ABOUT HILL MEDIA LIMITED
Trophex Live 2018 opens its doors on the 14th and 15th January 2018. Everyone that is in the Trophy, Awards and Engraving industries will be there. Also at the show you will find many other areas of the business, including personalisation, sublimation, printing and embroidery, and much more. Where else can you find the industry all under one roof?
KEY FINANCES
Year
2017
Assets
£182.28k
▼ £-29.42k (-13.90 %)
Cash
£9.49k
▲ £6.85k (259.06 %)
Liabilities
£215.4k
▼ £-30.22k (-12.30 %)
Net Worth
£-33.11k
▼ £0.81k (-2.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dacorum
- Company name
- HILL MEDIA LIMITED
- Company number
- 02546884
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Oct 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.trophex.com
- Phones
-
01442 826 826
01442 823 400
- Registered Address
- MARASH HOUSE,
2-5 BROOK STREET,
TRING,
HERTFORDSHIRE,
HP23 5ED
ECONOMIC ACTIVITIES
- 58142
- Publishing of consumer and business journals and periodicals
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 21 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 Nov 2016
- Confirmation statement made on 11 October 2016 with updates
- 03 May 2016
- Appointment of Mrs Polly Jane Portwin as a director on 3 May 2016
CHARGES
-
15 March 2005
- Status
- Outstanding
- Delivered
- 24 March 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 June 1995
- Status
- Outstanding
- Delivered
- 28 June 1995
-
Persons entitled
- The Trustees of G.L. Portwin (Gelp) Personal Settlement Trust and the Trustees of the G.L.Portwin (Jdp) Personal Settlement Trust
- Description
- Fixed and floating charges over the undertaking and all…
-
22 May 1995
- Status
- Outstanding
- Delivered
- 31 May 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
29 December 1994
- Status
- Outstanding
- Delivered
- 14 January 1995
-
Persons entitled
- David Barry Pilkington
James Robert Hamilton Buchananboth as Trustees of the G.L. Portwin Personal Settlement Trust
- Description
- Fixed and floating charges over the undertaking and all…
-
4 November 1993
- Status
- Outstanding
- Delivered
- 15 November 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
16 September 1992
- Status
- Outstanding
- Delivered
- 23 September 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- See doc ref M591C for full details. Fixed and floating…
See Also
Last update 2018
HILL MEDIA LIMITED DIRECTORS
Polly Jane Portwin
Acting
- Appointed
- 06 June 2013
- Role
- Secretary
- Address
- Roundhill, Kimblewick Road, Great Kimble, Aylesbury, Buckinghamshire, England, HP17 8TB
- Name
- PORTWIN, Polly Jane
Nigel Frederick Bean
Acting
- Appointed
- 28 June 1994
- Occupation
- Sales Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 65 Villiers Crescent, Jersey Farm, St Albans, Hertfordshire, AL4 9EY
- Country Of Residence
- England
- Name
- BEAN, Nigel Frederick
Guy Lyster Portwin
Acting
- Occupation
- Publisher
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Roundhill Kimblewick Road, Great Kimble, Aylesbury, Buckinghamshire, HP17 8TB
- Country Of Residence
- England
- Name
- PORTWIN, Guy Lyster
Polly Jane Portwin
Acting
- Appointed
- 03 May 2016
- Occupation
- Journalist
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Roundhill, Kimblewick Road, Great Kimble, Aylesbury, Buckinghamshire, England, HP17 8TB
- Country Of Residence
- England
- Name
- PORTWIN, Polly Jane
Gillian Anne Bryan
Resigned
- Resigned
- 10 January 1994
- Role
- Secretary
- Address
- Stone Cottage The Street, Wenhaston, Halesworth, Suffolk, IP19 9DP
- Name
- BRYAN, Gillian Anne
Guy Lyster Portwin
Resigned
PSC
- Appointed
- 23 December 1998
- Resigned
- 06 June 2013
- Role
- Secretary
- Address
- Roundhill Kimblewick Road, Great Kimble, Aylesbury, Buckinghamshire, HP17 8TB
- Name
- PORTWIN, Guy Lyster
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
James Slade
Resigned
- Appointed
- 10 January 1994
- Resigned
- 23 December 1998
- Role
- Secretary
- Address
- 17 Manor Grove, Richmond Upon Thames, Surrey, TW9 4QQ
- Name
- SLADE, James
Gillian Anne Bryan
Resigned
- Appointed
- 28 June 1994
- Resigned
- 27 October 1994
- Occupation
- Exhibitions Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Stone Cottage The Street, Wenhaston, Halesworth, Suffolk, IP19 9DP
- Name
- BRYAN, Gillian Anne
Julie Michelle Hines
Resigned
- Resigned
- 04 January 1994
- Occupation
- Publisher
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 33 Railway Terrace, Kings Langley, Hertfordshire, WD4 8JB
- Name
- HINES, Julie Michelle
Lisa Pantwin
Resigned
- Resigned
- 01 June 1993
- Occupation
- Publisher
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 53 High Street, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HP
- Name
- PANTWIN, Lisa
James Slade
Resigned
- Appointed
- 10 January 1994
- Resigned
- 23 December 1998
- Occupation
- Accountant
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 17 Manor Grove, Richmond Upon Thames, Surrey, TW9 4QQ
- Name
- SLADE, James
Theresa Turner
Resigned
- Appointed
- 28 June 1994
- Resigned
- 14 November 1994
- Occupation
- Sales Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 36 Yorke Road, Croxley Green, Hertfordshire, WD3 3DN
- Name
- TURNER, Theresa
REVIEWS
Check The Company
Very good according to the company’s financial health.