This company is commonly known as Hub Digital Media Limited. The company was founded 18 years ago and was given the registration number 05670516. The firm's registered office is in CHESTERFIELD. You can find them at Dunston Innovation Centre, Suite 4, Dunston Road, Chesterfield, . This company's SIC code is 58190 - Other publishing activities.
Name | : | HUB DIGITAL MEDIA LIMITED |
---|---|---|
Company Number | : | 05670516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunston Innovation Centre, Suite 4, Dunston Road, Chesterfield, England, S41 8NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24-26 Mansfield Road, Rotherham, England, S60 2DT | Director | 12 January 2011 | Active |
24-26 Mansfield Road, Rotherham, England, S60 2DT | Director | 03 September 2018 | Active |
35 Lambert Street, Sheffield, United Kingdom, S3 7BH | Director | 24 February 2010 | Active |
35 Lambert Street, Sheffield, United Kingdom, S3 7BH | Secretary | 15 April 2010 | Active |
3 Old Park Road, Sheffield, S8 7DS | Secretary | 10 January 2006 | Active |
127, Hemper Lane, Sheffield, S8 7FB | Director | 10 January 2006 | Active |
John Edward Vincent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24-26 Mansfield Road, Rotherham, England, S60 2DT |
Nature of control | : |
|
Mr Ashley James Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 35 Lambert Street, Sheffield, United Kingdom, S3 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.