HIPPO PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 07142639 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HIPPO PRODUCTIONS LTD is an active private limited company with number 07142639. It was incorporated 14 years, 3 months, 27 days ago, on 02 February 2010. The company address is 2 Little Southlands Southlands Lane 2 Little Southlands Southlands Lane, Oxted, RH8 9PH, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
Old address: Silver Birch Tregarthen Cottages Nanstallon Bodmin PL30 5LB England
Change date: 2024-03-28
New address: 2 Little Southlands Southlands Lane Tandridge Oxted RH8 9PH
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2022
Action Date: 03 Dec 2022
Category: Address
Type: AD01
Old address: Dowding Lodge Dorking Road Tadworth Surrey KT20 7TJ
New address: Silver Birch Tregarthen Cottages Nanstallon Bodmin PL30 5LB
Change date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-19
Psc name: Richard Kenyon
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-19
Psc name: Mrs Victoria Kenyon
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Accounts amended with made up date
Date: 22 Nov 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AAMD
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kenyon
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Michael Kenyon
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Kenyon
Change date: 2010-04-06
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Old address: 49 Collier Close Epsom Surrey KT19 9JQ England
Change date: 2010-06-24
Documents
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Kenyon
Documents
Some Companies
EXPERIENCE KNOWLEDGE & TECHNOLOGY LTD.
34 PINE TREE ROAD,BANCHORY,AB31 5JA
Number: | SC602800 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REDES CLOSE,HOOK,RG27 9UX
Number: | 04026136 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MID SUSSEX ROOFING SUPPLIES LIMITED
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 04985222 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORN SECURITIES (CHESTER) LIMITED
C/O GRAHAM COHEN & CO,CROYDON,CR0 1DN
Number: | 06468191 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GRANGE AVENUE,BRISTOL,BS34 6JY
Number: | 07763484 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 11383960 |
Status: | ACTIVE |
Category: | Private Limited Company |