HOPE NOT HATE LIMITED

167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.08188502
Category
Incorporated22 Aug 2012
Age11 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

HOPE NOT HATE LIMITED is an active with number 08188502. It was incorporated 11 years, 9 months, 25 days ago, on 22 August 2012. The company address is 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Change person secretary company with change date

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-01

Officer name: Nick Lowles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

New address: 167-169 Great Portland Street London W1W 5PF

Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL England

Change date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-31

Officer name: Nick Lowles

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-31

Officer name: Jemma Abigail Levene

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ruth Lauren Smeeth

Change date: 2022-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Mcgregor

Termination date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Simon Anthony Tuttle

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Painter

Change date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Ms Anna Catherine Turley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 19 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-19

Officer name: Mr Anupreet Singh Amole

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Mcgregor

Change date: 2021-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-10

Officer name: Mrs Jemma Abigail Levene

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-19

Officer name: Mr Matthew Mcgregor

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gurinder Singh Josan

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Peter Jonathan Jacobs

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-12

Officer name: Ms Ruth Lauren Smeeth

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-18

Officer name: Nick Lowles

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Mr Nick Lowles

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-21

Officer name: Mrs Jemma Abigail Levene

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cormac Kevin Hollingsworth

Termination date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ruth Lauren Smeeth

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Lowles

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Simon Anthony Tuttle

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Anthony James Painter

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Taylor

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Claire Hogarth

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Joseph James Batty

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Mrs Jane Claire Hogarth

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB

Change date: 2017-06-29

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Peter Jonathan Jacobs

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cormac Kevin Hollingsworth

Change date: 2017-03-20

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Cormac Kevin Hollingsworth

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Joseph James Batty

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr Gurinder Singh Josan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-15

Officer name: Ms Ruth Lauren Smeeth

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Joseph James Batty

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Anthony James Painter

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Peter Jonathan Jacobs

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Gurinder Singh Josan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Byron Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cormac Kevin Hollingsworth

Appointment date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Smeeth

Termination date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: 20-22 Bedford Row London WC1R 4JS

New address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-01

Officer name: Mrs Jemma Abigail Levene

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Resolution

Date: 01 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hope not hate (lbg) LIMITED\certificate issued on 18/10/12

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Tuttle

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruth Smeeth

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEETENSON HOWARD LTD

THE ASHES ELSING ROAD,NORWICH,NR9 5RR

Number:09793841
Status:ACTIVE
Category:Private Limited Company

BMG AGENCY LIMITED

8 HIGH STREET,BRENTWOOD,CM14 4AB

Number:04662722
Status:ACTIVE
Category:Private Limited Company

CA PROPERTY LIMITED

EAST LODGE HEDGE BARTON,NEWTON ABBOT,TQ13 7TS

Number:09442100
Status:ACTIVE
Category:Private Limited Company

CHARLTON DOUR LIMITED

41 CASTLE STREET,DOVER,CT16 1PT

Number:06217411
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FFRR RECORDS LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:01989940
Status:ACTIVE
Category:Private Limited Company

LEEDS SKELTON LAKE MSA CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:11229671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source