Company NameHungry Bear Media Limited
DirectorsDaniel Peter Baldwin and Juliet Denison Gay
Company StatusActive
Company Number08832673
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Daniel Peter Baldwin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(3 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameJuliet Denison Gay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Peter David Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNetwork House Third Avenue
Marlow
Buckinghamshire
SL7 1EY
Secretary NameMr James Edward Peter Holdgate
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNetwork House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY

Location

Registered Address62-64 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.01Peter Jones Tv LTD
55.56%
Ordinary A
600 at £0.01Daniel Baldwin
33.33%
Ordinary B
200 at £0.01Juliet Denison
11.11%
Ordinary B

Financials

Year2014
Turnover£3,137,858
Gross Profit£702,498
Net Worth£348,450
Cash£597,200
Current Liabilities£1,669,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

27 February 2015Delivered on: 2 March 2015
Persons entitled: Coutts & Co.

Classification: A registered charge
Particulars: There is no intellectual property registered or required to be registered in the UK subject to a charge. For further detail please see the instrument.
Outstanding
5 August 2014Delivered on: 8 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 12 August 2014
Persons entitled: Coutts & Co.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
31 January 2014Delivered on: 4 February 2014
Persons entitled: Peter Jones Tv Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
1 March 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 February 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
17 December 2020Director's details changed for Juliet Anne Denison on 1 January 2020 (2 pages)
17 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
25 September 2019Purchase of own shares. (3 pages)
12 September 2019Director's details changed for Mr Daniel Peter Baldwin on 2 September 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 September 2019Cancellation of shares. Statement of capital on 23 July 2019
  • GBP 8
(4 pages)
28 August 2019Director's details changed for Juliet Anne Denison on 28 August 2019 (2 pages)
28 August 2019Change of details for Mr Daniel Peter Baldwin as a person with significant control on 1 August 2019 (2 pages)
9 August 2019Cessation of Peter David Jones as a person with significant control on 23 July 2019 (1 page)
9 August 2019Cessation of Peter Jones Tv Limited as a person with significant control on 23 July 2019 (1 page)
1 August 2019Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to 62-64 Chancellors Road London W6 9RS on 1 August 2019 (1 page)
1 August 2019Satisfaction of charge 088326730001 in full (1 page)
1 August 2019Termination of appointment of James Edward Peter Holdgate as a secretary on 23 July 2019 (1 page)
1 August 2019Termination of appointment of Peter David Jones as a director on 23 July 2019 (1 page)
19 January 2019Confirmation statement made on 6 January 2019 with updates (6 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 6 January 2018 with updates (6 pages)
16 November 2017Satisfaction of charge 088326730004 in full (1 page)
16 November 2017Satisfaction of charge 088326730002 in full (1 page)
16 November 2017Satisfaction of charge 088326730003 in full (1 page)
16 November 2017Satisfaction of charge 088326730002 in full (1 page)
16 November 2017Satisfaction of charge 088326730003 in full (1 page)
16 November 2017Satisfaction of charge 088326730004 in full (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 August 2017Sub-division of shares on 13 June 2017 (6 pages)
8 August 2017Sub-division of shares on 13 June 2017 (6 pages)
1 August 2017Resolutions
  • RES13 ‐ 1,820 "c" ordinary shares of £0.0001 each for an aggregate issue price of £10,000. 13/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 August 2017Resolutions
  • RES13 ‐ 1,820 "c" ordinary shares of £0.0001 each for an aggregate issue price of £10,000. 13/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 18.182
(4 pages)
21 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 18.182
(4 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18
(6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 September 2015Appointment of Juliet Anne Denison as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Juliet Anne Denison as a director on 17 September 2015 (2 pages)
2 March 2015Registration of charge 088326730004, created on 27 February 2015 (25 pages)
2 March 2015Registration of charge 088326730004, created on 27 February 2015 (25 pages)
16 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18
(5 pages)
12 August 2014Registration of charge 088326730002, created on 11 August 2014 (25 pages)
12 August 2014Registration of charge 088326730002, created on 11 August 2014 (25 pages)
8 August 2014Registration of charge 088326730003, created on 5 August 2014 (13 pages)
8 August 2014Registration of charge 088326730003, created on 5 August 2014 (13 pages)
8 August 2014Registration of charge 088326730003, created on 5 August 2014 (13 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Change of share class name or designation (2 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 February 2014Appointment of Mr Daniel Peter Baldwin as a director (2 pages)
4 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 10
(3 pages)
4 February 2014Registration of charge 088326730001 (25 pages)
4 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 18
(3 pages)
4 February 2014Registration of charge 088326730001 (25 pages)
4 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 10
(3 pages)
4 February 2014Appointment of Mr Daniel Peter Baldwin as a director (2 pages)
4 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 18
(3 pages)
3 February 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
3 February 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
6 January 2014Incorporation (23 pages)
6 January 2014Incorporation (23 pages)