ENGAGE HUB LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

05/02/245 February 2024 Cessation of Gary John Corbett as a person with significant control on 2022-04-25

View Document

05/02/245 February 2024 Notification of Engage Hub Holdings Ltd as a person with significant control on 2022-04-25

View Document

11/01/2411 January 2024 Notification of Gary John Corbett as a person with significant control on 2022-04-25

View Document

11/01/2411 January 2024 Cessation of Brainstorm Investments Limited as a person with significant control on 2022-04-25

View Document

12/09/2312 September 2023 Full accounts made up to 2023-05-31

View Document

28/03/2328 March 2023 Secretary's details changed for Christopher Bell on 2023-03-24

View Document

28/03/2328 March 2023 Director's details changed for Raymond Vincent Tierney on 2023-03-24

View Document

27/03/2327 March 2023 Registered office address changed from Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL to 86-90 Paul Street London EC2A 4NE on 2023-03-27

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

13/09/2213 September 2022 Full accounts made up to 2022-05-31

View Document

25/01/2225 January 2022 Appointment of Christopher Bell as a director on 2022-01-20

View Document

18/01/2218 January 2022 Termination of appointment of Gary John Corbett as a director on 2022-01-10

View Document

11/01/2211 January 2022 Registration of charge 016614670005, created on 2022-01-07

View Document

11/01/2211 January 2022 Registration of charge 016614670006, created on 2022-01-07

View Document

20/12/2120 December 2021 Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Christopher Bell as a secretary on 2021-12-15

View Document

30/11/2130 November 2021 Director's details changed for Mr Gary John Corbett on 2021-11-30

View Document

09/08/219 August 2021 Director's details changed for Mr Gary John Corbett on 2021-08-09

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED RAYMOND VINCENT TIERNEY

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 21/09/16 STATEMENT OF CAPITAL GBP 206.30

View Document

11/10/1611 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA PERO

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR POLLY VAN ALSTYNE

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR JEREMY MAURICE HOWARD DEANER

View Document

25/09/1525 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/01/1516 January 2015 01/09/14 STATEMENT OF CAPITAL GBP 210.50

View Document

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR SHANE KEITH LEAHY

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR NICOLA ANTONIO PERO

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MS POLLY CHASE MARSTON VAN ALSTYNE

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WOLF

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

25/09/1225 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM STUDIO 312 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL UNITED KINGDOM

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

19/08/1119 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR GARY JOHN CORBETT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY CORBETT

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOLF / 12/08/2010

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 12/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY CORBETT / 01/06/2009

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM 19 CATO STREET BIRMINGHAM B7 4TS UNITED KINGDOM

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM STUDIO 312 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

13/09/0713 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: G OFFICE CHANGED 04/08/04 18 BEDFORD ROW LONDON WC1R 4EQ

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED MICRONICS TELESYSTEMS LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: G OFFICE CHANGED 17/09/03 8 BAKER STREET LONDON W1M 1DA

View Document

13/08/0313 August 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 ADOPTARTICLES11/04/00

View Document

18/04/0018 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0018 April 2000 � NC 10000/3510000 11/0

View Document

18/04/0018 April 2000 NC INC ALREADY ADJUSTED 11/04/00

View Document

28/03/0028 March 2000 CONVE 10/03/00

View Document

28/03/0028 March 2000 VARYING SHARE RIGHTS AND NAMES 10/03/00

View Document

28/03/0028 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/03/00

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/91

View Document

27/09/9127 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 02/09/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

06/01/896 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

28/09/8728 September 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/09/822 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/822 September 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company