Background WavePink WaveYellow Wave

HYPERACTIVE BROADCAST LIMITED (01961910)

HYPERACTIVE BROADCAST LIMITED (01961910) is an active UK company. incorporated on 20 November 1985. with registered office in Watford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. HYPERACTIVE BROADCAST LIMITED has been registered for 40 years. Current directors include HINDHAUGH, Jamie, LYNCH, Warwick Owen.

Company Number
01961910
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
32-34 Greenhill Crescent, Watford, WD18 8JU
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
HINDHAUGH, Jamie, LYNCH, Warwick Owen
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERACTIVE BROADCAST LIMITED

HYPERACTIVE BROADCAST LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. HYPERACTIVE BROADCAST LIMITED was registered 40 years ago.(SIC: 60200)

Status

active

Active since 40 years ago

Company No

01961910

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

32-34 Greenhill Crescent Watford, WD18 8JU,

Previous Addresses

PO Box GU14 0NR Unit 15 Southwood Business Park Unit 15, Southwood Business Park Armstrong Mall Farnborough Hampshire GU14 0NR England
From: 27 March 2020To: 14 July 2023
5 the Royston Centre Lynchford Lane Ash Vale Surrey GU12 5PQ United Kingdom
From: 18 August 2017To: 27 March 2020
32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU England
From: 2 December 2015To: 18 August 2017
, Wood End, Dockenfield, Farnham, Surrey, GU10 4HX
From: 20 November 1985To: 2 December 2015
Timeline

29 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Nov 11
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Director Left
Sept 16
Director Joined
Mar 17
Loan Secured
Dec 17
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Oct 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LEWIS, Paul James

Active
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 23 Feb 2023

HINDHAUGH, Jamie

Active
Greenhill Crescent, WatfordWD18 8JU
Born October 1966
Director
Appointed 05 Feb 2025

LYNCH, Warwick Owen

Active
Greenhill Crescent, WatfordWD18 8JU
Born September 1968
Director
Appointed 20 Dec 2023

GRIFFITHS, Robert Henry

Resigned
Wood End The Street, FarnhamGU10 4HX
Secretary
Appointed N/A
Resigned 01 Dec 2015

JOPP, Michael John Patrick

Resigned
Frenchland House, AshingtonRH20 3DF
Secretary
Appointed 16 Feb 1996
Resigned 01 Dec 2015

LEWIS, Paul James

Resigned
Chatterton Road, LondonN4 2DZ
Secretary
Appointed 30 Jun 2021
Resigned 12 Jan 2022

PETKEN, Nikki

Resigned
Unit 15, Southwood Business Park, FarnboroughGU14 0NR
Secretary
Appointed 12 Jan 2022
Resigned 23 Feb 2023

PETKEN, Nikki

Resigned
Unit 15, Southwood Business Park, FarnboroughGU14 0NR
Secretary
Appointed 18 Apr 2018
Resigned 23 Nov 2020

SAVAGE, Louise Victoria

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 23 Nov 2020
Resigned 30 Jun 2021

DEANS, Michelle Anne

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born January 1977
Director
Appointed 09 Sept 2020
Resigned 05 Feb 2025

DOWDALL, Eamonn Macarten

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born April 1963
Director
Appointed 16 Sept 2020
Resigned 20 Dec 2023

GANDER, James Grant

Resigned
Unit 15, Southwood Business Park, FarnboroughGU14 0NR
Born January 1970
Director
Appointed 02 Mar 2017
Resigned 17 Oct 2020

GREGORY, Shaun

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born October 1968
Director
Appointed 20 Dec 2023
Resigned 29 Jan 2025

GRIFFITHS, Dolores Ann

Resigned
Wood End The Street, FarnhamGU10 4HX
Born January 1953
Director
Appointed N/A
Resigned 31 Jul 2011

GRIFFITHS, Robert Henry

Resigned
Wood End The Street, FarnhamGU10 4HX
Born March 1951
Director
Appointed N/A
Resigned 01 Dec 2015

JOPP, Mary Eleanor Lorelei

Resigned
Frenchland House, AshingtonRH20 3DF
Born March 1946
Director
Appointed N/A
Resigned 31 Jul 2011

JOPP, Michael John Patrick

Resigned
Frenchland House, AshingtonRH20 3DF
Born March 1947
Director
Appointed N/A
Resigned 01 Dec 2015

KAYE, Elliot Saul

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born September 1971
Director
Appointed 01 Dec 2015
Resigned 07 Oct 2025

NEWTON, John Richard

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born September 1963
Director
Appointed 01 Dec 2015
Resigned 20 Dec 2023

NEWTON, Nicholas Peter

Resigned
Unit 15, Southwood Business Park, FarnboroughGU14 0NR
Born May 1962
Director
Appointed 01 Dec 2015
Resigned 04 Sept 2020

REEVES, David William

Resigned
Cedar Ridge 61 Iberian Way, CamberleyGU15 1LZ
Born February 1944
Director
Appointed 01 Jan 1995
Resigned 31 Jan 2006

VERMERSCH, Stephane Jacques Louis Marie Joseph

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born March 1966
Director
Appointed 20 Dec 2023
Resigned 23 Apr 2025

YOUNG, Adrian John

Resigned
Greenhill Crescent, Watford Business ParkWD18 8JU
Born March 1968
Director
Appointed 01 Dec 2015
Resigned 14 Sept 2016

Persons with significant control

1

Greenhill Crescent, WatfordWD18 8JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Move Registers To Registered Office Company
18 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Legacy
17 August 2011
MG02MG02
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts Amended With Made Up Date
18 July 2011
AAMDAAMD
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
17 June 2009
AAAnnual Accounts
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 November 2005
AUDAUD
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Legacy
6 January 2005
288cChange of Particulars
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
17 June 2004
287Change of Registered Office
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
28 September 2001
287Change of Registered Office
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Legacy
5 July 1990
363363
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
6 June 1990
395Particulars of Mortgage or Charge
Legacy
21 February 1990
88(2)R88(2)R
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
21 February 1990
RESOLUTIONSResolutions
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
123Notice of Increase in Nominal Capital
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
363363
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
19 June 1989
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
14 March 1989
AUDAUD
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
26 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
24 February 1988
287Change of Registered Office
Legacy
14 January 1988
225(1)225(1)
Legacy
17 December 1987
288288
Accounts With Accounts Type Small
26 September 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
287Change of Registered Office
Incorporation Company
20 November 1985
NEWINCIncorporation