HIVE MEDIA CONTROL LTD

Register to unlock more data on OkredoRegister

HIVE MEDIA CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10752781

Incorporation date

03/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Riverside House, Sedgwick Lane, Horsham, West Sussex RH13 6QECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon25/11/2025
Director's details changed for Mr Sam George Harrison Iii on 2025-11-25
dot icon11/04/2025
Director's details changed for Mr Mark Peter Calvert on 2025-04-01
dot icon20/01/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon10/01/2025
Resolutions
dot icon12/12/2024
Director's details changed for Mr Mark Peter Calvert on 2024-01-20
dot icon12/12/2024
Director's details changed for Mr Mark Peter Calvert on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/09/2024
Memorandum and Articles of Association
dot icon28/09/2024
Resolutions
dot icon20/09/2024
Cessation of Green Shift Technologies Ltd as a person with significant control on 2024-09-11
dot icon20/09/2024
Cessation of Mark P Calvert Ltd as a person with significant control on 2024-09-11
dot icon20/09/2024
Cessation of Sam George Harrison Iii as a person with significant control on 2024-09-11
dot icon20/09/2024
Notification of a person with significant control statement
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon21/03/2024
Micro company accounts made up to 2023-03-31
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon27/02/2024
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon21/02/2024
Appointment of Mr Lee Robert Brooks as a director on 2024-01-29
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Director's details changed for Mr Mark Peter Calvert on 2024-01-20
dot icon06/02/2024
Change of details for Green Shift Technologies Ltd as a person with significant control on 2024-01-10
dot icon06/02/2024
Director's details changed for Mr Sam George Harrison Iii on 2022-11-07
dot icon13/01/2024
Sub-division of shares on 2023-12-14
dot icon04/01/2024
Resolutions
dot icon03/01/2024
Sub-division of shares on 2023-12-14
dot icon19/12/2023
Cessation of Calvert & Green Ltd as a person with significant control on 2023-12-14
dot icon19/12/2023
Notification of Mark P Calvert Ltd as a person with significant control on 2023-12-12
dot icon19/12/2023
Notification of Green Shift Technologies Ltd as a person with significant control on 2023-12-12
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon27/04/2023
Registered office address changed from Manor Barn Dial Post Horsham West Sussex RH13 8NY England to Unit 2 Riverside House Sedgwick Lane Horsham West Sussex RH13 6QE on 2023-04-27
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/03/2023
Cessation of Harrison Digital Media Inc as a person with significant control on 2017-05-03
dot icon28/03/2023
Notification of Sam George Harrison Iii as a person with significant control on 2017-05-03
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon12/12/2022
Cessation of Realtime Environment Systems Ltd as a person with significant control on 2022-11-22
dot icon12/12/2022
Notification of Calvert & Green Ltd as a person with significant control on 2022-11-22
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.09K
-
0.00
-
-
2022
3
33.14K
-
0.00
-
-
2023
3
56.14K
-
0.00
-
-
2023
3
56.14K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

56.14K £Ascended69.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison Iii, Sam George
Director
03/05/2017 - Present
2
Mr Mark Peter Calvert
Director
03/05/2017 - Present
13
Brooks, Lee Robert
Director
29/01/2024 - Present
27
Mr David Alan Green
Director
03/05/2017 - Present
14

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About HIVE MEDIA CONTROL LTD

HIVE MEDIA CONTROL LTD is an(a) Active company incorporated on 03/05/2017 with the registered office located at Unit 2 Riverside House, Sedgwick Lane, Horsham, West Sussex RH13 6QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of HIVE MEDIA CONTROL LTD?

toggle

HIVE MEDIA CONTROL LTD is currently Active. It was registered on 03/05/2017 .

Where is HIVE MEDIA CONTROL LTD located?

toggle

HIVE MEDIA CONTROL LTD is registered at Unit 2 Riverside House, Sedgwick Lane, Horsham, West Sussex RH13 6QE.

What does HIVE MEDIA CONTROL LTD do?

toggle

HIVE MEDIA CONTROL LTD operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

How many employees does HIVE MEDIA CONTROL LTD have?

toggle

HIVE MEDIA CONTROL LTD had 3 employees in 2023.

What is the latest filing for HIVE MEDIA CONTROL LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.