Check the

HYPERION PROMOTIONS LIMITED

Company
HYPERION PROMOTIONS LIMITED (01854906)

HYPERION PROMOTIONS

Phone: 01725 518 254
A⁺ rating

KEY FINANCES

Year
2017
Assets
£182.59k ▲ £9.04k (5.21 %)
Cash
£0k ▼ £-171.26k (-100.00 %)
Liabilities
£47.05k ▼ £-1.19k (-2.46 %)
Net Worth
£135.54k ▲ £10.23k (8.16 %)

REGISTRATION INFO

Company name
HYPERION PROMOTIONS LIMITED
Company number
01854906
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
whitsburymanorstud.co.uk
Phones
01725 518 254
01725 518 503
07778 603 691
07966 312 327
Registered Address
SPORTSMAN FARM,
ST MICHAELS,
TENTERDEN,
KENT,
TN30 6SY

ECONOMIC ACTIVITIES

73120
Media representation services

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 May 2016
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 102

See Also


Last update 2018

HYPERION PROMOTIONS LIMITED DIRECTORS

John Philip Quinlan

  Acting
Appointed
31 March 2006
Role
Secretary
Address
Bredon, Tankard Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PJ
Name
QUINLAN, John Philip

Julia Carter

  Acting
Appointed
25 August 2010
Occupation
Administrator
Role
Director
Age
55
Nationality
British
Address
Sportsman Farm, St Michaels, Tenterden, Kent, TN30 6SY
Country Of Residence
England
Name
CARTER, Julia

John Philip Quinlan

  Acting PSC
Appointed
01 January 2001
Occupation
Advertising Statistics
Role
Director
Age
61
Nationality
British
Address
Bredon, Tankard Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PJ
Country Of Residence
United Kingdom
Name
QUINLAN, John Philip
Notified On
1 October 2016
Nature Of Control
Ownership of shares – 75% or more

Angela Mary Craddock

  Resigned
Resigned
31 December 2000
Role
Secretary
Address
Old House Farm, Roundstreet Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AL
Name
CRADDOCK, Angela Mary

Stuart John Payne

  Resigned
Appointed
01 January 2001
Resigned
31 March 2006
Role
Secretary
Address
Flat 2, 15 Goldstone Villas, Hove, East Sussex, BN3 3RR
Name
PAYNE, Stuart John

Angela Mary Craddock

  Resigned
Resigned
31 December 2000
Occupation
Advertising Executive
Role
Director
Age
78
Nationality
British
Address
Old House Farm, Roundstreet Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AL
Name
CRADDOCK, Angela Mary

Richard Merry Anthony Craddock

  Resigned
Resigned
31 December 2000
Occupation
Advertising Executive
Role
Director
Age
78
Nationality
British
Address
Old House Farm, Roundstreet Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AL
Name
CRADDOCK, Richard Merry Anthony

Jocelyn Hollands

  Resigned
Appointed
01 January 2001
Resigned
21 February 2012
Occupation
Advertising Statistics
Role
Director
Age
77
Nationality
British
Address
66 Ford Road, Arundel, West Sussex, BN18 9EX
Country Of Residence
United Kingdom
Name
HOLLANDS, Jocelyn

Stuart John Payne

  Resigned
Appointed
01 January 2001
Resigned
31 March 2006
Occupation
Advertising Statistics For Tho
Role
Director
Age
51
Nationality
British
Address
Flat 2, 15 Goldstone Villas, Hove, East Sussex, BN3 3RR
Name
PAYNE, Stuart John

Michael Robert Ross

  Resigned
Resigned
31 May 1995
Occupation
Advertising Executive
Role
Director
Age
90
Nationality
British
Address
Bramleigh, Links Way, Little Bookham, Surrey, KT23 4HQ
Name
ROSS, Michael Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.