Globe Park
Marlow
Buckinghamshire
SL7 1EY
Director Name | Mr Mark Charles Cornwell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 12 January 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Secretary Name | Mr Richard Norman Triggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Director Name | Stephen Peter Kendall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Creative Director |
Correspondence Address | 15 Stonor Green Watlington Oxfordshire OX9 5PT |
Secretary Name | Carole Harrison Forrest Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Stonor Green Watlington Oxfordshire OX9 5PT |
Director Name | Carole Harrison Forrest Murray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2003) |
Role | Office Administrator |
Correspondence Address | 15 Stonor Green Watlington Oxfordshire OX9 5PT |
Director Name | Kathryn Mary Clark |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 2003) |
Role | Creative Director |
Correspondence Address | Templecombe Farm Cottage Kentons Lane, Upper Culham Reading Berkshire RG10 8NU |
Director Name | Raymond Arthur Brown |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 2003) |
Role | Account Dir |
Correspondence Address | 63 Seymour Avenue Morden Surrey SM4 4RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hpsgroup.co.uk |
---|---|
Telephone | 01628 894700 |
Telephone region | Maidenhead |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £0.05 | Hps Marketing Communications Limited 100.00% Ordinary A |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 October 2001 | Delivered on: 27 October 2001 Satisfied on: 6 August 2003 Persons entitled: Marbles UK Limited Classification: Rent deposit deed Secured details: £4,375 plus all accrued interest due or to become due from the company to the chargee under the rent deposit deed. Particulars: £4,375 plus all accrued interest under the rent deposit deed. Fully Satisfied |
---|---|
16 March 2000 | Delivered on: 25 March 2000 Satisfied on: 6 August 2003 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
29 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
19 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
2 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
11 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 22 December 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
30 April 2015 | Secretary's details changed for Mr Richard Norman Triggs on 18 March 2015 (1 page) |
30 April 2015 | Director's details changed for Mr Richard Norman Triggs on 18 March 2015 (3 pages) |
30 April 2015 | Secretary's details changed for Mr Richard Norman Triggs on 18 March 2015 (1 page) |
30 April 2015 | Director's details changed for Mr Mark Cornwell on 18 March 2015 (3 pages) |
30 April 2015 | Director's details changed for Mr Mark Cornwell on 18 March 2015 (3 pages) |
30 April 2015 | Director's details changed for Mr Richard Norman Triggs on 18 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 January 2015 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 141 Wardour Street London W1F 0UT on 5 January 2015 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY on 26 May 2011 (1 page) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
25 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 June 2008 | Director and secretary's change of particulars / richard triggs / 16/10/2007 (1 page) |
25 June 2008 | Director and secretary's change of particulars / richard triggs / 16/10/2007 (1 page) |
25 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
30 May 2007 | Return made up to 18/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 18/03/07; full list of members (3 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: park house park house business centre desbrough park road high wycombe buckinghamshire HP12 3DJ (1 page) |
20 April 2006 | Return made up to 18/03/06; full list of members
|
20 April 2006 | Registered office changed on 20/04/06 from: park house park house business centre desbrough park road high wycombe buckinghamshire HP12 3DJ (1 page) |
20 April 2006 | Return made up to 18/03/06; full list of members
|
4 August 2005 | Accounts for a dormant company made up to 31 October 2004 (11 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 October 2004 (11 pages) |
9 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
9 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 18/03/04; full list of members; amend
|
13 May 2005 | Ad 28/07/03--------- £ si [email protected] (2 pages) |
13 May 2005 | Return made up to 18/03/04; full list of members; amend
|
13 May 2005 | Ad 28/07/03--------- £ si [email protected] (2 pages) |
24 June 2004 | Full accounts made up to 31 October 2003 (14 pages) |
24 June 2004 | Full accounts made up to 31 October 2003 (14 pages) |
20 April 2004 | Return made up to 18/03/04; full list of members
|
20 April 2004 | Return made up to 18/03/04; full list of members
|
22 September 2003 | Full accounts made up to 31 May 2003 (10 pages) |
22 September 2003 | Full accounts made up to 31 May 2003 (10 pages) |
26 August 2003 | Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page) |
26 August 2003 | Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
12 August 2003 | Ad 28/07/03--------- £ si [email protected]=105 £ ic 3950/4055 (2 pages) |
12 August 2003 | Ad 28/07/03--------- £ si [email protected]=105 £ ic 3950/4055 (2 pages) |
11 August 2003 | Auditor's resignation (1 page) |
11 August 2003 | Auditor's resignation (1 page) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 9 worton park worton witney oxfordshire OX29 4SX (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 18/03/03; full list of members
|
13 April 2003 | Return made up to 18/03/03; full list of members
|
16 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
16 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
22 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Full accounts made up to 31 May 2001 (11 pages) |
11 October 2001 | Full accounts made up to 31 May 2001 (11 pages) |
13 July 2001 | Ad 31/05/01--------- £ si [email protected]=3948 £ ic 2/3950 (2 pages) |
13 July 2001 | Ad 31/05/01--------- £ si [email protected]=3948 £ ic 2/3950 (2 pages) |
13 June 2001 | S-div 31/05/01 (1 page) |
13 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
13 June 2001 | Memorandum and Articles of Association (10 pages) |
13 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
13 June 2001 | S-div 31/05/01 (1 page) |
13 June 2001 | Memorandum and Articles of Association (10 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
27 March 2001 | Return made up to 18/03/01; full list of members
|
27 March 2001 | Return made up to 18/03/01; full list of members
|
22 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
22 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
13 June 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
13 June 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
28 March 2000 | Return made up to 18/03/00; full list of members
|
28 March 2000 | Return made up to 18/03/00; full list of members
|
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
7 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
18 March 1999 | Incorporation (16 pages) |
18 March 1999 | Incorporation (16 pages) |