Company NameHype Film Limited
DirectorJonathan Ackley
Company StatusActive
Company Number05695564
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jonathan Ackley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address18c Kirton Park Terrace
North Shields
NE30 2BP
Secretary NameMr Jonathan Ackley
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address18c Kirton Park Terrace
North Shields
NE30 2BP
Director NameAlexander White
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleChef
Correspondence Address2 Dene Terrace
Newcastle Upon Tyne
NE15 8HX

Contact

Websitehypefilm.co.uk
Telephone0191 2306463
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18c Kirton Park Terrace
North Shields
NE30 2BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

100 at £1Jonathan Ackley
100.00%
Ordinary

Financials

Year2014
Net Worth£521
Cash£341
Current Liabilities£3,847

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

28 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
4 March 2022Micro company accounts made up to 28 February 2021 (3 pages)
16 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
16 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 April 2020Registered office address changed from Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW to 18C Kirton Park Terrace North Shields NE30 2BP on 30 April 2020 (1 page)
30 April 2020Secretary's details changed for Mr Jonathan Ackley on 29 April 2020 (1 page)
29 April 2020Director's details changed for Mr Jonathan Ackley on 29 April 2020 (2 pages)
29 April 2020Change of details for Mr Jonathan Ackley as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Secretary's details changed for Mr Jonathan Ackley on 29 April 2020 (1 page)
25 March 2020Director's details changed for Mr Jonathan Ackley on 24 March 2020 (2 pages)
24 March 2020Change of details for Mr Jonathan Ackley as a person with significant control on 20 February 2020 (2 pages)
24 March 2020Director's details changed for Mr Jonathan Ackley on 24 March 2020 (2 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 March 2019Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 28 March 2018 to 28 February 2018 (1 page)
4 April 2018Micro company accounts made up to 28 March 2017 (2 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Previous accounting period extended from 28 February 2017 to 28 March 2017 (1 page)
30 November 2017Previous accounting period extended from 28 February 2017 to 28 March 2017 (1 page)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Director's details changed for Mr Jonathan Ackley on 23 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Jonathan Ackley on 23 November 2015 (2 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 September 2014Director's details changed for Mr Jonathan Ackley on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Jonathan Ackley on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Jonathan Ackley on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Suite 4.4 Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Suite 4.4 Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Suite 4.4 Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to Kingsland Church Studios Priory Green Newcastle upon Tyne NE6 2DW on 1 September 2014 (1 page)
30 August 2014Director's details changed for Mr Jonathan Ackley on 1 August 2014 (2 pages)
30 August 2014Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page)
30 August 2014Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page)
30 August 2014Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page)
30 August 2014Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page)
30 August 2014Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page)
30 August 2014Director's details changed for Mr Jonathan Ackley on 1 August 2014 (2 pages)
30 August 2014Secretary's details changed for Mr Jonathan Ackley on 1 August 2014 (1 page)
30 August 2014Director's details changed for Mr Jonathan Ackley on 1 August 2014 (2 pages)
4 February 2014Secretary's details changed for Mr Jonathan Ackley on 15 May 2012 (1 page)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Director's details changed for Mr Jonathan Ackley on 15 May 2012 (2 pages)
4 February 2014Director's details changed for Mr Jonathan Ackley on 15 May 2012 (2 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Secretary's details changed for Mr Jonathan Ackley on 15 May 2012 (1 page)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
19 March 2010Director's details changed for Jonathan Ackley on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Jonathan Ackley on 19 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 October 2009Registered office address changed from Suite 17 Old Tv Studios City Road Newcastle upon Tyne Tyne & Wear NE1 2AN on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Suite 17 Old Tv Studios City Road Newcastle upon Tyne Tyne & Wear NE1 2AN on 26 October 2009 (2 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from suite 17 old tv studios city road newcastle upon tyne tyne & wear NE1 2AS (1 page)
31 March 2009Return made up to 02/02/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from suite 17 old tv studios city road newcastle upon tyne tyne & wear NE1 2AS (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Return made up to 02/02/09; full list of members (3 pages)
30 March 2009Appointment terminated director alexander white (1 page)
30 March 2009Appointment terminated director alexander white (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 July 2008Director and secretary's change of particulars / jonathan ackley / 01/06/2008 (1 page)
4 July 2008Capitals not rolled up (3 pages)
4 July 2008Director and secretary's change of particulars / jonathan ackley / 01/06/2008 (1 page)
4 July 2008Capitals not rolled up (3 pages)
20 June 2008Return made up to 02/02/08; full list of members (4 pages)
20 June 2008Return made up to 02/02/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 December 2007Registered office changed on 01/12/07 from: 2 dene terrace walbottle newcastle upon tyne NE15 8HX (1 page)
1 December 2007Registered office changed on 01/12/07 from: 2 dene terrace walbottle newcastle upon tyne NE15 8HX (1 page)
10 March 2007Return made up to 02/02/07; full list of members (7 pages)
10 March 2007Return made up to 02/02/07; full list of members (7 pages)
9 November 2006Registered office changed on 09/11/06 from: 205 tosson terrace newcastle upon tyne NE6 5EA (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 205 tosson terrace newcastle upon tyne NE6 5EA (1 page)
2 February 2006Incorporation (14 pages)
2 February 2006Incorporation (14 pages)