ABOUT KUBE LIMITED
At Visual Languages we have been designing, planning and building interactive websites since 1998, when the net was… well just text and images. Now we create databases, video experiences and fun mobile apps and we love it! We’ve worked with internationally recognised brands like HSBC, Liebherr, IAG and Lloyds Register. Lots of work is put in to promoting all the websites we build within the major search engines. Using natural and ethical SEO techniques, we can help move your site towards achieving top ranking positions, most importantly elevating your website above your competition.
A strong brand is essential in today’s market in the daily fight for customers. A good company image can convey trust, build brand credibility and is the source of a promise to your consumer. It’s an integral part of your marketing communication and creates your client’s first impression which is crucial.
We are driven to create
We are creative, we’re passionate about design. We can fulfil any creative brief thrown our way and turn your initial idea into something amazing, that can catapult your brand, product, service or company into the public eye with the most impact.
If you are serious about the delivery of your company image, if you want people to sit up and take notice of what you have to say, contact us now to get started.
Essential SEO, web design, email marketing tips for any business owner.
Get in touch to discuss the best way to launch your next big project, and how we can help grow your business.
KEY FINANCES
Year
2016
Assets
£63.45k
▲ £10.31k (19.40 %)
Cash
£16.61k
▲ £10.44k (169.22 %)
Liabilities
£63.38k
▲ £9.6k (17.84 %)
Net Worth
£0.07k
▼ £0.71k (-110.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Thurrock
- Company name
- KUBE LIMITED
- Company number
- 03436816
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Sep 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.visuallanguages.co.uk
- Phones
-
+44 (0)8445 677 082
08445 677 082
- Registered Address
- 21 LODGE LANE,
GRAYS,
ESSEX,
RM17 5RY
ECONOMIC ACTIVITIES
- 59111
- Motion picture production activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 14 Sep 2016
- Confirmation statement made on 31 August 2016 with updates
- 29 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
- 17 Sep 2015
- Previous accounting period extended from 31 January 2015 to 31 July 2015
CHARGES
-
25 February 2015
- Status
- Outstanding
- Delivered
- 25 February 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
-
20 July 2005
- Status
- Satisfied
on 27 November 2014
- Delivered
- 6 August 2005
-
Persons entitled
- Skipton Building Society
- Description
- L/H unit 15 printing house yard hackney road shoreditch…
-
17 August 2001
- Status
- Satisfied
on 10 August 2005
- Delivered
- 24 August 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H property k/a 15 printing house yard, hackney road…
-
20 July 1998
- Status
- Satisfied
on 10 August 2005
- Delivered
- 28 July 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KUBE LIMITED DIRECTORS
Jason Selwyn
Acting
- Appointed
- 01 November 2002
- Role
- Secretary
- Address
- 21 Lodge Lane, Grays, Essex, United Kingdom, RM17 5RY
- Name
- SELWYN, Jason
Nic John Burrill
Acting
PSC
- Appointed
- 03 October 1997
- Occupation
- Sales And Creative Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 21 Lodge Lane, Grays, Essex, United Kingdom, RM17 5RY
- Name
- BURRILL, Nic John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jason Selwyn
Acting
PSC
- Appointed
- 03 October 1997
- Occupation
- Art Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 21 Lodge Lane, Grays, Essex, United Kingdom, RM17 5RY
- Name
- SELWYN, Jason
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Keith Stephen Dungate
Resigned
- Appointed
- 19 September 1997
- Resigned
- 03 October 1997
- Role
- Secretary
- Address
- 188 Brampton Road, Bexleyheath, Kent, DA7 4SY
- Name
- DUNGATE, Keith Stephen
TOTAL SOLUTIONS UK LIMITED
Resigned
- Appointed
- 03 October 1997
- Resigned
- 03 October 2001
- Role
- Secretary
- Address
- The Counting House High Street, Minchinhampton, Stroud, Gloucestershire, GL6 9BN
- Name
- TOTAL SOLUTIONS UK LIMITED
TSL FINANCIAL CONSULTING LIMITED
Resigned
- Appointed
- 03 October 2001
- Resigned
- 01 August 2003
- Role
- Secretary
- Address
- 4 Chapel Row, Queen Square, Bath, BA1 1HN
- Name
- TSL FINANCIAL CONSULTING LIMITED
David Terence Baker
Resigned
- Appointed
- 04 November 1999
- Resigned
- 27 November 2000
- Occupation
- Design
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 48a Colling Bourne Road, London, W12 0JQ
- Country Of Residence
- United Kingdom
- Name
- BAKER, David Terence
Stephanie Marie Dungate
Resigned
- Appointed
- 19 September 1997
- Resigned
- 03 October 1997
- Occupation
- Insurance
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 188 Brampton Road, Bexleyheath, Kent, DA7 4SY
- Country Of Residence
- England
- Name
- DUNGATE, Stephanie Marie
REVIEWS
Check The Company
Excellent according to the company’s financial health.