About

Registered Number: 05913160
Date of Incorporation: 22/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Studio 1 Sterling House, Stroudley Road, Basingstoke, Hampshire, RG24 8UG

 

Hype Photography Ltd was registered on 22 August 2006, it's status at Companies House is "Active". We don't know the number of employees at Hype Photography Ltd. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Nadine Elizabeth 19 September 2011 - 1
FREEMAN, Stuart Keith 27 July 2010 - 1
FREEMAN, Nadine Elizabeth 22 August 2006 27 July 2010 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Nadine Elizabeth 29 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 September 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 September 2012
RESOLUTIONS - N/A 01 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 01 December 2011
SH08 - Notice of name or other designation of class of shares 01 December 2011
AA - Annual Accounts 11 October 2011
AP03 - Appointment of secretary 29 September 2011
AP01 - Appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AD01 - Change of registered office address 23 May 2011
SH01 - Return of Allotment of shares 05 May 2011
AR01 - Annual Return 20 August 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 13 August 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 18 November 2008
225 - Change of Accounting Reference Date 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 09 October 2008
363a - Annual Return 17 June 2008
363s - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.