Company NameHip Hop Hooray UK Limited
Company StatusActive
Company Number10146576
CategoryPrivate Limited Company
Incorporation Date26 April 2016(8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameAmin Abadi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleMusic Tutor
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingfisher Court
Gateshead
Tyne And Wear
NE11 9FB
Director NameGrahame David Easthorpe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 Holy Island
Hexham
Northumberland
NE46 3QL
Director NameJames McDonald
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh West Causey Hill House Causey Hill Way
Hexham
NE46 2JJ
Director NameDaniel Taylor
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Buttermere Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 6TP
Director NameJames Yeend
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Redburn Villas
Acomb
Hexham
NE46 4QX
Director NameRosalyn Grace Emerson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleMedical Receptionist
Country of ResidenceEngland
Correspondence Address8 Chipchase Avenue
Cramlington
NE23 6TS
Director NameJanek Podhajecki
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Glengarven Close
Lambton
Washington
Tyne And Wear
NE38 0DY
Director NameNile Lines
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleStage Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Telford Street
Gateshead
Tyne And Wear
NE8 4TT
Director NameMs Lucinda Lesley Walker Haywood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address11 North View
Clara Vale
Gateshead
NE40 3SX

Location

Registered Address7 Woodside Avenue
Corbridge
NE45 5EL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishCorbridge
WardCorbridge
Built Up AreaCorbridge

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
23 December 2019Director's details changed for Rosalyn Grace Emerson on 1 December 2019 (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
1 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
8 November 2018Director's details changed for James Yeend on 1 November 2018 (2 pages)
8 November 2018Registered office address changed from 3 Redburn Villas Acomb Hexham NE46 4QX United Kingdom to 7 Woodside Avenue Corbridge NE45 5EL on 8 November 2018 (1 page)
23 October 2018Director's details changed for Rosalyn Grace Emerson on 10 October 2018 (2 pages)
1 May 2018Termination of appointment of Lucinda Lesley Walker as a director on 30 March 2018 (1 page)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
22 November 2017Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ United Kingdom to 3 Redburn Villas Acomb Hexham NE46 4QX on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ United Kingdom to 3 Redburn Villas Acomb Hexham NE46 4QX on 22 November 2017 (1 page)
6 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 October 2016Appointment of Janek Podhajecki as a director on 8 September 2016 (3 pages)
27 October 2016Appointment of Janek Podhajecki as a director on 8 September 2016 (3 pages)
17 September 2016Termination of appointment of Nile Lines as a director on 5 September 2016 (3 pages)
17 September 2016Termination of appointment of Nile Lines as a director on 5 September 2016 (3 pages)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 8
(42 pages)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 8
(42 pages)