CUBE CONTENT GOVERNANCE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CUBE CONTENT GOVERNANCE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07886383

Incorporation date

19/12/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cube Tower 42, 25 Old Broad Street, London EC2N 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon13/03/2026
Director's details changed for Mr Jeremy Noble on 2026-03-01
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon15/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-23
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon30/05/2025
Change of details for The Content Group (Tcg) Limited as a person with significant control on 2025-05-29
dot icon29/05/2025
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
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon01/04/2025
Termination of appointment of Prabuddha Ranga Jayasundara as a director on 2025-03-31
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Director Emma Louise Brown as a director on 2024-11-16
dot icon15/11/2024
Registration of charge 078863830007, created on 2024-11-14
dot icon03/05/2024
Satisfaction of charge 078863830006 in full
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/01/2024
Termination of appointment of Tatiana Okhotina as a director on 2024-01-01
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/08/2023
Director's details changed for Miss Tatiana Okhotina on 2023-08-18
dot icon13/07/2023
Appointment of Miss Tatiana Okhotina as a director on 2023-07-12
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon24/11/2022
Appointment of Mr Andrej Skripic as a director on 2022-11-21
dot icon24/11/2022
Appointment of Mr Pedro Pereiro Perez as a director on 2022-11-21
dot icon24/11/2022
Appointment of Mr Prabuddha Ranga Jayasundara as a director on 2022-11-21
dot icon24/11/2022
Appointment of Mr Jeremy Noble as a director on 2022-11-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Jeremy
Director
21/11/2022 - Present
2
Mr Andrej Skripic
Director
21/11/2022 - Present
3
Tearle, Robert Andrew Charles
Director
19/12/2011 - 30/09/2015
8
Richmond, Benjamin Christopher
Director
19/12/2011 - Present
16
Mr Tobias Henry Young
Director
01/05/2017 - 11/12/2018
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBE CONTENT GOVERNANCE GLOBAL LIMITED

CUBE CONTENT GOVERNANCE GLOBAL LIMITED is an(a) Active company incorporated on 19/12/2011 with the registered office located at Cube Tower 42, 25 Old Broad Street, London EC2N 1HN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUBE CONTENT GOVERNANCE GLOBAL LIMITED?

toggle

CUBE CONTENT GOVERNANCE GLOBAL LIMITED is currently Active. It was registered on 19/12/2011 .

Where is CUBE CONTENT GOVERNANCE GLOBAL LIMITED located?

toggle

CUBE CONTENT GOVERNANCE GLOBAL LIMITED is registered at Cube Tower 42, 25 Old Broad Street, London EC2N 1HN.

What does CUBE CONTENT GOVERNANCE GLOBAL LIMITED do?

toggle

CUBE CONTENT GOVERNANCE GLOBAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CUBE CONTENT GOVERNANCE GLOBAL LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Jeremy Noble on 2026-03-01.