UKBizDB.co.uk

FAN HUB MEDIA UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fan Hub Media Uk Limited. The company was founded 8 years ago and was given the registration number 09975401. The firm's registered office is in LONDON. You can find them at 3rd Floor, The News Building, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:FAN HUB MEDIA UK LIMITED
Company Number:09975401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:3rd Floor, The News Building, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 27 Soho Square, London, England, W1D 3QR

Director03 February 2023Active
1st Floor, 27 Soho Square, London, England, W1D 3QR

Director09 June 2021Active
1st Floor, 27 Soho Square, London, England, W1D 3QR

Director09 June 2021Active
10 Bloomsbury Way, Bloomsbury Way, London, England, WC1A 2SL

Secretary04 March 2016Active
10 Bloomsbury Way, Bloomsbury Way, London, England, WC1A 2SL

Director13 February 2016Active
52, Latchmere Road, Kingston Upon Thames, England, KT2 5TW

Director28 January 2016Active
213, Carrington Road, Coogee, Australia,

Director30 November 2017Active
C/O Ad2one Uk, 246 Westminster Bridge Road, London, United Kingdom, SE1 7PD

Director13 February 2016Active

People with Significant Control

Genius Sports Uk Limited
Notified on:03 May 2021
Status:Active
Country of residence:England
Address:10, Bloomsbury Way, London, England, WC1A 2SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Cronyn
Notified on:27 January 2017
Status:Active
Date of birth:June 1971
Nationality:Australian
Country of residence:England
Address:10 Bloomsbury Way, Bloomsbury Way, London, England, WC1A 2SL
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-09-13Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Accounts

Change account reference date company current extended.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.