HIVE ONLINE LIMITED

Company Documents

DateDescription
25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KERAN JULIAN TURAKHIA / 03/03/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KERAN JULIAN TURAKHIA / 07/02/2014

View Document

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ALTER ARTICLES 27/11/2014

View Document

22/12/1422 December 2014 ARTICLES OF ASSOCIATION

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT WILKINSON

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MERRIC PETER LEWIS MERCER / 01/01/2014

View Document

13/09/1313 September 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KERAN JULIAN TURAKHIA / 19/03/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/119 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/119 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KERR

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JON FRANK / 06/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KERAN JULIAN TURAKHIA / 06/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JACKSON / 06/01/2011

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JACKSON / 06/01/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM WOODLAND GRANARIES WYMESWOLD LODGE NARROW LANE WYMESWOLD LEICESTERSHIRE LE12 6SD

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON FRANK / 05/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT CAMERON WILKINSON / 05/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL FRANK / 05/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KERR / 05/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERAN JULIAN TURAKHIA / 05/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID JACKSON / 05/01/2010

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED PACKAGING MEDIA LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 ARTICLES OF ASSOCIATION

View Document

30/11/0930 November 2009 CHANGE OF NAME 19/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/07/0928 July 2009 SHARE AGREEMENT OTC

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0829 October 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 GBP NC 100/200 31/01/2008

View Document

25/04/0825 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0825 April 2008 SUBDIVISION 31/01/2008

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

25/04/0825 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: G OFFICE CHANGED 05/02/07 SYCAMORE HOUSE 17 NEW ROAD BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE LE14 2UU

View Document

05/02/075 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0628 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 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