CUBE CONTENT GOVERNANCE GLOBAL LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Change of details for The Content Group (Tcg) Limited as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom to Cube Tower 42 25 Old Broad Street London EC2N 1HN on 2025-05-29

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Prabuddha Ranga Jayasundara as a director on 2025-03-31

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Appointment of Director Emma Louise Brown as a director on 2024-11-16

View Document

15/11/2415 November 2024 Registration of charge 078863830007, created on 2024-11-14

View Document

03/05/243 May 2024 Satisfaction of charge 078863830006 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Tatiana Okhotina as a director on 2024-01-01

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

31/08/2331 August 2023 Director's details changed for Miss Tatiana Okhotina on 2023-08-18

View Document

13/07/2313 July 2023 Appointment of Miss Tatiana Okhotina as a director on 2023-07-12

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/04/2313 April 2023

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

24/11/2224 November 2022 Appointment of Mr Pedro Pereiro Perez as a director on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr Andrej Skripic as a director on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr Jeremy Noble as a director on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr Prabuddha Ranga Jayasundara as a director on 2022-11-21

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/03/221 March 2022 Director's details changed for Mr Benjamin Christopher Richmond on 2022-01-13

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

19/07/2119 July 2021 Registration of charge 078863830006, created on 2021-07-16

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078863830005

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR TOBIAS YOUNG

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID ROSS / 24/09/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / THE CONTENT GROUP (TCG) LIMITED / 31/03/2017

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CONTENT GROUP (TCG) LIMITED

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR TOBIAS HENRY YOUNG

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1 RIVERSIDE COURT DOUGLAS DRIVE GODALMING SURREY GU7 1JX

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078863830004

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078863830003

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 1 RIVERSIDE COURT DOUGLAS DRIVE CATTESHALL LANE GODALMING SURREY GU7 1JX

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR BARRY SAGE

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED ROBERT LESLIE WEST

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED COLIN DAVID ROSS

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDMONDS

View Document

17/03/1617 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/02/163 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEARLE

View Document

08/10/158 October 2015 COMPANY NAME CHANGED CUBE CONTENT GOVERNANCE LTD CERTIFICATE ISSUED ON 08/10/15

View Document

08/10/158 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/155 October 2015 DIRECTOR APPOINTED DR ANDREW EDMONDS

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ROSS

View Document

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/03/146 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR COLIN DAVID ROSS

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078863830003

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1313 August 2013 SECOND FILING WITH MUD 19/12/12 FOR FORM AR01

View Document

24/01/1324 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company