Company NameHPR Media Limited
Company StatusDissolved
Company Number04212305
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 12 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhillip David Howells
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EP
Secretary NamePhillip David Howells
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EP
Director NamePeter Michael Howells
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 25 November 2008)
RoleConsultant
Correspondence Address12 West View
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LJ
Director NameSteven Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address135 North View
Wallsend
Tyne & Wear
NE28 7PP
Director NameJohn Walter Renney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Burnfoot Terrace
Whitley Bay
Tyne & Wear
NE26 2ED
Director NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Information Bureau 1st Floor
Wellington House, Sweet Street
Leeds
West Yorkshire
LS11 9DB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Information Bureau 1st Floor
Wellington House, Sweet Street
Leeds
West Yorkshire
LS11 9DB

Location

Registered Address44 Charlotte Street
South Shields
Tyne & Wear
NE33 1PX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
26 June 2008Return made up to 08/05/08; no change of members (7 pages)
17 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 April 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
29 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
11 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
23 May 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2007Registered office changed on 10/03/07 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page)
5 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
2 June 2006Return made up to 08/05/06; full list of members (7 pages)
21 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
23 May 2005Return made up to 08/05/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 September 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
13 June 2003Return made up to 08/05/03; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
11 October 2002Director resigned (1 page)
19 August 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
22 June 2001Registered office changed on 22/06/01 from: c/o the information bureau LIMITED wellington house sweet street leeds west yorkshire LS11 9DB (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Ad 08/05/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
31 May 2001New director appointed (2 pages)
8 May 2001Incorporation (12 pages)