This company is commonly known as The Hype Group Ltd. The company was founded 8 years ago and was given the registration number 10005554. The firm's registered office is in STOCKPORT. You can find them at 82 Reddish Road, , Stockport, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | THE HYPE GROUP LTD |
---|---|---|
Company Number | : | 10005554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 February 2016 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 Reddish Road, Stockport, England, SK5 7QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Laurel Court, Bolton, England, BL1 2NW | Director | 15 February 2016 | Active |
82, Reddish Road, Stockport, England, SK5 7QU | Secretary | 19 May 2016 | Active |
13 Patterdale Close, Stalybridge, England, SK15 1EQ | Director | 15 February 2016 | Active |
Mr Daniel Kevin Mallalieu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Reddish Road, Stockport, England, SK5 7QU |
Nature of control | : |
|
Mr Ryan Dennis Nolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Reddish Road, Stockport, England, SK5 7QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-05-15 | Resolution | Resolution. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-12 | Address | Change registered office address company with date old address new address. | Download |
2016-05-19 | Officers | Appoint person secretary company with name date. | Download |
2016-02-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.