HYPERACTIVE BROADCAST LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Stephane Jacques Louis Marie Joseph Vermersch as a director on 2025-04-23

View Document

06/02/256 February 2025 Appointment of Mr Jamie Hindhaugh as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Shaun Gregory as a director on 2025-01-29

View Document

06/02/256 February 2025 Termination of appointment of Michelle Anne Deans as a director on 2025-02-05

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of John Richard Newton as a director on 2023-12-20

View Document

11/01/2411 January 2024 Appointment of Mr Shaun Gregory as a director on 2023-12-20

View Document

11/01/2411 January 2024 Appointment of Mr Stephane Jacques Louis Marie Joseph Vermersch as a director on 2023-12-20

View Document

11/01/2411 January 2024 Termination of appointment of Eamonn Macarten Dowdall as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Mr. Warwick Owen Lynch as a director on 2023-12-20

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/07/2314 July 2023 Registered office address changed from PO Box GU14 0NR Unit 15 Southwood Business Park Unit 15, Southwood Business Park Armstrong Mall Farnborough Hampshire GU14 0NR England to 32-34 Greenhill Crescent Watford WD18 8JU on 2023-07-14

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

03/03/233 March 2023 Appointment of Mr Paul James Lewis as a secretary on 2023-02-23

View Document

02/03/232 March 2023 Termination of appointment of Nikki Petken as a secretary on 2023-02-23

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Paul James Lewis as a secretary on 2022-01-12

View Document

14/01/2214 January 2022 Appointment of Nikki Petken as a secretary on 2022-01-12

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mr Paul James Lewis as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Louise Victoria Savage as a secretary on 2021-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 5 THE ROYSTON CENTRE LYNCHFORD LANE ASH VALE SURREY GU12 5PQ UNITED KINGDOM

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MS NIKKI PETKEN

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019619100012

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 32 - 34 GREENHILL CRESCENT WATFORD BUSINESS PARK HERTFORDSHIRE WD18 8JU ENGLAND

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITY MEDIA GROUP UK HOLDINGS LTD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JAMES GRANT GANDER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN YOUNG

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019619100011

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOPP

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT GRIFFITHS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOPP

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR NICHOLAS PETER NEWTON

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ADRIAN JOHN YOUNG

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ELLIOT SAUL KAYE

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR JOHN RICHARD NEWTON

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM, WOOD END, DOCKENFIELD, FARNHAM, SURREY, GU10 4HX

View Document

02/12/152 December 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019619100010

View Document

25/06/1525 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

07/07/147 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/06/1320 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/11/113 November 2011 05/10/11 STATEMENT OF CAPITAL GBP 100100

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOLORES GRIFFITHS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARY JOPP

View Document

18/07/1118 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PATRICK JOPP / 14/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOLORES ANNE GRIFFITHS / 14/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELEANOR LORELEI JOPP / 14/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY GRIFFITHS / 14/06/2010

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 AUDITOR'S RESIGNATION

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 28/08/04 TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT BR1 3WA

View Document

26/06/0326 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 7 ST BOTOLPH'S RD, SEVENOAKS, KENT, TN13 3AJ

View Document

25/06/0125 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 28/08/97

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 NC INC ALREADY ADJUSTED 30/01/90

View Document

21/02/9021 February 1990 CAPITALISE 30/01/90

View Document

21/02/9021 February 1990 £ NC 1000/250000 30/01/90

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 AUDITOR'S RESIGNATION

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: THE CHESTNUTS, 18 EAST STREET, FARNHAM, SURREY GU9 7SD

View Document

18/08/8818 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: ST JAMES HOUSE, EAST ST, FARNHAM, SURREY GU9 7SR

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

17/12/8717 December 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8726 September 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: 18 DEVONSHIRE STREET, LONDON W1

View Document

20/11/8520 November 1985 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