HIVE BRADFORD

Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Oliver James Engley as a director on 2024-12-09

View Document

16/04/2516 April 2025 Termination of appointment of Elaine Hankinson as a director on 2025-01-21

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Termination of appointment of Jeannie Crowther as a director on 2024-05-31

View Document

25/06/2425 June 2024 Termination of appointment of Hannah Robson as a director on 2024-06-04

View Document

25/06/2425 June 2024 Termination of appointment of Susan Bale as a director on 2024-06-20

View Document

17/04/2417 April 2024 Termination of appointment of Michael Kennedy as a director on 2023-07-15

View Document

17/04/2417 April 2024 Termination of appointment of Susan Rana as a director on 2023-12-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Appointment of Ms Elaine Hankinson as a director on 2023-07-18

View Document

20/06/2320 June 2023 Appointment of Mr Oliver James Engley as a director on 2023-05-25

View Document

19/06/2319 June 2023 Appointment of Ms Hannah Robson as a director on 2023-05-25

View Document

17/05/2317 May 2023 Termination of appointment of Clive Whitaker as a director on 2023-04-25

View Document

17/05/2317 May 2023 Appointment of Mr Raymond Higgins as a director on 2023-03-21

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

02/05/232 May 2023 Appointment of Mr John Hird as a director on 2023-04-18

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Termination of appointment of Steve Benjamin Mackay as a director on 2022-12-10

View Document

16/11/2216 November 2022 Termination of appointment of Peter Walton as a director on 2022-09-29

View Document

16/11/2216 November 2022 Termination of appointment of Susan Bale as a secretary on 2022-06-06

View Document

16/11/2216 November 2022 Appointment of Dr Karen Steenson as a secretary on 2022-06-06

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR PETER WALTON

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR MICHAEL KENNEDY

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MS JEANNIE CROWTHER

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MS SUSAN RANA

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY LIZZY MOYCE

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANE BILTON

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OVENELL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR LIZZY MOYCE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OVENALL / 01/10/2018

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ANTHONY OVENALL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE LOFTHOUSE

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MS JANE BILTON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFF TAYLOR

View Document

09/07/189 July 2018 SECRETARY APPOINTED MS LIZZY MOYCE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE BARUCH

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MS NICOLA SUZANNE SHAW

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATE STEARN

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MS LIZZY MOYCE

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED DR KAREN ANNE STEENSON

View Document

04/04/174 April 2017 ADOPT ARTICLES 10/08/2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 ADOPT ARTICLES 29/06/2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANN COLLEY

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIETTE KINSEY

View Document

29/09/1629 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 02/04/16 NO MEMBER LIST

View Document

15/10/1515 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MS IRENE LOFTHOUSE

View Document

20/05/1520 May 2015 02/04/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS JULIETTE KINSEY

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR STEVE MACKAY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATE ODDY

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN MARTELL

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTELL

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE BARUCH

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITH

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MRS JOYCE MURIEL BARUCH

View Document

09/10/149 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 02/04/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH BOLLAND

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MS HANNAH BOLLAND

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MS GILLIAN SMITH

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BELL

View Document

02/09/132 September 2013 SECRETARY APPOINTED MR JONATHAN MARTELL

View Document

02/09/132 September 2013 SECRETARY APPOINTED MR JONATHAN MARTELL

View Document

01/05/131 May 2013 02/04/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF DRIVER / 13/03/2013

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MS KATE ODDY

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR JONATHAN MARTELL

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR GEOFF DRIVER

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEDGES

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY COLLEEN ELGY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEDGES

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLLEEN ELGY

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED KARODIA

View Document

05/04/125 April 2012 02/04/12 NO MEMBER LIST

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WORSLEY

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED KIRKGATE STUDIOS AND WORKSHOPS CERTIFICATE ISSUED ON 16/03/12

View Document

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 02/04/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MISS COLLEEN MARIA ELGY

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER WORSLEY

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE LUCKHAM

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 APPOINT PERSON AS DIRECTOR

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED RICHARD JOHN HEDGES

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS RICHARD HEDGES

View Document

26/04/1026 April 2010 02/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS KATE LAUREN STEARN

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN MARIA ELGY / 02/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BELL / 02/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE DENISE BARUCH / 02/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED SAID KARODIA / 02/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN JAMES / 02/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN COLLEY / 02/04/2010

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR LUCY GOLDSMITH

View Document

02/10/092 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JULIA CHARLTON

View Document

25/02/0925 February 2009 SECRETARY APPOINTED JACQUELINE LUCKHAM

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MS KATHRYN WILLIAMS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR BERYL WHEAL

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR RAYMOND BELL

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA CHARLTON / 05/11/2007

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

01/02/041 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/03/04

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company