Company NameHum Limited
DirectorJoseph David Glasman
Company StatusActive
Company Number02612925
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joseph David Glasman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(same day as company formation)
RoleComposer/Music Producer
Country of ResidenceEngland
Correspondence Address31 Oval Road
London
NW1 7EA
Director NameDaniel Peter Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleComposer
Correspondence AddressFlat 2
5 Rosecroft Avenue
London
NW3 7QA
Secretary NameDaniel Peter Simmons
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleComposer
Correspondence AddressFlat 2
5 Rosecroft Avenue
London
NW3 7QA
Secretary NameDina Bennett
NationalityBritish
StatusResigned
Appointed01 September 2004(13 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 July 2018)
RoleCompany Director
Correspondence Address35 Woodlands Rise
London
N10 3UP
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.humltd.co.uk

Location

Registered Address31 Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Joseph David Glasman
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
1 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
14 July 2021Change of details for Mr Joseph David Glasman as a person with significant control on 25 July 2018 (2 pages)
9 July 2021Change of details for Mr Joseph David Glasman as a person with significant control on 25 July 2018 (2 pages)
8 July 2021Change of details for Mr Joseph David Glasman as a person with significant control on 1 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Joseph David Glasman on 1 July 2021 (2 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
10 August 2020Confirmation statement made on 25 July 2020 with updates (3 pages)
5 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 July 2018Termination of appointment of Dina Bennett as a secretary on 25 July 2018 (1 page)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
24 October 2016Second filing of a statement of capital following an allotment of shares on 1 October 2015
  • GBP 3
(5 pages)
24 October 2016Second filing of a statement of capital following an allotment of shares on 1 October 2015
  • GBP 3
(5 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(5 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(5 pages)
25 May 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 4
(3 pages)
22 February 2016Micro company accounts made up to 31 May 2015 (1 page)
22 February 2016Micro company accounts made up to 31 May 2015 (1 page)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2016.
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2016.
(4 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 January 2015Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to 31 Oval Road London NW1 7EA on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to 31 Oval Road London NW1 7EA on 13 January 2015 (1 page)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Mr Joseph David Glasman on 21 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Joseph David Glasman on 21 May 2012 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 July 2010Director's details changed for Mr Joseph David Glasman on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Joseph David Glasman on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Joseph David Glasman on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 21/05/09; full list of members (3 pages)
2 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 June 2008Return made up to 21/05/08; no change of members (6 pages)
30 June 2008Return made up to 21/05/08; no change of members (6 pages)
23 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
19 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
2 July 2007Return made up to 21/05/07; no change of members (6 pages)
2 July 2007Return made up to 21/05/07; no change of members (6 pages)
16 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 April 2007Registered office changed on 16/04/07 from: russell bedford house city forum 250 city road london EC1 (1 page)
16 April 2007Registered office changed on 16/04/07 from: russell bedford house city forum 250 city road london EC1 (1 page)
16 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2006Return made up to 21/05/06; full list of members (6 pages)
24 May 2006Return made up to 21/05/06; full list of members (6 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 June 2005Return made up to 21/05/05; full list of members (6 pages)
23 June 2005Return made up to 21/05/05; full list of members (6 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
14 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
14 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 21/05/04; full list of members (7 pages)
8 June 2004Return made up to 21/05/04; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 May 2003Return made up to 21/05/03; full list of members (7 pages)
27 May 2003Return made up to 21/05/03; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
21 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
21 May 2002Return made up to 21/05/02; full list of members (7 pages)
21 May 2002Return made up to 21/05/02; full list of members (7 pages)
6 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
6 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
5 June 2000Return made up to 21/05/00; full list of members (6 pages)
5 June 2000Return made up to 21/05/00; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
21 November 1999Director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
25 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
25 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
20 May 1999Return made up to 21/05/99; full list of members (6 pages)
20 May 1999Return made up to 21/05/99; full list of members (6 pages)
1 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
28 May 1998Return made up to 21/05/98; full list of members (4 pages)
28 May 1998Return made up to 21/05/98; full list of members (4 pages)
9 September 1997Return made up to 21/05/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 May 1997 (2 pages)
9 September 1997Full accounts made up to 31 May 1997 (2 pages)
9 September 1997Return made up to 21/05/97; full list of members (6 pages)
30 July 1996Full accounts made up to 31 May 1996 (2 pages)
30 July 1996Return made up to 21/05/96; full list of members (6 pages)
30 July 1996Return made up to 21/05/96; full list of members (6 pages)
30 July 1996Full accounts made up to 31 May 1996 (2 pages)
19 July 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Director's particulars changed (2 pages)
19 July 1995Full accounts made up to 31 May 1995 (2 pages)
19 July 1995Full accounts made up to 31 May 1995 (2 pages)
19 July 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Director's particulars changed (2 pages)
21 May 1991Incorporation (16 pages)
21 May 1991Incorporation (16 pages)