INTERMEDIA HUB LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-13 => 2024-09-30
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-13
2023-09-13 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-04-07 delete address T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON UNITED KINGDOM W1J 8AJ
2023-04-07 insert address C/O TC GROUP 6TH FLOOR KINGS HOUSE 9-10 HAYMARKET LONDON UNITED KINGDOM SW1Y 4BP
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07 delete company_previous_name INTERMEDIA WORLDWIDE LIMITED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-07 delete address MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2020-07-07 insert address T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON UNITED KINGDOM W1J 8AJ
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update reg_address_care_of LEIGH SAXTON GREEN LLP => null
2020-07-07 update registered_address
2020-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07 insert company_previous_name INTERMEDIA LIMITED
2019-08-07 update name INTERMEDIA LIMITED => INTERMEDIA HUB LIMITED
2019-07-24 update statutory_documents COMPANY NAME CHANGED INTERMEDIA LIMITED CERTIFICATE ISSUED ON 24/07/19
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-08 delete address MUTUAL HOUSE 70 CONDUIT STREET LONDON ENGLAND W1S 2GF
2015-11-08 insert address MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-08 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-30 update statutory_documents 19/10/15 FULL LIST
2015-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-07 delete address CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2015-07-07 insert address MUTUAL HOUSE 70 CONDUIT STREET LONDON ENGLAND W1S 2GF
2015-07-07 update reg_address_care_of null => LEIGH SAXTON GREEN LLP
2015-07-07 update registered_address
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-31 update statutory_documents 19/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-29 update statutory_documents 19/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-24 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12 update statutory_documents 19/10/12 FULL LIST
2012-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-07 update statutory_documents 19/10/11 FULL LIST
2011-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LSG SECRETARIAL LIMITED
2010-11-05 update statutory_documents 19/10/10 FULL LIST
2010-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16 update statutory_documents 19/10/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE ALISON DAVIDSON / 15/12/2009
2009-12-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SECRETARIAL LIMITED / 19/10/2009
2009-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06 update statutory_documents SECRETARY APPOINTED LSG SECRETARIAL LIMITED
2008-05-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY SAXTON
2008-01-04 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2007-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-12-07 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents NEW SECRETARY APPOINTED
2005-12-13 update statutory_documents SECRETARY RESIGNED
2005-11-30 update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-27 update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-20 update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-08 update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-21 update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-09-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-04-27 update statutory_documents COMPANY NAME CHANGED INTERMEDIA WORLDWIDE LIMITED CERTIFICATE ISSUED ON 27/04/01
2000-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-20 update statutory_documents NEW SECRETARY APPOINTED
2000-11-20 update statutory_documents DIRECTOR RESIGNED
2000-11-20 update statutory_documents SECRETARY RESIGNED
2000-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION