Background WavePink WaveYellow Wave

HYBRID NEWS LIMITED (06993551)

HYBRID NEWS LIMITED (06993551) is an active UK company. incorporated on 18 August 2009. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HYBRID NEWS LIMITED has been registered for 16 years. Current directors include CAMMANN, Christopher Paul, FELSENTHAL, David, KIRSHBAUM, Michael.

Company Number
06993551
Status
active
Type
ltd
Incorporated
18 August 2009
Age
16 years
Address
46-48 Queen Charlotte Street, Bristol, BS1 4HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CAMMANN, Christopher Paul, FELSENTHAL, David, KIRSHBAUM, Michael
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBRID NEWS LIMITED

HYBRID NEWS LIMITED is an active company incorporated on 18 August 2009 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HYBRID NEWS LIMITED was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

06993551

LTD Company

Age

16 Years

Incorporated 18 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

46-48 Queen Charlotte Street Bristol, BS1 4HX,

Previous Addresses

Level 9 Colston Tower Colston Street Bristol BS1 4UX
From: 23 September 2014To: 21 August 2019
Rodney House Clifton Down Road Clifton Bristol BS8 4AY England
From: 6 September 2013To: 23 September 2014
the Coach House 9 Westfield Place Clifton Bristol BS8 4AY England
From: 17 May 2012To: 6 September 2013
the Coach House 9 West Field Place Clifton Bristol BS8 4AY
From: 18 August 2009To: 17 May 2012
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
May 12
Funding Round
Oct 14
Director Joined
Nov 14
Director Left
Jun 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Loan Secured
Jan 19
Director Joined
Jun 21
Funding Round
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Aug 22
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Aug 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Mar 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
6
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DYER, Richard

Active
Queen Charlotte Street, BristolBS1 4HX
Secretary
Appointed 23 Dec 2025

CAMMANN, Christopher Paul

Active
Queen Charlotte Street, BristolBS1 4HX
Born April 1989
Director
Appointed 11 Jun 2021

FELSENTHAL, David

Active
Queen Charlotte Street, BristolBS1 4HX
Born September 1970
Director
Appointed 23 Dec 2025

KIRSHBAUM, Michael

Active
Queen Charlotte Street, BristolBS1 4HX
Born August 1976
Director
Appointed 23 Dec 2025

BOORMAN, Nick

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born June 1975
Director
Appointed 01 Aug 2023
Resigned 30 Jun 2024

CRAVEN, James

Resigned
BristolBS1 4HX
Born November 1973
Director
Appointed 18 Aug 2009
Resigned 17 Jun 2021

CRAVEN, Joseph Grant

Resigned
BristolBS1 4HX
Born May 1975
Director
Appointed 25 Feb 2010
Resigned 23 Dec 2025

DOULTON, David Peter Michael

Resigned
Lodge Drive, BristolBS41 9JF
Born March 1974
Director
Appointed 31 Oct 2014
Resigned 30 May 2018

JOYNER, Amanda Hannah

Resigned
BristolBS1 4HX
Born July 1974
Director
Appointed 25 Feb 2010
Resigned 17 Jun 2021

LANGTON, William Robert

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born May 1982
Director
Appointed 26 Aug 2025
Resigned 23 Dec 2025

SCHEELE, Paul

Resigned
BristolBS1 4HX
Born July 1966
Director
Appointed 23 Apr 2010
Resigned 17 Jun 2021

WESTMORE, Peter Alan James

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born January 1980
Director
Appointed 16 Jun 2021
Resigned 27 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Queen Charlotte Street, BristolBS1 4HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2021

Mr James Craven

Ceased
Queen Charlotte Street, BristolBS1 4HX
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2021

Mrs Amanda Hannah Joyner

Ceased
Queen Charlotte Street, BristolBS1 4HX
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Capital Variation Of Rights Attached To Shares
4 January 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
13 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Resolution
6 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2009
287Change of Registered Office
Incorporation Company
18 August 2009
NEWINCIncorporation