Company NameHub 100 Publishing Limited
DirectorsGavin Christopher Oshea and Jonathan Andrew Tye
Company StatusActive
Company Number04459332
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Christopher Oshea
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Secretary NameJohn Tye
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Osborne Villas
Millbrook
Torpoint
Cornwall
PL10 1BU
Director NameMr Jonathan Andrew Tye
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(11 years after company formation)
Appointment Duration10 years, 10 months
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.hub100.com
Email address[email protected]
Telephone020 76131813
Telephone regionLondon

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gavin Christopher Oshea
50.00%
Ordinary
1 at £1Jonathan Tye
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,632
Current Liabilities£18,367

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 March 2020Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 31 March 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
14 June 2019Director's details changed for Gavin Christopher Oshea on 11 June 2019 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Appointment of Mr Jonathan Tye as a director (2 pages)
11 March 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2
(3 pages)
11 March 2014Appointment of Mr Jonathan Tye as a director (2 pages)
11 March 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 2
(3 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Secretary's details changed for John Tye on 12 June 2013 (2 pages)
12 June 2013Secretary's details changed for John Tye on 12 June 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 May 2012Amended accounts made up to 30 June 2011 (5 pages)
25 May 2012Amended accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 July 2009Return made up to 12/06/09; full list of members (3 pages)
28 July 2009Return made up to 12/06/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from 2B swanfield street london E2 7DS (1 page)
1 July 2009Registered office changed on 01/07/2009 from 2B swanfield street london E2 7DS (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Return made up to 12/06/08; no change of members (4 pages)
10 February 2009Return made up to 12/06/08; no change of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 12/06/07; no change of members (6 pages)
16 July 2007Return made up to 12/06/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 November 2005Return made up to 12/06/05; full list of members (2 pages)
18 November 2005Return made up to 12/06/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 June 2004Return made up to 12/06/04; full list of members (6 pages)
3 June 2004Return made up to 12/06/04; full list of members (6 pages)
30 December 2003Registered office changed on 30/12/03 from: 37 warren street london W1T 6AD (1 page)
30 December 2003Registered office changed on 30/12/03 from: 37 warren street london W1T 6AD (1 page)
1 July 2003Return made up to 12/06/03; full list of members (5 pages)
1 July 2003Return made up to 12/06/03; full list of members (5 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
12 June 2002Incorporation (20 pages)
12 June 2002Incorporation (20 pages)