Gateshead
NE9 6EY
Director Name | Janice Forster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(18 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westfield Lodge Saltwell Road South Gateshead NE9 6EY |
Director Name | Mr Kenneth Dobson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Design Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 41 Meadow Rise Gateshead Tyne And Wear NE9 6GB |
Secretary Name | Mr Bradley John Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Design Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 47 Coleridge Avenue Low Fell Gateshead Tyne & Wear NE9 6EN |
Director Name | Sharon Jackson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2007) |
Role | Account Director |
Correspondence Address | 10 Hesleyside Road South Wellfield Whitley Bay NE25 9HB |
Secretary Name | Mr Kenneth Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Meadow Rise Gateshead Tyne And Wear NE9 6GB |
Director Name | Mr David Alan Jamieson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2017) |
Role | Director Of Data Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlton Court 5th Avenue Team Valley Gateshead Tyne & Wear NE11 0AZ |
Director Name | Nicholas Stevens |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2017) |
Role | Director Of Client Services |
Country of Residence | England |
Correspondence Address | 2 Carlton Court 5th Avenue Team Valley Gateshead Tyne & Wear NE11 0AZ |
Director Name | Janice Forster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 29 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlton Court 5th Avenue Team Valley Gateshead Tyne & Wear NE11 0AZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | hippomarketing.eu |
---|---|
Email address | [email protected] |
Telephone | 0191 4828830 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Accounting Inc. Ltd Mailing Exchange, Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Bradley Forster 51.00% Ordinary |
---|---|
29 at £1 | Jan Forster 29.00% Ordinary |
10 at £1 | David Jamieson 10.00% Ordinary |
10 at £1 | Nicholas Stevens 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,532 |
Cash | £173,093 |
Current Liabilities | £45,578 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
18 November 2005 | Delivered on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b carlton court team valley trading estate gatehead tyne and wear t/no TY360517. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 April 2005 | Delivered on: 5 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 December 2023 | Registered office address changed from 2 Carlton Court 5th Avenue Team Valley Gateshead Tyne & Wear NE11 0AZ to C/O Accounting Inc. Ltd Mailing Exchange, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 5 December 2023 (1 page) |
---|---|
4 December 2023 | Change of details for Mr Bradley John Forster as a person with significant control on 1 June 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr Bradley John Forster on 1 June 2023 (2 pages) |
4 December 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
2 December 2022 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
5 December 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
3 December 2021 | Change of details for Mr Bradley John Forster as a person with significant control on 20 November 2021 (2 pages) |
3 December 2021 | Director's details changed for Janice Forster on 3 December 2021 (2 pages) |
3 December 2021 | Director's details changed for Mr Bradley John Forster on 20 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mr Bradley John Forster on 1 April 2021 (2 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
25 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
25 November 2020 | Director's details changed for Janice Forster on 20 November 2020 (2 pages) |
24 November 2020 | Change of details for Mr Bradley John Forster as a person with significant control on 20 November 2020 (2 pages) |
25 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
31 October 2019 | Appointment of Janice Forster as a director on 28 October 2019 (2 pages) |
26 September 2019 | Resolutions
|
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 January 2019 | Termination of appointment of Jan Forster as a director on 29 January 2019 (1 page) |
26 November 2018 | Appointment of Jan Forster as a director on 26 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Bradley John Forster on 21 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
25 September 2018 | Satisfaction of charge 1 in full (1 page) |
22 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 March 2017 | Termination of appointment of Nicholas Stevens as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Nicholas Stevens as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of David Alan Jamieson as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of David Alan Jamieson as a director on 29 March 2017 (1 page) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
21 September 2015 | Company name changed hippo creative solutions LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Appointment of Mr David Alan Jamieson as a director on 17 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr David Alan Jamieson as a director on 17 September 2015 (2 pages) |
21 September 2015 | Company name changed hippo creative solutions LIMITED\certificate issued on 21/09/15
|
18 September 2015 | Appointment of Nicholas Stevens as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Stevens as a director on 17 September 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 November 2014 | Director's details changed for Bradley John Forster on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Bradley John Forster on 21 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 December 2013 | Annual return made up to 21 November 2013 Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 21 November 2013 Statement of capital on 2013-12-16
|
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 December 2012 | Annual return made up to 21 November 2012 (14 pages) |
11 December 2012 | Annual return made up to 21 November 2012 (14 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (14 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 December 2010 | Annual return made up to 21 November 2010 (14 pages) |
16 December 2010 | Annual return made up to 21 November 2010 (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Termination of appointment of Kenneth Dobson as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Kenneth Dobson as a director (2 pages) |
2 December 2009 | Termination of appointment of Kenneth Dobson as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Kenneth Dobson as a director (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (10 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (10 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 23/10/06; full list of members
|
12 December 2006 | Return made up to 23/10/06; full list of members
|
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: the old dispensary nelson street gateshead tyne & wear NE8 1NY (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: the old dispensary nelson street gateshead tyne & wear NE8 1NY (1 page) |
19 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Return made up to 23/10/04; full list of members
|
13 December 2004 | Return made up to 23/10/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
1 May 2002 | Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2002 | Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (12 pages) |
23 October 2001 | Incorporation (12 pages) |