Background WavePink WaveYellow Wave

LONDON MEDIA HUB LIMITED (13161779)

LONDON MEDIA HUB LIMITED (13161779) is an active UK company. incorporated on 27 January 2021. with registered office in Hove. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. LONDON MEDIA HUB LIMITED has been registered for 5 years. Current directors include MIRZA, Saira Camran.

Company Number
13161779
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MIRZA, Saira Camran
SIC Codes
62090, 63110, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MEDIA HUB LIMITED

LONDON MEDIA HUB LIMITED is an active company incorporated on 27 January 2021 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. LONDON MEDIA HUB LIMITED was registered 5 years ago.(SIC: 62090, 63110, 82110)

Status

active

Active since 5 years ago

Company No

13161779

LTD Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 29/1

Up to Date

25 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 29 January 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

22 Uxbridge Road London W5 2RJ England
From: 27 January 2021To: 26 August 2022
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
May 24
Loan Secured
May 24
Director Left
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MIRZA, Saira Camran

Active
Church Road, HoveBN3 2DL
Born May 1964
Director
Appointed 27 Jan 2021

MIRZA, Camran Wyn

Resigned
Church Road, HoveBN3 2DL
Born June 1960
Director
Appointed 27 Jan 2021
Resigned 28 Jun 2025

Persons with significant control

3

Mrs Shaima Sibtain

Active
Uxbridge Road, LondonW5 2RJ
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021

Mr Osman Nasir Mirza

Active
Church Road, HoveBN3 2DL
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021

Mr Ameer Raza Mirza

Active
Church Road, HoveBN3 2DL
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Shortened
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Incorporation Company
27 January 2021
NEWINCIncorporation