Hub Productions Limited LONDON


Hub Productions started in year 2002 as Private Limited Company with registration number 04410946. The Hub Productions company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 16 Warner Street. Postal code: EC1R 5HA. Since Wednesday 29th January 2003 Hub Productions Limited is no longer carrying the name Hedphone Productions.

The company has 3 directors, namely Yang Z., Katherine P. and David H.. Of them, David H. has been with the company the longest, being appointed on 4 September 2002 and Yang Z. has been with the company for the least time - from 19 March 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hub Productions Limited Address / Contact

Office Address 16 Warner Street
Town London
Post code EC1R 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410946
Date of Incorporation Mon, 8th Apr 2002
Industry Video production activities
Industry Television programme production activities
End of financial Year 28th April
Company age 22 years old
Account next due date Sun, 28th Jan 2024 (121 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Yang Z.

Position: Director

Appointed: 19 March 2018

Katherine P.

Position: Director

Appointed: 14 January 2014

David H.

Position: Director

Appointed: 04 September 2002

William H.

Position: Director

Appointed: 19 October 2018

Resigned: 26 April 2023

Xianhao C.

Position: Director

Appointed: 10 October 2018

Resigned: 09 November 2023

Katherine P.

Position: Director

Appointed: 18 March 2009

Resigned: 21 October 2009

Jane L.

Position: Secretary

Appointed: 04 October 2003

Resigned: 08 April 2012

Claire K.

Position: Director

Appointed: 18 March 2003

Resigned: 31 July 2003

Claire K.

Position: Secretary

Appointed: 18 March 2003

Resigned: 31 July 2003

Ben B.

Position: Director

Appointed: 04 September 2002

Resigned: 18 March 2003

Ben B.

Position: Secretary

Appointed: 04 September 2002

Resigned: 18 March 2003

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2002

Resigned: 04 September 2002

Formation Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 2002

Resigned: 04 September 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is David H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Katherine P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Yang Z., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Katherine P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Yang Z.

Notified on 9 April 2019
Ceased on 9 April 2019
Nature of control: 25-50% shares

Xianhao C.

Notified on 9 April 2019
Ceased on 9 April 2019
Nature of control: 25-50% shares

Company previous names

Hedphone Productions January 29, 2003
Dramatic Scenes September 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-30
Net Worth21 175-51 573-22 180 
Balance Sheet
Cash Bank On Hand  13 74690 056
Current Assets256 601185 926168 228187 646
Debtors224 581178 559154 48288 043
Net Assets Liabilities  -26 6766 092
Other Debtors  52 12241 101
Property Plant Equipment  10 4754 940
Cash Bank In Hand32 0207 36713 746 
Tangible Fixed Assets13 08826 97310 475 
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve21 174-51 574-22 181 
Shareholder Funds21 175-51 573-22 180 
Other
Accumulated Depreciation Impairment Property Plant Equipment  172 007184 573
Amounts Owed By Related Parties  13 28213 282
Corporation Tax Payable  1 
Creditors  60 86739 366
Deferred Tax Asset Debtors  6 9519 547
Fixed Assets13 09026 97510 4774 942
Increase From Depreciation Charge For Year Property Plant Equipment   12 566
Investments Fixed Assets2222
Net Current Assets Liabilities9 989-48 24027 20540 516
Number Shares Issued Fully Paid   100
Other Creditors  60 86739 366
Other Taxation Social Security Payable  12 1687 622
Par Value Share 111
Property Plant Equipment Gross Cost  182 482189 513
Total Additions Including From Business Combinations Property Plant Equipment   7 031
Total Assets Less Current Liabilities23 079-21 26537 68245 458
Trade Creditors Trade Payables  94 82445 743
Trade Debtors Trade Receivables  82 12733 660
Advances Credits Directors   441
Creditors Due After One Year 30 30859 862 
Creditors Due Within One Year246 612234 166141 023 
Number Shares Allotted 100100 
Percentage Subsidiary Held 100100 
Provisions For Liabilities Charges1 904   
Share Capital Allotted Called Up Paid111 
Tangible Fixed Assets Additions 30 745  
Tangible Fixed Assets Cost Or Valuation151 737182 482182 482 
Tangible Fixed Assets Depreciation138 649155 509172 007 
Tangible Fixed Assets Depreciation Charged In Period 16 86016 498 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, April 2024
Free Download (9 pages)

Company search