HIPPO MARKETING LIMITED
GATESHEAD HIPPO CREATIVE SOLUTIONS LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0AZ
Company number 04309017
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address 2 CARLTON COURT 5TH AVENUE, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of HIPPO MARKETING LIMITED are www.hippomarketing.co.uk, and www.hippo-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Newcastle Rail Station is 2.3 miles; to Metrocentre Rail Station is 2.5 miles; to Blaydon Rail Station is 4.3 miles; to Chester-le-Street Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hippo Marketing Limited is a Private Limited Company. The company registration number is 04309017. Hippo Marketing Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Hippo Marketing Limited is 2 Carlton Court 5th Avenue Team Valley Gateshead Tyne Wear Ne11 0az. . FORSTER, Bradley John is a Director of the company. JAMIESON, David Alan is a Director of the company. STEVENS, Nicholas is a Director of the company. Secretary DOBSON, Kenneth has been resigned. Secretary FORSTER, Bradley John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DOBSON, Kenneth has been resigned. Director JACKSON, Sharon has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FORSTER, Bradley John
Appointed Date: 23 October 2001
64 years old

Director
JAMIESON, David Alan
Appointed Date: 17 September 2015
45 years old

Director
STEVENS, Nicholas
Appointed Date: 17 September 2015
54 years old

Resigned Directors

Secretary
DOBSON, Kenneth
Resigned: 02 November 2009
Appointed Date: 07 September 2005

Secretary
FORSTER, Bradley John
Resigned: 07 September 2005
Appointed Date: 23 October 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
DOBSON, Kenneth
Resigned: 02 November 2009
Appointed Date: 23 October 2001
56 years old

Director
JACKSON, Sharon
Resigned: 23 March 2007
Appointed Date: 02 August 2005
52 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Mr Bradley John Forster
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIPPO MARKETING LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

21 Sep 2015
Company name changed hippo creative solutions LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17

21 Sep 2015
Appointment of Mr David Alan Jamieson as a director on 17 September 2015
...
... and 39 more events
30 Oct 2001
New director appointed
30 Oct 2001
Director resigned
30 Oct 2001
Secretary resigned
30 Oct 2001
Registered office changed on 30/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
23 Oct 2001
Incorporation

HIPPO MARKETING LIMITED Charges

18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit b carlton court team valley trading estate gatehead…
1 April 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…