UKBizDB.co.uk

HONEYCOMB.TV LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Allan House, 10 John Princes Street, London, England, W1G 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24-28, Bloomsbury Way, London, England, WC1A 2SN

Secretary30 October 2020Active
24-28, Bloomsbury Way, London, England, WC1A 2SN

Secretary11 October 2021Active
24-28, Bloomsbury Way, London, England, WC1A 2SN

Director07 December 2020Active
24-28, Bloomsbury Way, London, England, WC1A 2SN

Director01 May 2020Active
75, Park Lane, Croydon, England, CR9 1XS

Secretary05 August 2013Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director05 August 2013Active
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director02 February 2016Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director20 December 2017Active
Dolphin House, 41a Portland Road, London, United Kingdom, W11 4LH

Director30 September 2016Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director20 December 2017Active
Allan House, 10 John Prince's Street, London, England, W1G 0JW

Director01 April 2018Active
Flat 73, Kensington Apartments, 11 Commercial Street, London, United Kingdom, E1 6NE

Director30 September 2016Active
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director02 February 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-17Address

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

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-11-11Incorporation

Memorandum articles.

Download
2020-11-11Resolution

Resolution.

Download
2020-11-04Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.