Company NameHub Culture Pavilions UK Ltd
DirectorStan Stalnaker
Company StatusActive
Company Number06702150
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Stan Stalnaker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Contact

Websitehubculture.com

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Hub Culture Pavilions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,547
Current Liabilities£584,652

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

20 December 2023Compulsory strike-off action has been discontinued (1 page)
19 December 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
23 September 2021Change of details for Mr Stan Stalnaker as a person with significant control on 10 September 2021 (2 pages)
23 September 2021Director's details changed for Mr Stan Stalnaker on 10 September 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 October 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
26 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Director's details changed for Stan Stalnaker on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Stan Stalnaker on 22 September 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 May 2016Registered office address changed from 5 Lloyd Street Oswestry Shropshire SY11 1NL to Grand Union House 20 Kentish Town Road London NW1 9NX on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 5 Lloyd Street Oswestry Shropshire SY11 1NL to Grand Union House 20 Kentish Town Road London NW1 9NX on 10 May 2016 (2 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
1 April 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW to 5 Lloyd Street Oswestry Shropshire SY11 1NL on 1 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW to 5 Lloyd Street Oswestry Shropshire SY11 1NL on 1 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW to 5 Lloyd Street Oswestry Shropshire SY11 1NL on 1 April 2015 (1 page)
26 November 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
26 November 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
8 April 2014Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 8 April 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 November 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
18 November 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
16 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 December 2009Director's details changed for Stan Stalnaker on 29 November 2009 (2 pages)
11 December 2009Director's details changed for Stan Stalnaker on 29 November 2009 (2 pages)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
28 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
28 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
28 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2008Incorporation (30 pages)
18 September 2008Incorporation (30 pages)