HUB DIGITAL LIMITED
Status | ACTIVE |
Company No. | 06812274 |
Category | Private Limited Company |
Incorporated | 06 Feb 2009 |
Age | 15 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HUB DIGITAL LIMITED is an active private limited company with number 06812274. It was incorporated 15 years, 4 months, 12 days ago, on 06 February 2009. The company address is Unit 220 Spencer Street Unit 220 Spencer Street, Birmingham, B18 6DA, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 13 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2020
Action Date: 25 Apr 2020
Category: Address
Type: AD01
New address: Unit 220 Spencer Street Hub-Jewellery Business Centre Birmingham B18 6DA
Old address: 397 Walmley Road Sutton Coldfield West Midlands B76 1PB
Change date: 2020-04-25
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Cessation of a person with significant control
Date: 13 Apr 2020
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-10
Psc name: Ian Robert Murrall
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2015
Action Date: 19 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-19
Charge number: 068122740002
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Change sail address company with old address new address
Date: 01 Oct 2014
Category: Address
Type: AD02
New address: Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP
Old address: C/O Andy Murrall Studio 4 57 Frederick Street Birmingham West Mids B1 3HS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hartland
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Move registers to registered office company
Date: 09 Aug 2012
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Hartland
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 30 Jun 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Capital : 800 GBP
Date: 2011-06-01
Documents
Gazette filings brought up to date
Date: 11 Jun 2011
Category: Gazette
Type: DISS40
Documents
Move registers to sail company
Date: 08 Jun 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change sail address company with old address
Date: 08 Jun 2011
Category: Address
Type: AD02
Old address: C/O the Green House Studio 511 Gibb Street Birmingham B9 4AA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thomas
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Andrew James Murrall
Documents
Change account reference date company current extended
Date: 27 Apr 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thomas
Documents
Change registered office address company with date old address
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-27
Old address: 511 the Greenhouse the Custard Factory Birmingham West Midlands B9 4AA
Documents
Capital allotment shares
Date: 30 Nov 2009
Action Date: 10 Aug 2009
Category: Capital
Type: SH01
Date: 2009-08-10
Capital : 2 GBP
Documents
Legacy
Date: 06 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 23 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 10/07/09\gbp si 333@1=333\gbp ic 1/334\
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from 23 birch road bearwood birmingham west midlands B68 0NS united kingdom
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew murrall
Documents
Some Companies
IMPACT PEOPLE SOLUTIONS LIMITED
46 - 48 HIGH STREET,DONCASTER,DN9 1EP
Number: | 05040000 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11583551 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 4 UNIT 16-4,EAST LANE NORTH WEMBLEY,HA9 7XX
Number: | 04082261 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 40 PINNACLE HOUSE,PETERBOROUGH,PE1 5YD
Number: | 11159180 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 2,BIRMINGHAM,B16 9LJ
Number: | 11899921 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 09256420 |
Status: | ACTIVE |
Category: | Private Limited Company |