About

Registered Number: 03960865
Date of Incorporation: 30/03/2000 (24 years ago)
Company Status: Active
Registered Address: The Crow's Nest, 18 Tollhouse Road, Bromsgrove, B60 3QL,

 

Hotbed Media Ltd was established in 2000. The business has 3 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Johannah Louise Valerie 30 March 2000 - 1
BIRD, Rex Anthony 19 March 2001 22 May 2007 1
BROADLEY, Simon Neal 16 July 2002 15 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AD01 - Change of registered office address 01 February 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 09 April 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 26 June 2012
RP04 - N/A 14 June 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
TM01 - Termination of appointment of director 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 22 April 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 22 July 2007
169 - Return by a company purchasing its own shares 15 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
123 - Notice of increase in nominal capital 12 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 01 June 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 06 April 2004
RESOLUTIONS - N/A 02 March 2004
MEM/ARTS - N/A 08 January 2004
AA - Annual Accounts 17 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 07 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
395 - Particulars of a mortgage or charge 03 May 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 31 January 2002
225 - Change of Accounting Reference Date 11 January 2002
395 - Particulars of a mortgage or charge 24 May 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
123 - Notice of increase in nominal capital 28 December 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Charge 26 June 2003 Outstanding

N/A

Charge 13 September 2002 Outstanding

N/A

Charge 26 April 2002 Outstanding

N/A

Debenture 23 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.