Background WavePink WaveYellow Wave

HIVE PR GROUP LIMITED (10492558)

HIVE PR GROUP LIMITED (10492558) is an active UK company. incorporated on 23 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HIVE PR GROUP LIMITED has been registered for 9 years. Current directors include BAGNALL, Richard David, BAKER, Rebecca Louise, MARKS, Petrina Rebecca and 1 others.

Company Number
10492558
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
205 Regent Street, London, W1B 4HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAGNALL, Richard David, BAKER, Rebecca Louise, MARKS, Petrina Rebecca, THATCHER, Kirsty Helena Mckenzie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE PR GROUP LIMITED

HIVE PR GROUP LIMITED is an active company incorporated on 23 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HIVE PR GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10492558

LTD Company

Age

9 Years

Incorporated 23 November 2016

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 29 September 2025 (7 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

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

KT PR SERVICES LIMITED
From: 23 November 2016To: 15 October 2019
Contact
Address

205 Regent Street 4th Floor Office London, W1B 4HB,

Previous Addresses

207 Regent Street 3rd Floor Office London W1B 3HH England
From: 3 July 2023To: 16 September 2024
C/O Milk & Honey Pr Llp, Studio 7 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom
From: 21 August 2018To: 3 July 2023
Studio 7, Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom
From: 13 July 2018To: 21 August 2018
Suite 6 141/143 South Road Haywards Heath RH16 4LY United Kingdom
From: 23 November 2016To: 13 July 2018
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 20
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 24
Director Joined
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MARKS, Petrina

Active
Regent Street, LondonW1B 4HB
Secretary
Appointed 10 Jul 2024

BAGNALL, Richard David

Active
Regent Street, LondonW1B 4HB
Born November 1967
Director
Appointed 01 Dec 2024

BAKER, Rebecca Louise

Active
Regent Street, LondonW1B 4HB
Born October 1983
Director
Appointed 21 Jun 2023

MARKS, Petrina Rebecca

Active
Regent Street, LondonW1B 4HB
Born January 1970
Director
Appointed 10 Jul 2024

THATCHER, Kirsty Helena Mckenzie

Active
Regent Street, LondonW1B 4HB
Born February 1972
Director
Appointed 23 Nov 2016

REIJNDERS-DORR, Laura Maria De La Soledad

Resigned
Battersea Studios, LondonSW8 3HE
Born May 1981
Director
Appointed 27 Mar 2020
Resigned 26 Jun 2023

Persons with significant control

2

Silverthorne Road, LondonSW8 3HE

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 02 Dec 2021

Mrs Kirsty Helena Mckenzie Thatcher

Active
Regent Street, LondonW1B 4HB
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
25 October 2021
MAMA
Resolution
25 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2021
CC04CC04
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Incorporation Company
23 November 2016
NEWINCIncorporation