Leeds
LS1 2JT
Director Name | Mr Mark Brian Manning |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Russell John Manning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Director Name | Mr David Pank |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Richard Charles Powell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Secretary Name | Mr Richard Charles Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Mr Brian Kershaw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2007) |
Role | Chartered Surveyor |
Correspondence Address | 30 Derwent Drive Littleborough Lancashire OL15 0BT |
Director Name | Mr Geoffrey Warrack Maybank |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millwright Close Marsden West Yorkshire HD7 6EQ |
Director Name | Mr James White |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 March 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Mr David James Ebden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 14 years (resigned 16 August 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Mr Ian Hill |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 14 years (resigned 16 August 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | David James Erden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2007) |
Role | Estate Agent |
Correspondence Address | 20 Perrygate Avenue West Didsbury Manchester M20 1JR |
Director Name | Mr James Daniel Roberts |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Mr Brian Edward Snowden |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Mr Jake Rowson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | hipsync.net |
---|---|
Email address | [email protected] |
Telephone | 0161 9253246 |
Telephone region | Manchester |
Registered Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£46,950 |
Cash | £5,568 |
Current Liabilities | £60,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
16 August 2021 | Delivered on: 24 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
13 March 2009 | Delivered on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
19 February 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
8 March 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
21 September 2021 | Satisfaction of charge 1 in full (1 page) |
27 August 2021 | Appointment of Mr Michael Christopher Andrews as a director on 16 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Mark Brian Manning as a director on 16 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Russell John Manning as a director on 16 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Jake Rowson as a director on 16 August 2021 (1 page) |
27 August 2021 | Termination of appointment of James Daniel Roberts as a director on 16 August 2021 (1 page) |
27 August 2021 | Registered office address changed from Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 27 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Richard Charles Powell as a secretary on 16 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Brian Edward Snowden as a director on 16 August 2021 (1 page) |
27 August 2021 | Termination of appointment of David James Ebden as a director on 16 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Ian Hill as a director on 16 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Richard Charles Powell as a director on 16 August 2021 (1 page) |
27 August 2021 | Appointment of Mr David Pank as a director on 16 August 2021 (2 pages) |
24 August 2021 | Registration of charge 056678900002, created on 16 August 2021 (45 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 February 2020 | Director's details changed for Mr Jake Rowson on 21 January 2019 (2 pages) |
17 January 2020 | Director's details changed for Mr Brian Edward Snowden on 29 April 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Jake Rowson as a director on 21 January 2019 (2 pages) |
10 January 2020 | Appointment of Mr Brian Edward Snowden as a director on 21 January 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Termination of appointment of James White as a director on 16 March 2016 (1 page) |
26 May 2016 | Termination of appointment of James White as a director on 16 March 2016 (1 page) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 March 2015 | Director's details changed for Mr James White on 5 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr James White on 5 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Richard Charles Powell on 5 January 2015 (2 pages) |
13 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Ian Hill on 5 January 2015 (2 pages) |
13 March 2015 | Director's details changed for David James Ebden on 5 January 2015 (2 pages) |
13 March 2015 | Secretary's details changed for Richard Charles Powell on 5 January 2015 (1 page) |
13 March 2015 | Director's details changed for Richard Charles Powell on 5 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Ian Hill on 5 January 2015 (2 pages) |
13 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Ian Hill on 5 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr James White on 5 January 2015 (2 pages) |
13 March 2015 | Secretary's details changed for Richard Charles Powell on 5 January 2015 (1 page) |
13 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Secretary's details changed for Richard Charles Powell on 5 January 2015 (1 page) |
13 March 2015 | Director's details changed for David James Ebden on 5 January 2015 (2 pages) |
13 March 2015 | Director's details changed for David James Ebden on 5 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Richard Charles Powell on 5 January 2015 (2 pages) |
13 March 2015 | Appointment of Mr James Daniel Roberts as a director on 12 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr James Daniel Roberts as a director on 12 March 2015 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Registered office address changed from Edge View House Salmon Fields Business Village Royston Oldham Lancashire OL2 6HT on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Edge View House Salmon Fields Business Village Royston Oldham Lancashire OL2 6HT on 23 January 2013 (1 page) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Company name changed hipsync LTD\certificate issued on 13/06/12
|
13 June 2012 | Company name changed hipsync LTD\certificate issued on 13/06/12
|
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Termination of appointment of Geoffrey Maybank as a director (1 page) |
16 February 2012 | Termination of appointment of Geoffrey Maybank as a director (1 page) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 April 2009 | Return made up to 06/01/09; full list of members (4 pages) |
16 April 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated director david erden (1 page) |
7 April 2009 | Director's change of particulars / ian hill / 13/08/2007 (1 page) |
7 April 2009 | Director's change of particulars / david ebden / 13/08/2007 (1 page) |
7 April 2009 | Director's change of particulars / james white / 13/08/2007 (1 page) |
7 April 2009 | Director's change of particulars / james white / 13/08/2007 (1 page) |
7 April 2009 | Director's change of particulars / david ebden / 13/08/2007 (1 page) |
7 April 2009 | Director's change of particulars / geoffrey maybank / 13/08/2007 (1 page) |
7 April 2009 | Director's change of particulars / ian hill / 13/08/2007 (1 page) |
7 April 2009 | Director's change of particulars / geoffrey maybank / 13/08/2007 (1 page) |
7 April 2009 | Appointment terminated director david erden (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 March 2008 | Director appointed david james erden (1 page) |
25 March 2008 | Appointment terminate, director brian kershaw logged form (1 page) |
25 March 2008 | Appointment terminate, director brian kershaw logged form (1 page) |
25 March 2008 | Director appointed david james erden (1 page) |
24 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: edge view house salmon fields business village royton oldham lancashire OL2 6HT (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: edge view house salmon fields business village royton oldham lancashire OL2 6HT (1 page) |
16 April 2007 | Return made up to 06/01/07; full list of members (2 pages) |
16 April 2007 | Return made up to 06/01/07; full list of members (2 pages) |
22 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 7-15 union street oldham lancashire OL1 1HA (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 7-15 union street oldham lancashire OL1 1HA (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
6 January 2006 | Incorporation (12 pages) |
6 January 2006 | Incorporation (12 pages) |