Coventry
West Midlands
CV5 8DX
Director Name | Mrs Anna Stephens |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Esparto Way Dartford Kent DA4 9FF |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 116 Esparto Way Dartford Kent DA4 9FF |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
1 at £1 | Sean Stephens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,821 |
Cash | £553 |
Current Liabilities | £24,326 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Appointment of Mrs Anna Stephens as a director on 13 January 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 November 2013 | Registered office address changed from 23 Essex Road Enfield Middlesex EN2 6TZ United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 23 Essex Road Enfield Middlesex EN2 6TZ United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 23 Essex Road Enfield Middlesex EN2 6TZ United Kingdom on 4 November 2013 (1 page) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Company name changed the hub digital communications LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Company name changed the hub digital communications LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 November 2012 | Registered office address changed from 3 Woodlawn Close London SW15 2RE England on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 3 Woodlawn Close London SW15 2RE England on 12 November 2012 (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Appointment of Sean Stephens as a director (2 pages) |
20 January 2010 | Appointment of Sean Stephens as a director (2 pages) |
21 May 2009 | Appointment terminated director graham stephens (1 page) |
21 May 2009 | Appointment terminated director graham stephens (1 page) |
13 May 2009 | Incorporation (14 pages) |
13 May 2009 | Incorporation (14 pages) |