CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HYPERION PROMOTIONS LIMITED
Company
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 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Ashford
Company name
HYPERION PROMOTIONS LIMITED
Company number
01854906
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 1984
Age - 41 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
HYPERION ELECTRICAL CONTRACTORS LIMITED
HYPERION FINANCIAL PLANNING LIMITED
HYPERION TILES LTD
HYPERKLEAN LTD
HYPERSPEED (UK) LIMITED
HYPERWAY LTD
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
56
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
62
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
79
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
79
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
78
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
52
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
91
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.