Check the

HILL MEDIA LIMITED

Company
HILL MEDIA LIMITED (02546884)

HILL MEDIA

Phone: 01442 826 826
B rating

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

Company name
HILL MEDIA LIMITED
Company number
02546884
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Oct 1990
Age - 34 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
65
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
75
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
48
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
84
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
74
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
56
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
91
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
60
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.