HUB PROJECT GYM LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

09/02/229 February 2022 Change of details for Hub Productions Limited as a person with significant control on 2022-02-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 3 EAST POINT HIGH STREET SEAL SEVENOAKS KENT TN15 0EG

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY JANE LOWNDES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / HUB PRODUCTIONS LIMITED / 15/07/2019

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUNSTONE / 22/10/2013

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANITA PATERSON / 22/10/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM YORK HOUSE, 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANITA PATERSON / 16/07/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information