Company NameHybrid 3 Social Enterprise Ltd
Company StatusActive
Company Number09725677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 2015(8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameNye Farley
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(same day as company formation)
RoleGuitar Teacher
Country of ResidenceEngland
Correspondence AddressH3 Sheaf Bank Business Park Prospect Rd
Sheffield
South Yorks
S2 3EN
Director NameMr Alisdair Robert McGregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(same day as company formation)
RoleRadio Sound Engineer Producer
Country of ResidenceSouth Yorkshire
Correspondence Address219 Shirebrook Road
Sheffield
South Yorkshire
S8 9RF
Director NameMr Matt Ritchie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressH3 Sheaf Bank Business Park Prospect Rd
Sheffield
South Yorkshire
S2 3EN
Director NameMiss Rebecca Hearne
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleArchaeologist
Country of ResidenceEngland
Correspondence Address8 Toyne Street 8 Toyne Street
Sheffield
S10 1HJ
Director NameMiss Sarah Sharp
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressH3 Sheaf Bank Business Park Prospect Rd
Sheffield
South Yorkshire
S2 3EN
Director NameRobin Mark Daniel Firth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH3 Sheaf Bank Business Park Prospect Road
Sheffield
South Yorkshire
S2 3EN
Director NameGeorgr Hadjiconstantinou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleResidential Social Care Worker
Country of ResidenceUnited Kingdom
Correspondence AddressH3 Sheaf Bank Business Park Prospect Road
Sheffield
South Yorkshire
S2 3EN
Director NameSarah Meriel Owen Smout
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH3 Sheaf Bank Business Park Prospect Rd
Sheffield
South Yorkshire
S2 3EN
Secretary NameAmy Chamberlin
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressH3 Sheaf Bank Business Park Prospect Road
Sheffield
S Yorkshire
S2 3EN
Director NameMiss Amy Elizabeth Chamberlin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2021)
RoleLearning Support Mental Health
Country of ResidenceEngland
Correspondence AddressH3 Sheaf Bank Business Park Prospect Rd
Sheffield
South Yorkshire
S2 3EN
Director NameMr George Hadjiconstantinou
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 January 2022)
RoleProducer Mental Health Expert
Country of ResidenceEngland
Correspondence AddressH3 Sheaf Bank Business Park Prospect Rd
Sheffield
South Yorkshire
S2 3EN
Director NameHybrid 3 Studios Ltd (Corporation)
StatusResigned
Appointed01 January 2016(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 January 2022)
Correspondence AddressH3 Sheaf Bank Business Park Prospect Road
Heeley
Sheffield
S2 3EN

Location

Registered AddressH3 Sheaf Bank Business Park
Prospect Rd
Sheffield
South Yorkshire
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
16 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
13 January 2016Director's details changed for Mr Matt Ritchie on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Hybrid 3 Social Studios on 1 January 2016 (1 page)
13 January 2016Director's details changed for Mr Matt Ritchie on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Hybrid 3 Social Studios on 1 January 2016 (1 page)
11 January 2016Appointment of Miss Amy Elizabeth Chamberlin as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Miss Amy Elizabeth Chamberlin as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr George Hadjiconstantinou as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr George Hadjiconstantinou as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Hybrid 3 Social Studios as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Hybrid 3 Social Studios as a director on 1 January 2016 (2 pages)
16 September 2015Termination of appointment of Sarah Meriel Owen Smout as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Amy Chamberlin as a secretary on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Sarah Meriel Owen Smout as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of George Hadjiconstantinou as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of George Hadjiconstantinou as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Amy Chamberlin as a secretary on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Robin Mark Daniel Firth as a director on 13 September 2015 (1 page)
15 September 2015Termination of appointment of Robin Mark Daniel Firth as a director on 13 September 2015 (1 page)
13 September 2015Director's details changed for Georgr Hadjiconstantinou on 13 September 2015 (2 pages)
13 September 2015Director's details changed for Georgr Hadjiconstantinou on 13 September 2015 (2 pages)
10 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
10 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)