London
WC2R 1LA
Director Name | Mr Alexander James Robinson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Ryan Matthew Kohn |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 30, The Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Dr Elizabeth Claire Thompson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 30 Heathfield Royston SG8 5BN |
Director Name | Mr Trewin Mark Restorick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Nicholas Flavelle Merriman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Victoria Louise Cooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 October 2021) |
Role | Market Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Ryan Matthew Kohn |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2021) |
Role | Co-Founder At Propercorn |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Sheetal Shinh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Telephone | 020 73844444 |
---|---|
Telephone region | London |
Registered Address | Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hubbub Foundation Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £277 |
Current Liabilities | £276 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
3 October 2023 | Appointment of Mr Ryan Matthew Kohn as a director on 2 October 2023 (2 pages) |
---|---|
3 October 2023 | Appointment of Dr Elizabeth Claire Thompson as a director on 2 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Sheetal Shinh as a director on 2 October 2023 (1 page) |
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Trewin Restorick as a director on 10 February 2022 (1 page) |
10 February 2022 | Appointment of Ms Sheetal Shinh as a director on 10 February 2022 (2 pages) |
10 February 2022 | Appointment of Mr Alexander James Robinson as a director on 10 February 2022 (2 pages) |
21 October 2021 | Termination of appointment of Victoria Louise Cooke as a director on 20 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Ryan Matthew Kohn as a director on 20 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Jonathan Katz as a director on 21 October 2021 (1 page) |
16 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
26 February 2021 | Resolutions
|
3 February 2021 | Memorandum and Articles of Association (21 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Ryan Kohn as a director on 22 May 2017 (2 pages) |
24 January 2019 | Appointment of Mr Dan Smith as a director on 4 October 2016 (2 pages) |
21 January 2019 | Termination of appointment of Nicholas Flavelle Merriman as a director on 21 January 2019 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Change of name notice (2 pages) |
28 April 2016 | Change of name notice (2 pages) |
28 April 2016 | Resolutions
|
16 March 2016 | Appointment of Mr Nicholas Flavelle Merriman as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Ms Victoria Louise Cooke as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Jonathan Katz as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Nicholas Flavelle Merriman as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Jonathan Katz as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Ms Victoria Louise Cooke as a director on 4 March 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 August 2015 | Registered office address changed from Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 11 August 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Register(s) moved to registered inspection location 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page) |
10 July 2015 | Register(s) moved to registered inspection location 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page) |
10 July 2015 | Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page) |
15 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
15 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
27 July 2014 | Registered office address changed from 89 Broomwood Road London SW11 6JT United Kingdom to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 (1 page) |
27 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Registered office address changed from 89 Broomwood Road London SW11 6JT United Kingdom to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 (1 page) |
25 February 2014 | Incorporation
|
25 February 2014 | Incorporation
|