- Company Overview for HUB DIGITAL MEDIA LIMITED (05670516)
- Filing history for HUB DIGITAL MEDIA LIMITED (05670516)
- People for HUB DIGITAL MEDIA LIMITED (05670516)
- More for HUB DIGITAL MEDIA LIMITED (05670516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
15 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 May 2024 | PSC04 | Change of details for John Edward Vincent as a person with significant control on 2 May 2024 | |
02 May 2024 | CH01 | Director's details changed for John Edward Vincent on 2 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Susan Linda Vincent on 2 May 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England to Redlands Business Centre 3 - 5 Tapton House Road Broomhill Sheffield S10 5BY on 17 April 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
17 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
26 May 2022 | AD01 | Registered office address changed from Suite 107, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for John Edward Vincent on 26 May 2022 | |
26 May 2022 | PSC04 | Change of details for John Edward Vincent as a person with significant control on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Susan Linda Vincent on 26 May 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
11 Aug 2021 | PSC04 | Change of details for John Edward Vincent as a person with significant control on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for John Edward Vincent on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Susan Linda Vincent on 11 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Dunston Innovation Centre, Suite 4 Dunston Road Chesterfield S41 8NG England to Suite 107, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 11 August 2021 | |
26 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Jun 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Dunston Innovation Centre, Suite 4 Dunston Road Chesterfield S41 8NG on 19 June 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
20 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 |