Company NameHype Type Studio Limited
Company StatusDissolved
Company Number03977456
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMrs Barbara Lilian Hutchison
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Mount Leven Road
Yarm
Cleveland
TS15 9RF
Director NameMrs Barbara Lilian Hutchinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mount Leven Road
Yarm
Cleveland
TS51 9RF
Director NamePaul David Hutchison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCreative Director
Correspondence Address32 Mount Leven Road
Yarm
Cleveland
TS15 9RF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address32 Mount Leven Road
Yarm
Cleveland
TS15 9RF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Paul David Hutchison
100.00%
Ordinary

Financials

Year2014
Net Worth£15,007
Cash£13,784
Current Liabilities£977

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (4 pages)
4 September 2013Application to strike the company off the register (4 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2
(4 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2
(4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Barbara Lilian Hutchinson on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Barbara Lilian Hutchinson on 20 April 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 August 2010Appointment of Barbara Lilian Hutchinson as a director (3 pages)
13 August 2010Appointment of Barbara Lilian Hutchinson as a director (3 pages)
26 July 2010Termination of appointment of Paul Hutchison as a director (2 pages)
26 July 2010Termination of appointment of Paul Hutchison as a director (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 20/04/09; full list of members (5 pages)
29 April 2009Return made up to 20/04/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 August 2008Return made up to 20/04/08; no change of members (6 pages)
12 August 2008Return made up to 20/04/08; no change of members (6 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Return made up to 20/04/07; no change of members (6 pages)
4 June 2007Return made up to 20/04/07; no change of members (6 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 April 2006Return made up to 20/04/06; full list of members (6 pages)
19 April 2006Return made up to 20/04/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Return made up to 20/04/05; full list of members (6 pages)
28 April 2005Return made up to 20/04/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 April 2003Return made up to 20/04/03; full list of members (6 pages)
26 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 April 2000Incorporation (17 pages)
20 April 2000Incorporation (17 pages)