Company NameHoop Recordings Limited
Company StatusActive
Company Number06693985
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Previous NameHoop Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Bernadette Barrett
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Fitzjohns House Fitzjohns Ave
London
NW3 5LU
Director NameLisa Hannigan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleArtist
Country of ResidenceIreland
Correspondence Address56 Ranelagh Road
Ranelagh
Dublin 6
Ireland
Director NameMr Robert David Holden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Park Walk
London
SW10 0AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150 at £1Lisa Hannigan
75.00%
Ordinary
25 at £1Bernadette Barrett
12.50%
Ordinary
25 at £1Robert David Holden
12.50%
Ordinary

Financials

Year2014
Net Worth£32,136
Cash£19,564
Current Liabilities£101,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
18 May 2023Director's details changed for Lisa Hannigan on 18 May 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2 December 2022 (1 page)
28 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page)
28 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(5 pages)
12 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
(5 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Bernadette Barrett on 10 September 2011 (2 pages)
13 September 2011Director's details changed for Bernadette Barrett on 10 September 2011 (2 pages)
28 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
28 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 23 April 2010 (1 page)
24 September 2009Return made up to 10/09/09; full list of members (4 pages)
24 September 2009Return made up to 10/09/09; full list of members (4 pages)
13 November 2008Ad 10/09/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
13 November 2008Ad 10/09/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
27 October 2008Memorandum and Articles of Association (15 pages)
27 October 2008Director appointed bernadette barrett (2 pages)
27 October 2008Director appointed lisa hannigan (2 pages)
27 October 2008Director appointed robert david holden (2 pages)
27 October 2008Memorandum and Articles of Association (15 pages)
27 October 2008Director appointed lisa hannigan (2 pages)
27 October 2008Director appointed bernadette barrett (2 pages)
27 October 2008Director appointed robert david holden (2 pages)
16 October 2008Company name changed hoop records LIMITED\certificate issued on 17/10/08 (2 pages)
16 October 2008Company name changed hoop records LIMITED\certificate issued on 17/10/08 (2 pages)
11 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
11 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
11 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 September 2008Incorporation (19 pages)
10 September 2008Incorporation (19 pages)