Putney
London
SW15 1DY
Director Name | James Robert Kirk |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 16 August 2006(5 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Account Director |
Country of Residence | Germany |
Correspondence Address | Karolinen Strasse 5a Haus 1 Hamburg 20357 Foreign |
Director Name | Mr Mark Graham Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 21 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Director Name | Mr Mark Graham Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 179 Redland Road, Redland Bristol Avon BS6 6YQ |
Secretary Name | Mark Graham Sinclair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Whatley Road Clifton Bristol Avon BS8 2PS |
Secretary Name | Rachel Jonette Hodge Sinclair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Registered Nurse |
Correspondence Address | 5 Whatley Road Clifton Bristol Avon BS8 2PS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.hubbub-uk.com |
---|---|
Telephone | 020 71933114 |
Telephone region | London |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
5 at £1 | Mark Sinclair 25.00% Ordinary A |
---|---|
5 at £1 | Mark Sinclair 25.00% Ordinary B |
5 at £1 | Mr James Kirk 25.00% Ordinary A |
5 at £1 | Mr James Kirk 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£92,988 |
Current Liabilities | £92,988 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Appointment of Mr Mark Graham Sinclair as a director on 21 December 2013 (2 pages) |
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mr Mark Graham Sinclair as a director on 21 December 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
26 March 2013 | Termination of appointment of Mark Sinclair as a director (1 page) |
26 March 2013 | Termination of appointment of Mark Sinclair as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for James Robert Kirk on 24 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Mark Graham Sinclair on 24 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mark Graham Sinclair on 24 July 2010 (2 pages) |
6 October 2010 | Director's details changed for James Robert Kirk on 24 July 2010 (2 pages) |
6 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 6 October 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
16 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 October 2007 | Return made up to 24/07/07; full list of members (3 pages) |
8 October 2007 | Return made up to 24/07/07; full list of members (3 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Return made up to 24/07/05; full list of members
|
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Return made up to 24/07/05; full list of members
|
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT (1 page) |
20 July 2005 | Ad 16/05/05--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
20 July 2005 | Ad 16/05/05--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
7 June 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2004 | Return made up to 24/07/04; full list of members
|
9 August 2004 | Return made up to 24/07/04; full list of members
|
22 July 2004 | Registered office changed on 22/07/04 from: 843 finchley road london NW11 8NA (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 843 finchley road london NW11 8NA (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 May 2004 | Return made up to 24/07/03; full list of members
|
26 May 2004 | Return made up to 24/07/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 August 2002 | Return made up to 24/07/02; full list of members
|
12 August 2002 | Return made up to 24/07/02; full list of members
|
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
18 December 2001 | Registered office changed on 18/12/01 from: denefield london road crowborough east sussex TN6 2TR (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: denefield london road crowborough east sussex TN6 2TR (1 page) |
21 August 2001 | Ad 24/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Ad 24/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (14 pages) |
24 July 2001 | Incorporation (14 pages) |