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)
01 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AP01 Appointment of John Edward Vincent as a director
24 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 AP03 Appointment of Gareth Davies as a secretary
27 Apr 2010 TM02 Termination of appointment of James Roberts as a secretary
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2
10 Mar 2010 TM01 Termination of appointment of David Roberts as a director
10 Mar 2010 AP01 Appointment of Ashley James Young as a director
13 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for David Jonathan Roberts on 10 January 2010
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Apr 2009 287 Registered office changed on 23/04/2009 from 33 church street rickmansworth hertfordshire WD3 1DE
14 Jan 2009 363a Return made up to 10/01/09; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Feb 2008 363a Return made up to 10/01/08; full list of members
28 Feb 2008 288c Director's change of particulars / david roberts / 27/02/2008
15 Aug 2007 287 Registered office changed on 15/08/07 from: linacre barn main road cutthorpe chesterfield derbyshire S42 7AX
15 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Mar 2007 363s Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
18 Dec 2006 287 Registered office changed on 18/12/06 from: 23 sycamore court chelsea road sheffield S11 9BN
22 Jun 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
10 Jan 2006 NEWINC Incorporation