Company Name1HUB Media Limited
DirectorIan Clethero
Company StatusActive
Company Number08716978
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Previous NameMusic Edumedia Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Ian Clethero
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Ian Clethero
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1,000
(4 pages)
14 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1,000
(4 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Micro company accounts made up to 31 December 2014 (2 pages)
5 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
5 April 2016Micro company accounts made up to 31 December 2014 (2 pages)
5 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Director's details changed for Mr Ian Clethero on 1 September 2014 (2 pages)
30 December 2014Director's details changed for Mr Ian Clethero on 1 September 2014 (2 pages)
30 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Director's details changed for Mr Ian Clethero on 1 September 2014 (2 pages)
9 December 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 86-90 Paul Street London EC2A 4NE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 86-90 Paul Street London EC2A 4NE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 86-90 Paul Street London EC2A 4NE on 9 December 2014 (1 page)
5 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (2 pages)
5 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed music edumedia LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-16
(2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed music edumedia LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-16
(2 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)