London
W6 9TT
Director Name | Mr Paul Julian Marciandi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wellstead 79 Wray Park Road Reigate Surrey RH2 0EQ |
Secretary Name | Mr Paul Julian Marciandi |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wellstead 79 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Marek Jan Grabowski |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Advertising & Communications |
Correspondence Address | Bumble Bee Cottage 54 High Street, Burbage Marlborough Wiltshire SN8 3AF |
Secretary Name | Mr Samuel John Collyer Rudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 1 Montrose Villas, Chiswick Mall London W6 9TT |
Director Name | Mr Martin Geoffrey Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2008) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Secretary Name | Mr Martin Geoffrey Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2008) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.thehub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30086269 |
Telephone region | London |
Registered Address | 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
25 February 2022 | Registered 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 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
6 March 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 hammersmith grove london W6 0NB (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 1 hammersmith grove london W6 0NB (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
29 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2006 | Company name changed the hub media company LTD.\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed the hub media company LTD.\certificate issued on 23/11/06 (2 pages) |
22 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
22 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
30 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 July 2000 | Return made up to 26/04/00; full list of members
|
12 July 2000 | Return made up to 26/04/00; full list of members
|
13 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
13 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (20 pages) |
26 April 1999 | Incorporation (20 pages) |