About

Registered Number: 05730425
Date of Incorporation: 06/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Avonside Road, Bristol, BS2 0UQ

 

Having been setup in 2006, Hype Agency Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Neil Patrick 22 December 2009 - 1
LUKE, Michael 23 February 2007 22 December 2009 1
RENDLE, Marcus 06 March 2006 22 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
MR01 - N/A 07 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 31 March 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 17 March 2017
AAMD - Amended Accounts 19 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 17 March 2011
AA01 - Change of accounting reference date 01 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 27 May 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 16 January 2010
TM02 - Termination of appointment of secretary 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AD01 - Change of registered office address 09 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
225 - Change of Accounting Reference Date 15 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
RESOLUTIONS - N/A 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
CERTNM - Change of name certificate 15 June 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.