HYPERION MGG LTD

Company Documents

DateDescription
22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DARREN JEFFERY / 10/03/2019

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KARL DARREN JEFFERY / 10/03/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM SOMERVILLE OFFICES GUNWHARF QUAYS PORTSMOUTH HAMPSHIRE PO1 3TR ENGLAND

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 20-22 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DARREN JEFFERY / 17/05/2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DARREN JEFFERY / 03/06/2015

View Document

20/05/1520 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY EMMA BARRETT

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 7 - 10 SOMERVILLE OFFICE NORTH PROMENADE BUILDING GUNWHARF QUAYS, PORTSMOUTH HAMPSHIRE PO1 3TR

View Document

29/11/1329 November 2013 SECRETARY APPOINTED MR KARL DARREN JEFFERY

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DARREN JEFFERY / 29/11/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GARDNER

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 COMPANY NAME CHANGED CLIMAX IP LIMITED CERTIFICATE ISSUED ON 09/06/10

View Document

27/05/1027 May 2010 CHANGE OF NAME 18/05/2010

View Document

12/05/1012 May 2010 CHANGE OF NAME 04/05/2010

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: RAWLINGS SUITE NORTH BUILDING GUNWHARF QUAYS PORTSMOUTH PO1 3TT

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

19/07/0519 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 COMPANY NAME CHANGED CLIMAX WEB LIMITED CERTIFICATE ISSUED ON 01/09/04

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: WALLINGTON COURT FAREHAM HEIGHTS, STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company