Company Information for FAN HUB MEDIA UK LIMITED
1st Floor 27 Soho Square, 27 SOHO SQUARE, London, W1D 3QR,
|
Company Registration Number
09975401
Private Limited Company
Active |
Company Name | |
---|---|
FAN HUB MEDIA UK LIMITED | |
Legal Registered Office | |
1st Floor 27 Soho Square 27 SOHO SQUARE London W1D 3QR | |
Company Number | 09975401 | |
---|---|---|
Company ID Number | 09975401 | |
Date formed | 2016-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-01-27 | |
Return next due | 2025-02-10 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB237255309 |
Last Datalog update: | 2024-04-16 16:47:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RONALD CRONYN |
||
ANDREW RONALD CRONYN |
||
DIPESH MORJARIA |
||
ALI REZA TAVALLAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CADE WITNISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIONSTRIKE LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/04/23 FROM 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL England | ||
DIRECTOR APPOINTED MR STEVEN PAUL BURTON | ||
Termination of appointment of Andrew Ronald Cronyn on 2023-02-03 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD CRONYN | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Notification of Genius Sports Uk Limited as a person with significant control on 2021-05-03 | ||
PSC02 | Notification of Genius Sports Uk Limited as a person with significant control on 2021-05-03 | |
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
CESSATION OF ANDREW CRONYN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
PSC07 | CESSATION OF ANDREW CRONYN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/21 FROM 3rd Floor the News Building London SE1 9SG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI REZA TAVALLAI | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES FRASER TAYLOR | |
CH01 | Director's details changed for Mr Ali Reza Tavallai on 2019-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM C/O Ad2One Uk 246 Westminster Bridge Road London SE1 7PD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALI REZA TAVALLAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CADE WITNISH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Dipesh Morjaria on 2016-01-28 | |
AP03 | Appointment of Mr Andrew Ronald Cronyn as company secretary on 2016-03-04 | |
AA01 | Current accounting period shortened from 31/01/17 TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR CADE WITNISH | |
AP01 | DIRECTOR APPOINTED MR ANDREW RONALD CRONYN | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAN HUB MEDIA UK LIMITED
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as FAN HUB MEDIA UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |