Company NameThe Hubb Post Production Limited
Company StatusDissolved
Company Number06869559
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NamesJJA Media Limited and The Hubb Facility Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Howard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressKingfisher Cottage
29 Summer Gardens
East Molesey
Surrey
KT8 9LT
Director NameAlexander Frederick Goodes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 18
10 Epworth Street
London
EC2A 4DL
Director NameMr Jason Ashley Kosbab
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosehill
Claygate
Esher
Surrey
KT10 0HL
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2011)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14 Fulwood Place
Lower Ground Floor Holborn
London
WC1V 6HZ
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

1 at £1John William Howard
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
17 August 2011Termination of appointment of Same-Day Company Services Limited as a secretary (1 page)
17 August 2011Termination of appointment of Same-Day Company Services Limited as a secretary (1 page)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(4 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 June 2010Appointment of Same-Day Company Services Limited as a secretary (2 pages)
18 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 June 2010Appointment of Same-Day Company Services Limited as a secretary (2 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
27 May 2010Company name changed the hubb facility LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
27 May 2010Change of name notice (2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed jja media LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
10 May 2010Registered office address changed from 62 Dean Street London W1V 4QF on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 62 Dean Street London W1V 4QF on 10 May 2010 (1 page)
9 February 2010Termination of appointment of Alexander Goodes as a director (2 pages)
9 February 2010Termination of appointment of Alexander Goodes as a director (2 pages)
9 February 2010Termination of appointment of Jason Kosbab as a director (2 pages)
9 February 2010Termination of appointment of Jason Kosbab as a director (2 pages)
3 April 2009Incorporation (12 pages)
3 April 2009Incorporation (12 pages)