Company NameThe Hub Communications Company Limited
Company StatusDissolved
Company Number03058185
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMarek Jan Grabowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleCreative Director
Correspondence AddressBumble Bee Cottage
54 High Street, Burbage
Marlborough
Wiltshire
SN8 3AF
Director NameMr Samuel John Collyer Rudder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Secretary NameBriony Rudder
NationalityBritish
StatusCurrent
Appointed11 March 1996(9 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address1 Montrose Villas
Chiswick Mall
London
W6 9TT
Director NameBriony Rudder
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(1 year, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address1 Montrose Villas
Chiswick Mall
London
W6 9TT
Director NameMr Timothy Derek Walton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address2a Longdown
Fleet
Hampshire
GU13 9UZ
Secretary NameMr Timothy Derek Walton
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address2a Longdown
Fleet
Hampshire
GU13 9UZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Power House
1 Linkfield Road
Isleworth
Middlesex
TW7 6QG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2007Dissolved (1 page)
16 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2006Liquidators statement of receipts and payments (6 pages)
9 September 2005Registered office changed on 09/09/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
7 September 2005Appointment of a voluntary liquidator (1 page)
7 September 2005Declaration of solvency (2 pages)
7 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Return made up to 18/05/05; full list of members (3 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 18/05/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 18/05/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 January 2003Registered office changed on 23/01/03 from: the farmhouse syon park middlesex TW8 8JF (1 page)
27 August 2002Secretary's particulars changed;director's particulars changed (1 page)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2001Div 20/04/01 (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
5 August 1997Return made up to 18/05/97; no change of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997New director appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: tang boler wiseman E3 the premier centre abbey park romsey SO51 9AQ (1 page)
15 August 1996Return made up to 18/05/96; full list of members (6 pages)
15 August 1996New director appointed (2 pages)
10 April 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned;director resigned (1 page)
1 February 1996Accounting reference date notified as 31/03 (1 page)
3 November 1995Ad 10/10/95--------- £ si 948@1=948 £ ic 2/950 (2 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
19 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 May 1995New director appointed (2 pages)