Background WavePink WaveYellow Wave

HYBRID 3 STUDIOS LIMITED (09344868)

HYBRID 3 STUDIOS LIMITED (09344868) is an active UK company. incorporated on 8 December 2014. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. HYBRID 3 STUDIOS LIMITED has been registered for 11 years. Current directors include ALMOND, Ian Michael, RITCHIE, Matthew Thabo Makama.

Company Number
09344868
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
H3 - Sheaf Bank Business Park Prospect Road, Sheffield, S2 3EN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
ALMOND, Ian Michael, RITCHIE, Matthew Thabo Makama
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBRID 3 STUDIOS LIMITED

HYBRID 3 STUDIOS LIMITED is an active company incorporated on 8 December 2014 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. HYBRID 3 STUDIOS LIMITED was registered 11 years ago.(SIC: 59200)

Status

active

Active since 11 years ago

Company No

09344868

LTD Company

Age

11 Years

Incorporated 8 December 2014

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

H3 - Sheaf Bank Business Park Prospect Road Heeley Sheffield, S2 3EN,

Timeline

2 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RITCHIE, Matthew Thabo Makama

Active
Prospect Road, SheffieldS2 3EN
Secretary
Appointed 08 Dec 2014

ALMOND, Ian Michael

Active
Prospect Road, SheffieldS2 3EN
Born May 1965
Director
Appointed 08 Dec 2014

RITCHIE, Matthew Thabo Makama

Active
Prospect Road, SheffieldS2 3EN
Born July 1979
Director
Appointed 08 Dec 2014

O'HAGAN, David Rahim

Resigned
Prospect Road, SheffieldS2 3EN
Born February 1980
Director
Appointed 08 Dec 2014
Resigned 16 Jul 2025

Persons with significant control

1

Mr Matthew Thabo Makama Ritchie

Active
Prospect Road, SheffieldS2 3EN
Born July 1979

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Incorporation Company
8 December 2014
NEWINCIncorporation