Company NameHub Productions Limited
Company StatusActive
Company Number04410946
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)
Previous NamesDramatic Scenes Limited and Hedphone Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Paul Hunstone
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(4 months, 4 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Warner Street
London
EC1R 5HA
Director NameKatherine Anita Paterson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(11 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Warner Street
London
EC1R 5HA
Director NameMs Yang Zhang
Date of BirthMarch 1994 (Born 30 years ago)
NationalityChinese
StatusCurrent
Appointed19 March 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Saintta Global Lawyers Uk Ltd
40 Craven Street
London
WC2N 5NG
Director NameBen Whalley Blomfield
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(4 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2003)
RoleTV Production
Correspondence Address23 Wolseley Gardens
Chiswick
London
W4 3LZ
Secretary NameBen Whalley Blomfield
NationalityBritish
StatusResigned
Appointed04 September 2002(4 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2003)
RoleTV Production
Correspondence Address23 Wolseley Gardens
Chiswick
London
W4 3LZ
Director NameClaire Kingston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2003)
RoleProduction Manager
Correspondence Address21 Holst Court
65 Westminster Bridge Road
London
SE1 7JQ
Secretary NameClaire Kingston
NationalityBritish
StatusResigned
Appointed18 March 2003(11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2003)
RoleProduction Manager
Correspondence Address21 Holst Court
65 Westminster Bridge Road
London
SE1 7JQ
Secretary NameJane Louise Lowndes
NationalityBritish
StatusResigned
Appointed04 October 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 April 2012)
RoleBook Keeper
Correspondence Address9 Holly Tree Road
Caterham
Surrey
CR3 5ST
Director NameKatherine Anita Paterson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(6 years, 11 months after company formation)
Appointment Duration7 months (resigned 21 October 2009)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Drake Court
Tylney Avenue, Gipsy Hill
London
SE19 1LW
Director NameMr Xianhao Chen
Date of BirthJuly 1993 (Born 30 years ago)
NationalityChinese
StatusResigned
Appointed10 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Warner Street
London
EC1R 5HA
Director NameMr William Michael Hunstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitehub.tv
Email address[email protected]
Telephone020 31764260
Telephone regionLondon

Location

Registered Address16 Warner Street
London
EC1R 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £0.01David Hunstone
51.00%
Ordinary
49 at £0.01Katherine Paterson
49.00%
Ordinary

Financials

Year2014
Net Worth£21,175
Cash£32,020
Current Liabilities£246,612

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due27 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return8 April 2024 (3 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

5 July 2022Delivered on: 8 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2024Previous accounting period shortened from 28 April 2023 to 27 April 2023 (1 page)
13 November 2023Termination of appointment of Xianhao Chen as a director on 9 November 2023 (1 page)
31 October 2023Director's details changed for Katherine Anita Paterson on 31 October 2023 (2 pages)
31 October 2023Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to 16 Warner Street London EC1R 5HA on 31 October 2023 (1 page)
31 October 2023Director's details changed for Mr David Paul Hunstone on 31 October 2023 (2 pages)
16 August 2023Director's details changed for Ms Yang Zhang on 12 July 2023 (2 pages)
26 April 2023Termination of appointment of William Michael Hunstone as a director on 26 April 2023 (1 page)
12 April 2023Confirmation statement made on 8 April 2023 with updates (6 pages)
11 April 2023Director's details changed for Mr Xianhao Chen on 1 March 2023 (2 pages)
11 April 2023Director's details changed for Ms Yang Zhang on 27 February 2023 (2 pages)
7 March 2023Director's details changed for Mr Yang Zhang on 10 October 2022 (2 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
10 October 2022Director's details changed for Yang Zhang on 10 October 2022 (2 pages)
8 July 2022Registration of charge 044109460001, created on 5 July 2022 (41 pages)
28 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
20 April 2022Director's details changed for Mr Xianhao Chen on 1 April 2022 (2 pages)
9 February 2022Director's details changed for Mr Xianhao Chen on 9 February 2022 (2 pages)
4 October 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
1 July 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
10 June 2021Registered office address changed from Balfour House, 741 High Road London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 June 2021 (1 page)
15 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
20 October 2020Second filing of Confirmation Statement dated 8 April 2019 (6 pages)
14 October 2020Second filing of Confirmation Statement dated 8 April 2018 (6 pages)
13 October 2020Second filing for the appointment of Mr Xianhao Chen as a director (6 pages)
11 September 2020Statement of capital following an allotment of shares on 10 October 2018
  • GBP 400,001.00
(5 pages)
24 April 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
20 April 2020Confirmation statement made on 8 April 2020 with updates (6 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
15 January 2020Statement of capital following an allotment of shares on 9 April 2019
  • GBP 200,001
(4 pages)
15 January 2020Statement of capital following an allotment of shares on 9 April 2019
  • GBP 400,001
(4 pages)
15 January 2020Statement of capital following an allotment of shares on 9 April 2019
  • GBP 2,001
(3 pages)
30 April 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
24 April 2019Confirmation statement made on 8 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/10/20.
(5 pages)
12 April 2019Director's details changed for Mr David Paul Hunstone on 3 December 2018 (2 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
19 December 2018Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to Balfour House, 741 High Road London N12 0BP on 19 December 2018 (1 page)
16 November 2018Appointment of Mr Xianhao Chen as a director on 19 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2020.
(3 pages)
16 November 2018Appointment of Mr William Michael Hunstone as a director on 19 October 2018 (2 pages)
29 May 2018Appointment of Yang Zhang as a director on 19 March 2018 (2 pages)
16 April 2018Confirmation statement made on 8 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.10.2020.
(4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Director's details changed for Mr David Paul Hunstone on 8 April 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Director's details changed for Katherine Paterson on 8 April 2014 (2 pages)
6 May 2014Director's details changed for Katherine Paterson on 8 April 2014 (2 pages)
6 May 2014Director's details changed for Mr David Paul Hunstone on 8 April 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Director's details changed for Katherine Paterson on 8 April 2014 (2 pages)
6 May 2014Director's details changed for Mr David Paul Hunstone on 8 April 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
19 February 2014Appointment of Katherine Paterson as a director (3 pages)
19 February 2014Appointment of Katherine Paterson as a director (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Registered office address changed from Lee Dicketts & Co York House 37 High Street Seal Sevenoaks Kent TN15 0AW on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lee Dicketts & Co York House 37 High Street Seal Sevenoaks Kent TN15 0AW on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lee Dicketts & Co York House 37 High Street Seal Sevenoaks Kent TN15 0AW on 5 June 2013 (1 page)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of Jane Lowndes as a secretary (1 page)
3 May 2012Termination of appointment of Jane Lowndes as a secretary (1 page)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 January 2011Resolutions
  • RES13 ‐ Sub division 18/01/2011
(1 page)
21 January 2011Resolutions
  • RES13 ‐ Sub division 18/01/2011
(1 page)
21 January 2011Sub-division of shares on 18 January 2011 (5 pages)
21 January 2011Sub-division of shares on 18 January 2011 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for David Paul Hunstone on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for David Paul Hunstone on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for David Paul Hunstone on 8 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 October 2009Termination of appointment of Katherine Paterson as a director (1 page)
22 October 2009Termination of appointment of Katherine Paterson as a director (1 page)
8 May 2009Return made up to 08/04/09; full list of members (3 pages)
8 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 April 2009Director appointed katherine paterson (2 pages)
5 April 2009Director appointed katherine paterson (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2008Return made up to 08/04/08; full list of members (3 pages)
7 May 2008Return made up to 08/04/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
8 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Return made up to 08/04/05; full list of members (2 pages)
12 December 2005Return made up to 08/04/05; full list of members (2 pages)
4 October 2005Registered office changed on 04/10/05 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page)
4 October 2005Registered office changed on 04/10/05 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
26 March 2004Registered office changed on 26/03/04 from: 8 phyllis house ashley lane croydon greater london CR0 4HP (1 page)
26 March 2004Registered office changed on 26/03/04 from: 8 phyllis house ashley lane croydon greater london CR0 4HP (1 page)
28 February 2004Registered office changed on 28/02/04 from: 21 holst court 65 westminster bridge road london SE1 7JQ (1 page)
28 February 2004Registered office changed on 28/02/04 from: 21 holst court 65 westminster bridge road london SE1 7JQ (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 August 2003Secretary resigned;director resigned (2 pages)
20 August 2003Secretary resigned;director resigned (2 pages)
28 June 2003Return made up to 08/04/03; full list of members (8 pages)
28 June 2003Return made up to 08/04/03; full list of members (8 pages)
20 June 2003Secretary resigned;director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 23 wolseley gardens chiswick london W4 3LZ (2 pages)
20 June 2003Secretary resigned;director resigned (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 23 wolseley gardens chiswick london W4 3LZ (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
29 January 2003Company name changed hedphone productions LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed hedphone productions LIMITED\certificate issued on 29/01/03 (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Company name changed dramatic scenes LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed dramatic scenes LIMITED\certificate issued on 04/09/02 (2 pages)
8 April 2002Incorporation (14 pages)
8 April 2002Incorporation (14 pages)