UKBizDB.co.uk

HYPERACTIVE BROADCAST LIMITED

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

This company is commonly known as Hyperactive Broadcast Limited. The company was founded 38 years ago and was given the registration number 01961910. The firm's registered office is in FARNBOROUGH. You can find them at Unit 15 Southwood Business Park Unit 15, Southwood Business Park, Armstrong Mall, Farnborough, Hampshire. This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:HYPERACTIVE BROADCAST LIMITED
Company Number:01961910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Unit 15 Southwood Business Park Unit 15, Southwood Business Park, Armstrong Mall, Farnborough, Hampshire, England, GU14 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Secretary23 February 2023Active
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Director09 September 2020Active
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Director20 December 2023Active
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Director01 December 2015Active
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Director20 December 2023Active
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Director20 December 2023Active
Wood End The Street, Dockenfield, Farnham, GU10 4HX

Secretary-Active
Frenchland House, Ashington, RH20 3DF

Secretary16 February 1996Active
10, Chatterton Road, London, England, N4 2DZ

Secretary30 June 2021Active
Unit 15 Southwood Business Park, Unit 15, Southwood Business Park, Armstrong Mall, Farnborough, England, GU14 0NR

Secretary12 January 2022Active
Unit 15 Southwood Business Park, Unit 15, Southwood Business Park, Armstrong Mall, Farnborough, England, GU14 0NR

Secretary18 April 2018Active
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Secretary23 November 2020Active
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Director16 September 2020Active
Unit 15 Southwood Business Park, Unit 15, Southwood Business Park, Armstrong Mall, Farnborough, England, GU14 0NR

Director02 March 2017Active
Wood End The Street, Dockenfield, Farnham, GU10 4HX

Director-Active
Wood End The Street, Dockenfield, Farnham, GU10 4HX

Director-Active
Frenchland House, Wiston, Ashington, RH20 3DF

Director-Active
Frenchland House, Ashington, RH20 3DF

Director-Active
32-34, Greenhill Crescent, Watford, England, WD18 8JU

Director01 December 2015Active
Unit 15 Southwood Business Park, Unit 15, Southwood Business Park, Armstrong Mall, Farnborough, England, GU14 0NR

Director01 December 2015Active
Cedar Ridge 61 Iberian Way, Camberley, GU15 1LZ

Director01 January 1995Active
32 - 34, Greenhill Crescent, Watford Business Park, England, WD18 8JU

Director01 December 2015Active

People with Significant Control

Gravity Media Group Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32-34, Greenhill Crescent, Watford, England, WD18 8JU
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 (7 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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-07-14Address

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

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person secretary company with name date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Appoint person secretary company with name date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-07-02Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.