Company NameThe Hive Enterprises Series 2 Limited
Company StatusActive
Company Number09556382
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Camilla Lucy Frances Deakin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Upper Street
London
N1 0PB
Director NameMr David Maxwell Willing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Upper Street
London
N1 0PB
Director NameMs Ruth Abigail Fielding
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 year after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Upper Street
Islington
London
N1 0PB
Director NameMr Stephen James O'Pray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 year after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address339 Upper Street
Islington
London
N1 0PB

Location

Registered Address339 Upper Street
London
N1 0PB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2024 (1 week, 4 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

30 September 2015Delivered on: 17 October 2015
Persons entitled: Pacific Mercantile Bank

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 3 October 2015
Persons entitled: Pacific Mercantile Bank

Classification: A registered charge
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2022Previous accounting period shortened from 29 March 2022 to 31 December 2021 (1 page)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
25 July 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
3 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 September 2019Satisfaction of charge 095563820002 in full (1 page)
19 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 July 2018Satisfaction of charge 095563820001 in full (1 page)
15 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 March 2017Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
22 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
22 March 2017Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
22 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 February 2017Appointment of Mr Stephen James O'pray as a director on 6 May 2016 (3 pages)
17 February 2017Appointment of Mr Stephen James O'pray as a director on 6 May 2016 (3 pages)
17 February 2017Appointment of Miss Ruth Abigail Fielding as a director on 6 May 2016 (3 pages)
17 February 2017Appointment of Miss Ruth Abigail Fielding as a director on 6 May 2016 (3 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
15 April 2016Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 339 Upper Street London N1 0PB on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 339 Upper Street London N1 0PB on 15 April 2016 (1 page)
8 April 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
8 April 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2015Registration of charge 095563820002, created on 30 September 2015 (32 pages)
17 October 2015Registration of charge 095563820002, created on 30 September 2015 (32 pages)
3 October 2015Registration of charge 095563820001, created on 30 September 2015 (34 pages)
3 October 2015Registration of charge 095563820001, created on 30 September 2015 (34 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
(34 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
(34 pages)