HEAVEN MEDIA LTD

Address:
4 Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6AA, England

HEAVEN MEDIA LTD is a business entity registered at Companies House, UK, with entity identifier is 04019815. The registration start date is June 22, 2000. The current status is Active.

Company Overview

Company Number 04019815
Company Name HEAVEN MEDIA LTD
Registered Address 4 Kingfisher Way
Hinchingbrooke Business Park
Huntingdon
PE29 6AA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-06-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-07-20
Returns Last Update 2016-06-22
Confirmation Statement Due Date 2021-07-06
Confirmation Statement Last Update 2020-06-22
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
73120 Media representation services

Office Location

Address 4 KINGFISHER WAY
HINCHINGBROOKE BUSINESS PARK
Post Town HUNTINGDON
Post Code PE29 6AA
Country ENGLAND

Companies with the same location

Entity Name Office Address
LITTLE BIG PR LIMITED 4 Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6AA, England

Companies with the same post code

Entity Name Office Address
DIGITAL MATTERS PUBLISHING LIMITED Unit 4 Kingfisher Court, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6AA, United Kingdom
FOUR PAW RACING LTD Unit 7, Kingfisher Court, Huntingdon, PE29 6AA, England
AV TECHNOLOGIES LIMITED Unit 2 Kingfisher Court, Hinchingbrooke Business Park, Huntingdon, PE29 6AA
CARTON SOLUTIONS LIMITED Unit 3 Kingfisher Court, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambs, PE29 6AA, United Kingdom
SPECIALIST FIRE & SECURITY LTD Unit 1 Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6AA, England
AV XPERT LIMITED Unit 2 Kingfisher Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6AA
SPECIALIST DATA SERVICES LIMITED Unit 1 Kingfisher Court Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6AA, England
FALKLAND PACKAGING LIMITED Unit 3 Kingfisher Court, King Fisher Way, Huntingdon, PE29 6AA

Companies with the same post town

Entity Name Office Address
BABY SHEP LTD 1 Pashley Court, Eyenesbury, Huntingdon, Cambs, PE19 2JS, England
EMPEROR DIVERS LIMITED Yew Tree House, Molesworth, Huntingdon, PE28 0QD, England
OLSO LTD Apartment 3 Anglian House, Ambury Road South, Huntingdon, PE29 3PD, England
GEMINI CREATIVE MARKETING LIMITED Padgetts House Fenton Manor Farm Fenton Road, Warboys, Huntingdon, PE28 2SN, England
PALESTONE INVESTMENTS LLP 17 Kings Ripton Road, Sapley, Huntingdon, Cambridgeshire, PE28 2NU, United Kingdom
PLANVIN PROJECT CONSULTANCY LTD 68 Wertheim Way, Huntingdon, PE29 6UQ, England
KARACARE LTD 2 Priory Grove, Huntingdon, PE29 1JW, England
ASHDEN LIMITED The Creamery, 12 Station Road, Catworth, Huntingdon, PE28 0PE, England
MASON&BECK MEDICAL LIMITED 34 Falcon Drive, Hartford, Huntingdon, PE29 1LP, England
UNIVERSAL PRO LTD A58 High Street, Huntingdon, PE29 3DN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RAYNER, Janet Secretary (Active) The Pavilion, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England, PE29 6FN /
26 June 2015
/
REED, Mark Jason Director (Active) The Pavilion, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, England, PE29 6FN April 1976 /
1 January 2015
British /
England
Company Director
REED, Christine Diane Secretary (Resigned) 15 Chestnut Grove Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT /
22 June 2000
British /
Admimistrator
REED, Mark Jason Secretary (Resigned) Bramble House 1 The Thicket, Church Street, St Ives, Cambridgeshire, PE27 6DG /
28 November 2005
/
CAMPBELL, Allan Colin Director (Resigned) 19 Ballyhenry Drive, Newtownabbey, County Antrim, BT36 5BD January 1971 /
28 November 2005
British /
Gb-Nir
Website Editor
GRAEME, Lesley Joyce Nominee Director (Resigned) 61 Fairview Avenue, Gillingham, Kent, ME8 0QP December 1953 /
22 June 2000
British /
REED, Christine Diane Director (Resigned) 15 Chestnut Grove Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT October 1952 /
22 June 2000
British /
United Kingdom
Company Secretary
REED, James Director (Resigned) 66 Wertheim Way, Huntingdon, Cambridgeshire, United Kingdom, PE29 6UQ March 1979 /
28 November 2005
British /
England
Director
REED, Mark Jason Director (Resigned) Bramble House 1 The Thicket, Church Street, St Ives, Cambridgeshire, PE27 6DG April 1976 /
19 December 2002
British /
England
Director
REED, Steven Arthur Director (Resigned) 15 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT December 1951 /
22 June 2000
British /
United Kingdom
Chairman
ROBERTS, Vasos Anthony Director (Resigned) 4 Faraday Close, Yaxley, Peterborough, Cambs, PE7 3ZZ July 1977 /
1 June 2008
British /
England
Sales Director

Competitor

Search similar business entities

Post Town HUNTINGDON
Post Code PE29 6AA
Category media
SIC Code 73120 - Media representation services
Category + Posttown media + HUNTINGDON

Improve Information

Please provide details on HEAVEN MEDIA LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches