Company NameHubbub (UK) Limited
DirectorsJames Robert Kirk and Mark Graham Sinclair
Company StatusActive
Company Number04257859
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMr Andrew Peter Charles Fox
NationalityBritish
StatusCurrent
Appointed30 November 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wymond Street
Putney
London
SW15 1DY
Director NameJames Robert Kirk
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 August 2006(5 years after company formation)
Appointment Duration17 years, 7 months
RoleAccount Director
Country of ResidenceGermany
Correspondence AddressKarolinen Strasse
5a Haus 1
Hamburg
20357
Foreign
Director NameMr Mark Graham Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 December 2013(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr Mark Graham Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
179 Redland Road, Redland
Bristol
Avon
BS6 6YQ
Secretary NameMark Graham Sinclair
NationalityNew Zealander
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Whatley Road
Clifton
Bristol
Avon
BS8 2PS
Secretary NameRachel Jonette Hodge Sinclair
NationalityNew Zealander
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleRegistered Nurse
Correspondence Address5 Whatley Road
Clifton
Bristol
Avon
BS8 2PS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.hubbub-uk.com
Telephone020 71933114
Telephone regionLondon

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

5 at £1Mark Sinclair
25.00%
Ordinary A
5 at £1Mark Sinclair
25.00%
Ordinary B
5 at £1Mr James Kirk
25.00%
Ordinary A
5 at £1Mr James Kirk
25.00%
Ordinary B

Financials

Year2014
Net Worth-£92,988
Current Liabilities£92,988

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (7 months, 4 weeks ago)
Next Return Due7 August 2024 (4 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Appointment of Mr Mark Graham Sinclair as a director on 21 December 2013 (2 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 20
(6 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 20
(6 pages)
13 August 2014Appointment of Mr Mark Graham Sinclair as a director on 21 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 20
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 20
(5 pages)
26 March 2013Termination of appointment of Mark Sinclair as a director (1 page)
26 March 2013Termination of appointment of Mark Sinclair as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for James Robert Kirk on 24 July 2010 (2 pages)
6 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 6 October 2010 (1 page)
6 October 2010Director's details changed for Mark Graham Sinclair on 24 July 2010 (2 pages)
6 October 2010Director's details changed for Mark Graham Sinclair on 24 July 2010 (2 pages)
6 October 2010Director's details changed for James Robert Kirk on 24 July 2010 (2 pages)
6 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 6 October 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Return made up to 24/07/09; full list of members (4 pages)
17 August 2009Return made up to 24/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Return made up to 24/07/08; full list of members (4 pages)
16 October 2008Return made up to 24/07/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 October 2007Return made up to 24/07/07; full list of members (3 pages)
8 October 2007Return made up to 24/07/07; full list of members (3 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 August 2006Return made up to 24/07/06; full list of members (3 pages)
9 August 2006Return made up to 24/07/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT (1 page)
28 October 2005Registered office changed on 28/10/05 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT (1 page)
20 July 2005Ad 16/05/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
20 July 2005Ad 16/05/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
7 June 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 2004Registered office changed on 22/07/04 from: 843 finchley road london NW11 8NA (1 page)
22 July 2004Registered office changed on 22/07/04 from: 843 finchley road london NW11 8NA (1 page)
8 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 May 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002Resolutions
  • RES13 ‐ Divided 01/02/02
(1 page)
5 March 2002Resolutions
  • RES13 ‐ Divided 01/02/02
(1 page)
18 December 2001Registered office changed on 18/12/01 from: denefield london road crowborough east sussex TN6 2TR (1 page)
18 December 2001Registered office changed on 18/12/01 from: denefield london road crowborough east sussex TN6 2TR (1 page)
21 August 2001Ad 24/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Ad 24/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
24 July 2001Incorporation (14 pages)
24 July 2001Incorporation (14 pages)