Company Information for INTERACTIVE HIVE LIMITED
CREATIVE MEDIA CENTRE, 45 ROBERTSON STREET, HASTINGS, EAST SUSSEX, TN34 1HL,
|
Company Registration Number
06015225
Private Limited Company
Active |
Company Name | ||
---|---|---|
INTERACTIVE HIVE LIMITED | ||
Legal Registered Office | ||
CREATIVE MEDIA CENTRE 45 ROBERTSON STREET HASTINGS EAST SUSSEX TN34 1HL Other companies in BN21 | ||
Previous Names | ||
|
Company Number | 06015225 | |
---|---|---|
Company ID Number | 06015225 | |
Date formed | 2006-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB899965810 |
Last Datalog update: | 2024-01-08 10:58:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAHUS PILWAL |
||
SAHUS PILWAL |
||
SHIVUN PILWAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
17 WARRIOR GARDENS LIMITED | Director | 2013-02-18 | CURRENT | 2002-04-19 | Active | |
CAR BODY PANELS LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Active | |
CAR BODY PANELS LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SHIVUN PILWAL | ||
CESSATION OF SHIVUN PILWAL AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/07/22 FROM 18 Hyde Gardens Eastbourne East Sussex BN21 4PT | |
PSC04 | Change of details for Shivun Pilwal as a person with significant control on 2022-07-11 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Shivun Pilwal on 2021-12-13 | ||
Change of details for Mr Sahus Pilwal as a person with significant control on 2021-12-13 | ||
Change of details for Shivun Pilwal as a person with significant control on 2021-12-13 | ||
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Sahus Pilwal as a person with significant control on 2021-12-13 | |
CH01 | Director's details changed for Shivun Pilwal on 2021-12-13 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAHUS PILWAL / 24/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAHUS PILWAL / 24/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAHUS PILWAL / 24/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAHUS PILWAL / 24/11/2015 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/10/14 | |
SH01 | 09/09/14 STATEMENT OF CAPITAL GBP 300 | |
SH10 | Particulars of variation of rights attached to shares | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAHUS PILWAL / 04/03/2011 | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAHUS PILWAL / 19/11/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/04/2010 | |
CERTNM | COMPANY NAME CHANGED LIME CRM LIMITED CERTIFICATE ISSUED ON 22/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERACTIVE HIVE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTERACTIVE HIVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |