About

Registered Number: 05146187
Date of Incorporation: 04/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: C/O, MAZARS LLP, Tower Bridge House St Katharines Way, London, E1W 1DD

 

Established in 2004, Hip Hotels Media Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Ypma, Carla, Ypma, Herbert Joseph Maria are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YPMA, Carla 04 June 2004 02 November 2005 1
YPMA, Herbert Joseph Maria 02 November 2005 29 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
LIQ MISC OC - N/A 14 May 2015
4.40 - N/A 14 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2015
2.24B - N/A 07 January 2015
2.34B - N/A 18 December 2014
2.23B - N/A 29 August 2014
2.17B - N/A 15 August 2014
MR04 - N/A 01 August 2014
AD01 - Change of registered office address 04 July 2014
2.12B - N/A 27 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 13 August 2012
RESOLUTIONS - N/A 31 July 2012
SH01 - Return of Allotment of shares 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 13 July 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 23 May 2011
AP04 - Appointment of corporate secretary 30 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AD01 - Change of registered office address 29 March 2011
AP01 - Appointment of director 07 February 2011
SH01 - Return of Allotment of shares 29 December 2010
SH01 - Return of Allotment of shares 29 December 2010
RESOLUTIONS - N/A 30 July 2010
SH01 - Return of Allotment of shares 13 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
RESOLUTIONS - N/A 08 July 2009
123 - Notice of increase in nominal capital 08 July 2009
AA - Annual Accounts 16 February 2009
RESOLUTIONS - N/A 28 October 2008
123 - Notice of increase in nominal capital 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
287 - Change in situation or address of Registered Office 19 February 2008
363s - Annual Return 09 July 2007
RESOLUTIONS - N/A 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
123 - Notice of increase in nominal capital 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 22 May 2007
225 - Change of Accounting Reference Date 05 March 2007
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
395 - Particulars of a mortgage or charge 06 May 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
123 - Notice of increase in nominal capital 07 December 2005
AA - Annual Accounts 26 September 2005
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.