This company is commonly known as Hydra Communications Limited. The company was founded 12 years ago and was given the registration number 07780501. The firm's registered office is in BRADLEY STOKE. You can find them at Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol. This company's SIC code is 62090 - Other information technology service activities.
Name | : | HYDRA COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 07780501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Enterprise Centre, Earlham Road, Norwich, England, NR4 7TJ | Director | 01 January 2013 | Active |
The Enterprise Centre, Earlham Road, Norwich, England, NR4 7TJ | Director | 19 April 2013 | Active |
C/O Blenheim, The Court Annex, The Green, Stoke Gifford, England, BS34 8PD | Director | 20 September 2011 | Active |
47, Lavender Way, Bradley Stoke, Bristol, United Kingdom, BS32 0LR | Director | 30 November 2011 | Active |
C/O Blenheim, The Court Annex, The Green, Stoke Gifford, England, BS34 8PD | Director | 20 September 2011 | Active |
Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, United Kingdom, BS32 4LA | Director | 14 January 2012 | Active |
Mr Jordan John Charles Anthony Bryant | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Enterprise Centre, Earlham Road, Norwich, England, NR4 7TJ |
Nature of control | : |
|
Mr Harry Charles Beasant | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Enterprise Centre, Earlham Road, Norwich, England, NR4 7TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Capital | Capital name of class of shares. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Officers | Termination director company with name termination date. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Address | Change registered office address company with date old address new address. | Download |
2015-06-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.