Warning: file_put_contents(c/dfd17fe5b52cfb950a960dddc494d18c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hungry Bear Media Limited, W6 9RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUNGRY BEAR MEDIA LIMITED

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

This company is commonly known as Hungry Bear Media Limited. The company was founded 10 years ago and was given the registration number 08832673. The firm's registered office is in LONDON. You can find them at 62-64 Chancellors Road, , London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:HUNGRY BEAR MEDIA LIMITED
Company Number:08832673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:62-64 Chancellors Road, London, England, W6 9RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62-64, Chancellors Road, London, England, W6 9RS

Director31 January 2014Active
62-64, Chancellors Road, London, England, W6 9RS

Director17 September 2015Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Secretary06 January 2014Active
Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY

Director06 January 2014Active

People with Significant Control

Mr Peter David Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:62-64, Chancellors Road, London, England, W6 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Jones Tv Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Peter Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:62-64, Chancellors Road, London, England, W6 9RS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Capital

Capital return purchase own shares.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Capital

Capital cancellation shares.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Address

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

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.