Company NameHP Digital Media Limited
Company StatusDissolved
Company Number09975788
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)
Dissolution Date9 April 2024 (1 week, 4 days ago)
Previous NameRecruitment Venture Partners Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

28 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2020Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 111 Buckingham Palace Road London SW1W 0SR on 3 March 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 April 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
29 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Particulars of variation of rights attached to shares (2 pages)
15 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
15 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
7 August 2017Cessation of Dominic Anthony Charles Perks as a person with significant control on 11 May 2017 (1 page)
7 August 2017Notification of Hambro Perks Limited as a person with significant control on 11 May 2017 (2 pages)
7 August 2017Cessation of Dominic Anthony Charles Perk as a person with significant control on 7 August 2017 (1 page)
7 August 2017Notification of Hambro Perks Limited as a person with significant control on 11 May 2017 (2 pages)
7 August 2017Notification of Hambro Perks Limited as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Cessation of Dominic Anthony Charles Perks as a person with significant control on 11 May 2017 (1 page)
3 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 1,100
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 1,100
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)