Company NameHPSS Event Associates Limited
Company StatusDissolved
Company Number08802744
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Hugh Francis Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Victoria Avenue
Princes Avenue
Hull
HU5 3DZ
Director NameMrs Natalie Louise Hanley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Johns Close
Beverley
HU17 8FD
Director NameMrs Linda Cressey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Sandholme Landings
Newport
HU15 2RU
Director NameMs Katherine Frances Margaret Furze
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brook Terrace
North Cave
East Yorkshire
HU15 2LL

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Linda Cressey
40.00%
Ordinary
4 at £1Natalie Louise Hanley
40.00%
Ordinary
2 at £1Hugh Francis Jones
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,823
Cash£7,144
Current Liabilities£21,309

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Appointment of Ms Katherine Frances Margaret Furze as a director on 1 March 2016 (2 pages)
26 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
16 January 2015Termination of appointment of Natalie Louise Hanley as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Natalie Louise Hanley as a director on 1 January 2015 (1 page)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 10
(26 pages)