This company is commonly known as Honeycomb.tv Limited. The company was founded 10 years ago and was given the registration number 08638546. The firm's registered office is in LONDON. You can find them at Allan House, 10 John Princes Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HONEYCOMB.TV LIMITED |
---|---|---|
Company Number | : | 08638546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allan House, 10 John Princes Street, London, England, W1G 0JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24-28, Bloomsbury Way, London, England, WC1A 2SN | Secretary | 30 October 2020 | Active |
24-28, Bloomsbury Way, London, England, WC1A 2SN | Secretary | 11 October 2021 | Active |
24-28, Bloomsbury Way, London, England, WC1A 2SN | Director | 07 December 2020 | Active |
24-28, Bloomsbury Way, London, England, WC1A 2SN | Director | 01 May 2020 | Active |
75, Park Lane, Croydon, England, CR9 1XS | Secretary | 05 August 2013 | Active |
Allan House, 10 John Princes Street, London, England, W1G 0JW | Director | 05 August 2013 | Active |
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB | Director | 02 February 2016 | Active |
Allan House, 10 John Princes Street, London, England, W1G 0JW | Director | 20 December 2017 | Active |
Dolphin House, 41a Portland Road, London, United Kingdom, W11 4LH | Director | 30 September 2016 | Active |
Allan House, 10 John Princes Street, London, England, W1G 0JW | Director | 20 December 2017 | Active |
Allan House, 10 John Prince's Street, London, England, W1G 0JW | Director | 01 April 2018 | Active |
Flat 73, Kensington Apartments, 11 Commercial Street, London, United Kingdom, E1 6NE | Director | 30 September 2016 | Active |
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB | Director | 02 February 2016 | Active |
Imd Media Limited | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Allan House, 10 John Princes Street, London, England, W1G 0JW |
Nature of control | : |
|
Mr James Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2-6 Greenhill Rents, London, United Kingdom, EC1M 6BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-11 | Officers | Appoint person secretary company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Incorporation | Memorandum articles. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-11-04 | Officers | Appoint person secretary company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.