Company NameFan Hub Media UK Limited
Company StatusActive
Company Number09975401
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Andrew Ronald Cronyn
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 2016(2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Bloomsbury Way Bloomsbury Way
London
WC1A 2SL
Secretary NameMr Andrew Ronald Cronyn
StatusCurrent
Appointed04 March 2016(1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address10 Bloomsbury Way Bloomsbury Way
London
WC1A 2SL
Director NameMr Jack Alexander Davison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way Bloomsbury Way
London
WC1A 2SL
Director NameMr Nicholas Charles Fraser Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way Bloomsbury Way
London
WC1A 2SL
Director NameMr Dipesh Morjaria
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TW
Director NameMr Cade Witnish
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2016(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Ad2one Uk 246 Westminster Bridge Road
London
SE1 7PD
Director NameMr Ali Reza Tavallai
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address213 Carrington Road
Coogee
Nsw 2034
Australia

Contact

Websitewww.fanhubmedia.com
Email address[email protected]
Telephone0x6ad65d4cf
Telephone regionUnknown

Location

Registered Address1st Floor 27 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 June 2020 (7 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
3 April 2018Registered 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 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 November 2017Appointment of Mr Ali Reza Tavallai as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Ali Reza Tavallai as a director on 30 November 2017 (2 pages)
9 October 2017Termination of appointment of Cade Witnish as a director on 4 October 2017 (1 page)
9 October 2017Termination of appointment of Cade Witnish as a director on 4 October 2017 (1 page)
9 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
9 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
12 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 April 2016Director's details changed for Mr Dipesh Morjaria on 28 January 2016 (2 pages)
6 April 2016Director's details changed for Mr Dipesh Morjaria on 28 January 2016 (2 pages)
5 March 2016Appointment of Mr Andrew Ronald Cronyn as a secretary on 4 March 2016 (2 pages)
5 March 2016Appointment of Mr Andrew Ronald Cronyn as a secretary on 4 March 2016 (2 pages)
21 February 2016Current accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
21 February 2016Current accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
13 February 2016Appointment of Mr Cade Witnish as a director on 13 February 2016 (2 pages)
13 February 2016Appointment of Mr Andrew Ronald Cronyn as a director on 13 February 2016 (2 pages)
13 February 2016Appointment of Mr Cade Witnish as a director on 13 February 2016 (2 pages)
13 February 2016Appointment of Mr Andrew Ronald Cronyn as a director on 13 February 2016 (2 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1,000
(47 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1,000
(47 pages)