HPS MARKETING COMMUNICATIONS LIMITED
LONDON HPS GROUP LIMITED HPS MARKETING COMMUNICATIONS LIMITED INFUSER MARKETING LIMITED

Hellopages » Greater London » Westminster » W1T 1QL

Company number 04114693
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 October 2015; Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015. The most likely internet sites of HPS MARKETING COMMUNICATIONS LIMITED are www.hpsmarketingcommunications.co.uk, and www.hps-marketing-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Hps Marketing Communications Limited is a Private Limited Company. The company registration number is 04114693. Hps Marketing Communications Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Hps Marketing Communications Limited is 6th Floor Charlotte Building 17 Gresse Street London United Kingdom W1t 1ql. . TRIGGS, Richard Norman is a Secretary of the company. CORNWELL, Mark Charles is a Director of the company. HORNE, Kirstianne is a Director of the company. TRIGGS, Richard Norman is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
TRIGGS, Richard Norman
Appointed Date: 27 November 2000

Director
CORNWELL, Mark Charles
Appointed Date: 27 November 2000
67 years old

Director
HORNE, Kirstianne
Appointed Date: 18 June 2005
55 years old

Director
TRIGGS, Richard Norman
Appointed Date: 27 November 2000
62 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Nominee Director
MC FORMATIONS LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Persons With Significant Control

Hps (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HPS MARKETING COMMUNICATIONS LIMITED Events

05 Jan 2017
Confirmation statement made on 27 November 2016 with updates
31 Jul 2016
Full accounts made up to 31 October 2015
18 Dec 2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015
10 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000

07 Sep 2015
Group of companies' accounts made up to 31 October 2014
...
... and 69 more events
19 Dec 2000
Secretary resigned
19 Dec 2000
Registered office changed on 19/12/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
19 Dec 2000
New director appointed
19 Dec 2000
New secretary appointed;new director appointed
27 Nov 2000
Incorporation

HPS MARKETING COMMUNICATIONS LIMITED Charges

24 March 2006
Rent deposit deed
Delivered: 31 March 2006
Status: Satisfied on 3 November 2011
Persons entitled: Kana Communications Europe Limited
Description: The tenant's interest in all the monies standing to the…
20 July 2005
Legal and general charge
Delivered: 21 July 2005
Status: Satisfied on 3 November 2011
Persons entitled: Abbey National PLC
Description: Park house desborough park road high wycombe bucks all the…
15 January 2004
Debenture
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
All asset debenture
Delivered: 8 May 2003
Status: Satisfied on 31 December 2004
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
9 January 2001
Mortgage
Delivered: 3 July 2003
Status: Satisfied on 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Park house desborough park road high wycombe…
9 January 2001
Deposit agreement to secure own liabilities
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the company's right title benefit and interest in and…
9 January 2001
Mortgage of life policy to secure own liabilities
Delivered: 12 January 2001
Status: Satisfied on 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Life policy on joint lifes of mark cornwell and richard…
9 January 2001
Debenture
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…