Advanced company searchLink opens in new window

HUB DIGITAL MEDIA LIMITED

Company number 05670516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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