UKBizDB.co.uk

HOTWIRE MEDIA LIMITED

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

This company is commonly known as Hotwire Media Limited. The company was founded 8 years ago and was given the registration number 09655553. The firm's registered office is in BLETCHINGLEY. You can find them at The Granary, Brewer Street, Bletchingley, Surrey. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:HOTWIRE MEDIA LIMITED
Company Number:09655553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:The Granary, Brewer Street, Bletchingley, Surrey, England, RH1 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Newstead Rise, Caterham, England, CR3 6RR

Director12 February 2016Active
23 Arthur Close, Farnham, United Kingdom, GU9 8PE

Director24 June 2015Active
64 Newstead Rise, Caterham, England, CR3 6RR

Director24 June 2015Active
102 Sandpiper Way, Leighton Buzzard, England, LU7 4SS

Director24 June 2015Active

People with Significant Control

Mr John Obozeghe Ogah
Notified on:24 June 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:102 Sandpiper Way, Leighton Buzzard, England, LU7 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin James Collins
Notified on:24 June 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:64 Newstead Rise, Caterham, England, CR3 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Simon Pratt
Notified on:24 June 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:23 Arthur Close, Farnham, United Kingdom, GU9 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Resolution

Resolution.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Capital

Capital allotment shares.

Download
2016-12-09Accounts

Accounts with accounts type micro entity.

Download
2016-09-29Resolution

Resolution.

Download
2016-09-01Change of name

Change of name notice.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.