General information

Name:

Honeycomb.tv Ltd

Office Address:

Allan House 10 John Princes Street W1G 0JW London

Number: 08638546

Incorporation date: 2013-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Honeycomb.tv was established on 2013/08/05 as a Private Limited Company. The company's head office could be gotten hold of in London on Allan House, 10 John Princes Street. When you have to contact the business by post, its postal code is W1G 0JW. The registration number for Honeycomb.tv Limited is 08638546. Launched as A Pile Of Pixels, the firm used the business name until 2015/04/10, then it was replaced by Honeycomb.tv Limited. The company's SIC and NACE codes are 70229 meaning Management consultancy activities other than financial management. Honeycomb.tv Ltd reported its latest accounts for the financial period up to Friday 31st December 2021. The business most recent annual confirmation statement was filed on Saturday 29th July 2023.

The trademark of Honeycomb.tv is "HONEYCOMB". It was submitted in June, 2016 and its registration process ended successfully by IPO in October, 2016. The company will use their trademark till June, 2026.

Kim C. and Reuben S. are registered as the company's directors and have been expanding the company since 2020. In addition, the managing director's assignments are often aided with by a secretary - Richard V., who joined this specific company three years ago.

  • Previous company's names
  • Honeycomb.tv Limited 2015-04-10
  • A Pile Of Pixels Limited 2013-08-05

Trade marks

Trademark UK00003167487
Trademark image:-
Trademark name:HONEYCOMB
Status:Registered
Filing date:2016-06-01
Date of entry in register:2016-10-21
Renewal date:2026-06-01
Owner name:Honeycomb.TV Limited
Owner address:2-6 Greenhill's Rents, London, United Kingdom, EC1M 6BW

Financial data based on annual reports

Company staff

Richard V.

Role: Secretary

Appointed: 11 October 2021

Latest update: 5 February 2024

Kim C.

Role: Director

Appointed: 07 December 2020

Latest update: 5 February 2024

James C.

Role: Secretary

Appointed: 30 October 2020

Latest update: 5 February 2024

Reuben S.

Role: Director

Appointed: 01 May 2020

Latest update: 5 February 2024

People with significant control

The companies that control this firm are as follows: Imd Media Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 10 John Princes Street, W1G 0JW and was registered as a PSC under the registration number 03238065.

Imd Media Limited
Address: Allan House 10 John Princes Street, London, W1G 0JW, England
Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 03238065
Notified on 20 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James C.
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 05 August 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Saturday 31st December 2022 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (22 pages)

Additional Information

HQ address,
2014

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

HQ address,
2015

Address:

75 Park Lane

Post code:

CR9 1XS

City / Town:

Croydon

HQ address,
2016

Address:

2-6 Greenhill Rents

Post code:

EC1M 6BW

City / Town:

London

Accountant/Auditor,
2016

Name:

Anstey Bond Llp

Address:

1 Charterhouse Mews

Post code:

EC1M 6BB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies