General information

Name:

Honey Bee Media Limited

Office Address:

Henleaze Business Centre 13 Harbury Road BS9 4PN Bristol

Number: 05616745

Incorporation date: 2005-11-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Bristol under the following Company Registration No.: 05616745. The company was set up in the year 2005. The headquarters of the company is located at Henleaze Business Centre 13 Harbury Road. The area code for this place is BS9 4PN. Despite the fact, that lately it's been operating under the name of Honey Bee Media Ltd, it previously was known under a different name. The company was known as E T Productions until 2017-07-07, when the company name got changed to Et Property. The last switch took place on 2019-10-21. The company's SIC code is 70229 meaning Management consultancy activities other than financial management. The company's most recent financial reports describe the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-06-30.

Rosalind E. and Edward T. are the enterprise's directors and have been doing everything they can to help the company since 2021. Moreover, the managing director's responsibilities are constantly assisted with by a secretary - Laurence T., who joined this specific limited company on 2005-11-09.

  • Previous company's names
  • Honey Bee Media Ltd 2019-10-21
  • Et Property Ltd 2017-07-07
  • E T Productions Limited 2005-11-09

Financial data based on annual reports

Company staff

Rosalind E.

Role: Director

Appointed: 08 February 2021

Latest update: 3 April 2024

Edward T.

Role: Director

Appointed: 09 November 2005

Latest update: 3 April 2024

Laurence T.

Role: Secretary

Appointed: 09 November 2005

Latest update: 3 April 2024

People with significant control

Edward T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Edward T.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emma J.
Notified on 30 June 2016
Ceased on 1 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 10 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 August 2015
Annual Accounts 3 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 3 August 2016
Annual Accounts 2nd August 2017
Date Approval Accounts 2nd August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Shares cancellation. Statement of capital on Sunday 12th November 2023185.00 GBP (SH06)
filed on: 8th, March 2024
capital
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Honey Hill Foundry Lane

Post code:

GU27 2QF

City / Town:

Haslemere

HQ address,
2014

Address:

Honey Hill Foundry Lane

Post code:

GU27 2QF

City / Town:

Haslemere

HQ address,
2015

Address:

Honey Hill Foundry Lane

Post code:

GU27 2QF

City / Town:

Haslemere

Accountant/Auditor,
2015

Name:

Quest Accounting Services Ltd

Address:

Unit 10 Acorn Farm Business Centre Cublington Road

Post code:

LU7 0LB

City / Town:

Wing

Accountant/Auditor,
2014 - 2013

Name:

Quest Accounting Services Limited

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 59120 : Motion picture, video and television programme post-production activities
18
Company Age

Closest Companies - by postcode