Company NameThe Hub Networks Limited
DirectorsSamuel John Collyer Rudder and Paul Julian Marciandi
Company StatusActive
Company Number03759356
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Previous NameThe Hub Media Company Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Samuel John Collyer Rudder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Director NameMr Paul Julian Marciandi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellstead 79 Wray Park Road
Reigate
Surrey
RH2 0EQ
Secretary NameMr Paul Julian Marciandi
NationalityBritish
StatusCurrent
Appointed07 January 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellstead 79 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMarek Jan Grabowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleAdvertising & Communications
Correspondence AddressBumble Bee Cottage
54 High Street, Burbage
Marlborough
Wiltshire
SN8 3AF
Secretary NameMr Samuel John Collyer Rudder
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Director NameMr Martin Geoffrey Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2008)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Secretary NameMr Martin Geoffrey Paterson
NationalityBritish
StatusResigned
Appointed03 April 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2008)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.thehub.co.uk
Email address[email protected]
Telephone020 30086269
Telephone regionLondon

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
25 February 2022Registered office address changed from 2nd Floor, 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 25 February 2022 (1 page)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
6 March 2018Registered office address changed from 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England to 2nd Floor, 12 Hammersmith Grove London W6 7AP on 6 March 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
29 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA on 29 November 2016 (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 1 hammersmith grove london W6 0NB (1 page)
12 March 2009Registered office changed on 12/03/2009 from 1 hammersmith grove london W6 0NB (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 May 2008Return made up to 26/04/08; full list of members (4 pages)
16 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008New director appointed (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
29 June 2007Return made up to 26/04/07; full list of members (2 pages)
29 June 2007Return made up to 26/04/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Company name changed the hub media company LTD.\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed the hub media company LTD.\certificate issued on 23/11/06 (2 pages)
22 June 2006Return made up to 26/04/06; full list of members (2 pages)
22 June 2006Return made up to 26/04/06; full list of members (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
25 November 2005Registered office changed on 25/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Return made up to 26/04/05; full list of members (2 pages)
8 June 2005Return made up to 26/04/05; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 June 2003Return made up to 26/04/03; full list of members (7 pages)
30 June 2003Return made up to 26/04/03; full list of members (7 pages)
23 January 2003Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 June 2001Return made up to 26/04/01; full list of members (6 pages)
27 June 2001Return made up to 26/04/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 July 2000Return made up to 26/04/00; full list of members
  • 363(C) ‐
(6 pages)
12 July 2000Return made up to 26/04/00; full list of members
  • 363(C) ‐
(6 pages)
13 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
13 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
26 April 1999Incorporation (20 pages)
26 April 1999Incorporation (20 pages)