London
EC1R 5HA
Director Name | Katherine Anita Paterson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warner Street London EC1R 5HA |
Director Name | Ms Yang Zhang |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 March 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C/O Saintta Global Lawyers Uk Ltd 40 Craven Street London WC2N 5NG |
Director Name | Ben Whalley Blomfield |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2003) |
Role | TV Production |
Correspondence Address | 23 Wolseley Gardens Chiswick London W4 3LZ |
Secretary Name | Ben Whalley Blomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2003) |
Role | TV Production |
Correspondence Address | 23 Wolseley Gardens Chiswick London W4 3LZ |
Director Name | Claire Kingston |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2003) |
Role | Production Manager |
Correspondence Address | 21 Holst Court 65 Westminster Bridge Road London SE1 7JQ |
Secretary Name | Claire Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2003) |
Role | Production Manager |
Correspondence Address | 21 Holst Court 65 Westminster Bridge Road London SE1 7JQ |
Secretary Name | Jane Louise Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 April 2012) |
Role | Book Keeper |
Correspondence Address | 9 Holly Tree Road Caterham Surrey CR3 5ST |
Director Name | Katherine Anita Paterson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 21 October 2009) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Drake Court Tylney Avenue, Gipsy Hill London SE19 1LW |
Director Name | Mr Xianhao Chen |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Warner Street London EC1R 5HA |
Director Name | Mr William Michael Hunstone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | hub.tv |
---|---|
Email address | [email protected] |
Telephone | 020 31764260 |
Telephone region | London |
Registered Address | 16 Warner Street London EC1R 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £0.01 | David Hunstone 51.00% Ordinary |
---|---|
49 at £0.01 | Katherine Paterson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,175 |
Cash | £32,020 |
Current Liabilities | £246,612 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 8 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
5 July 2022 | Delivered on: 8 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2024 | Previous accounting period shortened from 28 April 2023 to 27 April 2023 (1 page) |
---|---|
13 November 2023 | Termination of appointment of Xianhao Chen as a director on 9 November 2023 (1 page) |
31 October 2023 | Director's details changed for Katherine Anita Paterson on 31 October 2023 (2 pages) |
31 October 2023 | Registered 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 2023 | Director's details changed for Mr David Paul Hunstone on 31 October 2023 (2 pages) |
16 August 2023 | Director's details changed for Ms Yang Zhang on 12 July 2023 (2 pages) |
26 April 2023 | Termination of appointment of William Michael Hunstone as a director on 26 April 2023 (1 page) |
12 April 2023 | Confirmation statement made on 8 April 2023 with updates (6 pages) |
11 April 2023 | Director's details changed for Mr Xianhao Chen on 1 March 2023 (2 pages) |
11 April 2023 | Director's details changed for Ms Yang Zhang on 27 February 2023 (2 pages) |
7 March 2023 | Director's details changed for Mr Yang Zhang on 10 October 2022 (2 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
10 October 2022 | Director's details changed for Yang Zhang on 10 October 2022 (2 pages) |
8 July 2022 | Registration of charge 044109460001, created on 5 July 2022 (41 pages) |
28 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
20 April 2022 | Director's details changed for Mr Xianhao Chen on 1 April 2022 (2 pages) |
9 February 2022 | Director's details changed for Mr Xianhao Chen on 9 February 2022 (2 pages) |
4 October 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
1 July 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
10 June 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
20 October 2020 | Second filing of Confirmation Statement dated 8 April 2019 (6 pages) |
14 October 2020 | Second filing of Confirmation Statement dated 8 April 2018 (6 pages) |
13 October 2020 | Second filing for the appointment of Mr Xianhao Chen as a director (6 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 10 October 2018
|
24 April 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
20 April 2020 | Confirmation statement made on 8 April 2020 with updates (6 pages) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
15 January 2020 | Statement of capital following an allotment of shares on 9 April 2019
|
15 January 2020 | Statement of capital following an allotment of shares on 9 April 2019
|
15 January 2020 | Statement of capital following an allotment of shares on 9 April 2019
|
30 April 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
24 April 2019 | Confirmation statement made on 8 April 2019 with updates
|
12 April 2019 | Director's details changed for Mr David Paul Hunstone on 3 December 2018 (2 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
19 December 2018 | Registered 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 2018 | Appointment of Mr Xianhao Chen as a director on 19 October 2018
|
16 November 2018 | Appointment of Mr William Michael Hunstone as a director on 19 October 2018 (2 pages) |
29 May 2018 | Appointment of Yang Zhang as a director on 19 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 8 April 2018 with no updates
|
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Director's details changed for Mr David Paul Hunstone on 8 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Katherine Paterson on 8 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Katherine Paterson on 8 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr David Paul Hunstone on 8 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Katherine Paterson on 8 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr David Paul Hunstone on 8 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 February 2014 | Appointment of Katherine Paterson as a director (3 pages) |
19 February 2014 | Appointment of Katherine Paterson as a director (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 June 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Termination of appointment of Jane Lowndes as a secretary (1 page) |
3 May 2012 | Termination of appointment of Jane Lowndes as a secretary (1 page) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Sub-division of shares on 18 January 2011 (5 pages) |
21 January 2011 | Sub-division of shares on 18 January 2011 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for David Paul Hunstone on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for David Paul Hunstone on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for David Paul Hunstone on 8 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 October 2009 | Termination of appointment of Katherine Paterson as a director (1 page) |
22 October 2009 | Termination of appointment of Katherine Paterson as a director (1 page) |
8 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 April 2009 | Director appointed katherine paterson (2 pages) |
5 April 2009 | Director appointed katherine paterson (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Return made up to 08/04/05; full list of members (2 pages) |
12 December 2005 | Return made up to 08/04/05; full list of members (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 8 phyllis house ashley lane croydon greater london CR0 4HP (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 8 phyllis house ashley lane croydon greater london CR0 4HP (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 21 holst court 65 westminster bridge road london SE1 7JQ (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 21 holst court 65 westminster bridge road london SE1 7JQ (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 August 2003 | Secretary resigned;director resigned (2 pages) |
20 August 2003 | Secretary resigned;director resigned (2 pages) |
28 June 2003 | Return made up to 08/04/03; full list of members (8 pages) |
28 June 2003 | Return made up to 08/04/03; full list of members (8 pages) |
20 June 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 23 wolseley gardens chiswick london W4 3LZ (2 pages) |
20 June 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 23 wolseley gardens chiswick london W4 3LZ (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
29 January 2003 | Company name changed hedphone productions LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed hedphone productions LIMITED\certificate issued on 29/01/03 (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Company name changed dramatic scenes LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed dramatic scenes LIMITED\certificate issued on 04/09/02 (2 pages) |
8 April 2002 | Incorporation (14 pages) |
8 April 2002 | Incorporation (14 pages) |