MEDIAHUB WORLDWIDE (UK) LIMITED

16 Old Bailey, London, EC4M 7EG, England
StatusACTIVE
Company No.09166603
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

MEDIAHUB WORLDWIDE (UK) LIMITED is an active private limited company with number 09166603. It was incorporated 9 years, 10 months, 13 days ago, on 07 August 2014. The company address is 16 Old Bailey, London, EC4M 7EG, England.



Company Fillings

Second filing capital allotment shares

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Capital

Type: RP04SH01

Capital : 1,001,000 GBP

Date: 2024-01-01

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Capital

Type: SH01

Capital : 1,001,000 GBP

Date: 2024-01-01

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-17

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: 16 Old Bailey London EC4M 7EG

Change date: 2023-10-02

Old address: 135 Bishopsgate London EC2M 3TP England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fcb Health Hampshire Limited

Cessation date: 2023-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-19

Psc name: Mullenlowe London Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Anna-Louise Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Ross Neil Jenkins

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Terry

Appointment date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Mr Warwick Lee Smith

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fcb health uk LIMITED\certificate issued on 07/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-07

Officer name: Warren Spencer Kay

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-02

Psc name: Fcb Health Hampshire Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: 3 Grosvenor Gardens London SW1W 0BD

Change date: 2020-09-25

New address: 135 Bishopsgate London EC2M 3TP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louise Bean

Change date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Spencer Kay

Appointment date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Laura Elizabeth Anne Rawlingson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Ellen Dean

Termination date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-04

Psc name: Fcb Halesway Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 19 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Halesway Limited

Change date: 2016-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-06

Officer name: Nicola Ellen Crossley

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN LANE LIMITED

ACRE HOUSE 11-15,LONDON,NW1 3ER

Number:05115229
Status:ACTIVE
Category:Private Limited Company

GRAYLING CAPITAL LLP

LEVEL 13, BROADGATE TOWER,LONDON,EC2A 2EW

Number:OC418709
Status:ACTIVE
Category:Limited Liability Partnership

HART HILL LANE FLAT MANAGEMENT LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:02133709
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTEGRITAS CONSULT LTD

24 WEDON WAY,BALDOCK,SG7 5DX

Number:09267028
Status:ACTIVE
Category:Private Limited Company

RE : STRATEGY LIMITED

STATION HOUSE STATION APPROACH,LEATHERHEAD,KT24 6QX

Number:06463715
Status:ACTIVE
Category:Private Limited Company

STYLES & WOOD INVESTMENTS LIMITED

CAVENDISH HOUSE,SALE,M33 7BU

Number:05086839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source