THE HUB MARKETING SERVICES LIMITED
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 03601920 |
Category | Private Limited Company |
Incorporated | 22 Jul 1998 |
Age | 25 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE HUB MARKETING SERVICES LIMITED is an voluntary-arrangement private limited company with number 03601920. It was incorporated 25 years, 10 months, 23 days ago, on 22 July 1998. The company address is 11 Amersham Road 11 Amersham Road, Amersham, HP6 5PD, Buckinghamshire, England.
Company Fillings
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 17 Apr 2024
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Capital allotment shares
Date: 29 Apr 2020
Action Date: 20 Apr 2020
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-30
Old address: 11 Amersham Road Chesham Bois Bucks HP6 5DP
New address: 11 Amersham Road Chesham Bois Amersham Buckinghamshire HP6 5PD
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Termination secretary company
Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name termination date
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-27
Officer name: Gregory Paul Mcewen
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gregory Paul Mcewen
Appointment date: 2015-03-19
Documents
Termination secretary company with name termination date
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Stuart Kinnersley Haddock
Termination date: 2015-03-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Mortgage create with deed with charge number
Date: 21 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036019200001
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Stuart Kinnersley Haddock
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-23
Old address: 35 Harley Street London W1G 9QU England
Documents
Termination secretary company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Mcewen
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Change person secretary company with change date
Date: 17 Nov 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gregory Paul Mcewen
Change date: 2011-07-22
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-17
Old address: 83 Wimpole Street London W1G 9RQ
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Mr Paul Stuart Haddock
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jemima Sophy Haddock
Change date: 2010-07-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/06; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 03/10/03 from: 55A welbeck street london W1G 9XG
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/00; full list of members
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 31/12/98
Documents
Some Companies
45 EASTGATE CLOSE,LONDON,SE28 8PL
Number: | 11351001 |
Status: | ACTIVE |
Category: | Private Limited Company |
NDE BUILDINGS,COVENTRY,CV1 4EQ
Number: | 00794376 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 HORNSEY ROAD,LONDON,N7 6DU
Number: | 11691189 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RESBURY CLOSE,CAMBRIDGE,CB22 3DE
Number: | 08604174 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OAK AVENUE,LONDON,N10 2RP
Number: | 11816122 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CAAT ADVISORY LTD WEWORK SOUTHBANK CENTRAL,LONDON,SE1 9LQ
Number: | 08145729 |
Status: | ACTIVE |
Category: | Private Limited Company |