UKBizDB.co.uk

HIVE MEDIA CONTROL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hive Media Control Ltd. The company was founded 7 years ago and was given the registration number 10752781. The firm's registered office is in LONDON. You can find them at 7 Borthwick Street, , London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:HIVE MEDIA CONTROL LTD
Company Number:10752781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:7 Borthwick Street, London, England, SE8 3GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Production Park, Lidgate Crescent, South Kirkby, United Kingdom, WF9 3NR

Director29 January 2024Active
Crank Barn, Ditchling Common, Ditchling, Hassocks, England, BN6 8TP

Director03 May 2017Active
Unit 2, Riverside House, Sedgwick Lane, Horsham, England, RH13 6QE

Director03 May 2017Active
1121, Arden Road, Pasadena, United States, 91106

Director03 May 2017Active

People with Significant Control

Mark P Calvert Ltd
Notified on:12 December 2023
Status:Active
Country of residence:England
Address:Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Green Shift Technologies Ltd
Notified on:12 December 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Riverside House, Unit 2 Riverside House, Horsham, United Kingdom, RH13 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Calvert & Green Ltd
Notified on:22 November 2022
Status:Active
Country of residence:England
Address:Manor Barn, Dial Post, Horsham, England, RH13 8NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Realtime Environment Systems Ltd
Notified on:03 May 2017
Status:Active
Country of residence:England
Address:Manor Barn, Dial Post, Horsham, England, RH13 8NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Harrison Digital Media Inc
Notified on:03 May 2017
Status:Active
Country of residence:United States
Address:1435 Elevado Street, Los Angeles, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam George Harrison Iii
Notified on:03 May 2017
Status:Active
Date of birth:September 1977
Nationality:American
Country of residence:England
Address:Unit 2, Riverside House, Horsham, England, RH13 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Incorporation

Memorandum articles.

Download
2024-02-06Resolution

Resolution.

Download
2024-01-13Capital

Capital alter shares subdivision.

Download
2024-01-04Resolution

Resolution.

Download
2024-01-03Capital

Capital alter shares subdivision.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.