HYPERION RECORDS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

05/02/245 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Appointment of Abolanle Abioye as a secretary on 2023-03-22

View Document

16/02/2316 February 2023 Notification of Universal Music Operations Limited as a person with significant control on 2023-02-14

View Document

16/02/2316 February 2023 Cessation of Simon Edward Alexander Perry as a person with significant control on 2023-02-14

View Document

16/02/2316 February 2023 Termination of appointment of Simon Edward Alexander Perry as a director on 2023-02-14

View Document

16/02/2316 February 2023 Appointment of Mr David Richard James Sharpe as a director on 2023-02-14

View Document

16/02/2316 February 2023 Registered office address changed from 116 Hervey Road London SE3 8BX England to 4 Pancras Square London N1C 4AG on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mr Adam Martin Barker as a director on 2023-02-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/05/2216 May 2022 Registered office address changed from 19-20 the Chiltonian Estate Lee London SE12 0TX to 116 Hervey Road London SE3 8BX on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

07/02/227 February 2022 Satisfaction of charge 2 in full

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/01/2119 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

18/10/1918 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/02/1419 February 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 AUDITOR'S RESIGNATION

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1417 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 6000

View Document

17/01/1417 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/1417 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY GREG HERRIETT

View Document

23/05/1223 May 2012 AUDITOR'S RESIGNATION

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1210 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL JOSEPH

View Document

09/05/119 May 2011 SECRETARY APPOINTED GREG JOHN HERRIETT

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD ALEXANDER PERRY / 22/11/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS; AMEND

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 22/11/01; NO CHANGE OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 22/11/00; CHANGE OF MEMBERS

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: 100 WIGMORE STREET LONDON W1H 0AE

View Document

12/12/9112 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 NEW SECRETARY APPOINTED

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

12/06/8012 June 1980 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