Background WavePink WaveYellow Wave

THE HUB NETWORKS LIMITED (03759356)

THE HUB NETWORKS LIMITED (03759356) is an active UK company. incorporated on 26 April 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE HUB NETWORKS LIMITED has been registered for 26 years. Current directors include MARCIANDI, Paul Julian, MATHIESON, Briony.

Company Number
03759356
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
1 Montrose Villas, London, W6 9TT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MARCIANDI, Paul Julian, MATHIESON, Briony
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB NETWORKS LIMITED

THE HUB NETWORKS LIMITED is an active company incorporated on 26 April 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE HUB NETWORKS LIMITED was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03759356

LTD Company

Age

26 Years

Incorporated 26 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

THE HUB MEDIA COMPANY LTD.
From: 26 April 1999To: 23 November 2006
Contact
Address

1 Montrose Villas Hammersmith Terrace London, W6 9TT,

Previous Addresses

184 Shepherds Bush Road London W6 7NL England
From: 25 February 2022To: 6 February 2025
2nd Floor, 12 Hammersmith Grove London W6 7AP England
From: 6 March 2018To: 25 February 2022
26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England
From: 29 November 2016To: 6 March 2018
1 Lyric Square London W6 0NB
From: 26 April 1999To: 29 November 2016
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARCIANDI, Paul Julian

Active
Wellstead 79 Wray Park Road, ReigateRH2 0EQ
Secretary
Appointed 07 Jan 2008

MARCIANDI, Paul Julian

Active
Wellstead 79 Wray Park Road, ReigateRH2 0EQ
Born March 1956
Director
Appointed 07 Jan 2008

MATHIESON, Briony

Active
Hammersmith Terrace, LondonW6 9TT
Born June 1966
Director
Appointed 05 Feb 2025

PATERSON, Martin Geoffrey

Resigned
52 Upper Mall, LondonW6 9TA
Secretary
Appointed 03 Apr 2006
Resigned 07 Jan 2008

RUDDER, Samuel John Collyer

Resigned
1 Montrose Villas, Chiswick Mall, LondonW6 9TT
Secretary
Appointed 26 Apr 1999
Resigned 03 Apr 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 26 Apr 1999
Resigned 26 Apr 1999

GRABOWSKI, Marek Jan

Resigned
Bumble Bee Cottage, MarlboroughSN8 3AF
Born October 1953
Director
Appointed 26 Apr 1999
Resigned 03 Apr 2006

PATERSON, Martin Geoffrey

Resigned
52 Upper Mall, LondonW6 9TA
Born September 1967
Director
Appointed 03 Apr 2006
Resigned 07 Jan 2008

RUDDER, Samuel John Collyer

Resigned
1 Montrose Villas, Chiswick Mall, LondonW6 9TT
Born March 1958
Director
Appointed 26 Apr 1999
Resigned 04 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Briony Mathieson

Active
Hammersmith Terrace, LondonW6 9TT
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Feb 2025

Mr Sam John Collyer Rudder

Ceased
Hammersmith Terrace, LondonW6 9TT
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Apr 2016
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
225Change of Accounting Reference Date
Legacy
4 May 1999
288bResignation of Director or Secretary
Incorporation Company
26 April 1999
NEWINCIncorporation