Company NameMediahub Worldwide (UK) Limited
DirectorWarren Spencer Kay
Company StatusActive
Company Number09166603
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Previous NameFCB Health UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(4 years, 8 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMrs Laura Elizabeth Anne Rawlingson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RolePresident
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMs Nicola Ellen Dean
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleManaging Director - Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websitehalesway.com
Telephone01256 363800
Telephone regionBasingstoke

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Halesway LTD (2818414)
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

2 October 2023Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 16 Old Bailey London EC4M 7EG on 2 October 2023 (1 page)
3 July 2023Cessation of Fcb Health Hampshire Limited as a person with significant control on 19 June 2023 (1 page)
3 July 2023Notification of Mullenlowe London Limited as a person with significant control on 19 June 2023 (2 pages)
3 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
8 June 2023Appointment of Mr Adrian Michael Terry as a director on 7 June 2023 (2 pages)
8 June 2023Appointment of Ross Neil Jenkins as a director on 7 June 2023 (2 pages)
8 June 2023Appointment of Mr Warwick Lee Smith as a director on 7 June 2023
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 06/09/2023 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
8 June 2023Appointment of Anna-Louise Nichols as a director on 7 June 2023 (2 pages)
7 June 2023Termination of appointment of Warren Spencer Kay as a director on 7 June 2023 (1 page)
7 June 2023Company name changed fcb health uk LIMITED\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-07
(3 pages)
16 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 October 2020Change of details for Fcb Health Hampshire Limited as a person with significant control on 2 October 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
11 April 2019Termination of appointment of Nicola Ellen Dean as a director on 11 April 2019 (1 page)
11 April 2019Appointment of Mr Warren Spencer Kay as a director on 11 April 2019 (2 pages)
11 April 2019Termination of appointment of Laura Elizabeth Anne Rawlingson as a director on 4 April 2019 (1 page)
4 September 2018Change of details for Fcb Halesway Limited as a person with significant control on 4 September 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2018Change of details for Halesway Limited as a person with significant control on 19 October 2016 (2 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 July 2017Director's details changed for Nicola Ellen Crossley on 6 September 2014 (2 pages)
26 July 2017Director's details changed for Nicola Ellen Crossley on 6 September 2014 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
19 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
19 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(32 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(32 pages)