London
WC1A 2SL
Secretary Name | Mr Andrew Ronald Cronyn |
---|---|
Status | Current |
Appointed | 04 March 2016(1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL |
Director Name | Mr Jack Alexander Davison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL |
Director Name | Mr Nicholas Charles Fraser Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL |
Director Name | Mr Dipesh Morjaria |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Latchmere Road Kingston Upon Thames Surrey KT2 5TW |
Director Name | Mr Cade Witnish |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Ad2one Uk 246 Westminster Bridge Road London SE1 7PD |
Director Name | Mr Ali Reza Tavallai |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 213 Carrington Road Coogee Nsw 2034 Australia |
Website | www.fanhubmedia.com |
---|---|
Email address | [email protected] |
Telephone | 0x6ad65d4cf |
Telephone region | Unknown |
Registered Address | 1st Floor 27 Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 April 2018 | Registered office address changed from C/O Ad2One Uk 246 Westminster Bridge Road London SE1 7PD United Kingdom to 3rd Floor the News Building London SE1 9SG on 3 April 2018 (1 page) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Mr Ali Reza Tavallai as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Ali Reza Tavallai as a director on 30 November 2017 (2 pages) |
9 October 2017 | Termination of appointment of Cade Witnish as a director on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Cade Witnish as a director on 4 October 2017 (1 page) |
9 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
12 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 April 2016 | Director's details changed for Mr Dipesh Morjaria on 28 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Dipesh Morjaria on 28 January 2016 (2 pages) |
5 March 2016 | Appointment of Mr Andrew Ronald Cronyn as a secretary on 4 March 2016 (2 pages) |
5 March 2016 | Appointment of Mr Andrew Ronald Cronyn as a secretary on 4 March 2016 (2 pages) |
21 February 2016 | Current accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
21 February 2016 | Current accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
13 February 2016 | Appointment of Mr Cade Witnish as a director on 13 February 2016 (2 pages) |
13 February 2016 | Appointment of Mr Andrew Ronald Cronyn as a director on 13 February 2016 (2 pages) |
13 February 2016 | Appointment of Mr Cade Witnish as a director on 13 February 2016 (2 pages) |
13 February 2016 | Appointment of Mr Andrew Ronald Cronyn as a director on 13 February 2016 (2 pages) |
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|