Background WavePink WaveYellow Wave

HYPERION RECORDS LIMITED (01501587)

HYPERION RECORDS LIMITED (01501587) is an active UK company. incorporated on 12 June 1980. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18201) and 2 other business activities. HYPERION RECORDS LIMITED has been registered for 45 years. Current directors include BARKER, Adam Martin, SHARPE, David Richard James.

Company Number
01501587
Status
active
Type
ltd
Incorporated
12 June 1980
Age
45 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
BARKER, Adam Martin, SHARPE, David Richard James
SIC Codes
18201, 46439, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERION RECORDS LIMITED

HYPERION RECORDS LIMITED is an active company incorporated on 12 June 1980 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201) and 2 other business activities. HYPERION RECORDS LIMITED was registered 45 years ago.(SIC: 18201, 46439, 59113)

Status

active

Active since 45 years ago

Company No

01501587

LTD Company

Age

45 Years

Incorporated 12 June 1980

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 5 February 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 December 2023

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

116 Hervey Road London SE3 8BX England
From: 16 May 2022To: 16 February 2023
19-20 the Chiltonian Estate Lee London SE12 0TX
From: 13 September 2010To: 16 May 2022
82 St John Street London EC1M 4JN
From: 12 June 1980To: 13 September 2010
Timeline

9 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Jun 80
Capital Reduction
Jan 14
Share Buyback
Jan 14
Loan Cleared
Aug 15
Loan Cleared
Feb 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 22 Mar 2023

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 14 Feb 2023

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 14 Feb 2023

HERRIETT, Greg John

Resigned
SM5
Secretary
Appointed 16 Mar 2011
Resigned 05 Oct 2012

JOSEPH, Paul Alfred

Resigned
69 Lynwood Grove, OrpingtonBR6 0BQ
Secretary
Appointed 31 Aug 2002
Resigned 16 Mar 2011

KING, Peter Thomas

Resigned
61 Lansdowne Avenue, Bexley HeathDA7 5SN
Secretary
Appointed N/A
Resigned 31 Aug 2002

PERRY, George Edward

Resigned
The Coach House 112 Hervey Road, LondonSE3 8BX
Born May 1931
Director
Appointed N/A
Resigned 09 Feb 2003

PERRY, Simon Edward Alexander

Resigned
116 Hervey Road, LondonSE3 8BX
Born June 1961
Director
Appointed 06 Mar 2000
Resigned 14 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023

Simon Edward Alexander Perry

Ceased
Pancras Square, LondonN1C 4AG
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Small
18 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Auditors Resignation Company
19 February 2014
AUDAUD
Auditors Resignation Company
17 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Resolution
17 January 2014
RESOLUTIONSResolutions
Resolution
17 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Auditors Resignation Company
23 May 2012
AUDAUD
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
1 March 2007
363aAnnual Return
Legacy
16 February 2007
287Change of Registered Office
Legacy
16 February 2007
353353
Accounts With Accounts Type Small
17 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
12 December 2003
288cChange of Particulars
Legacy
3 December 2003
363aAnnual Return
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
26 April 2003
288bResignation of Director or Secretary
Resolution
16 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
18 December 2002
363aAnnual Return
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363aAnnual Return
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363aAnnual Return
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363aAnnual Return
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
30 December 1998
363aAnnual Return
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
16 April 1997
288cChange of Particulars
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
287Change of Registered Office
Legacy
12 December 1991
363b363b
Legacy
12 December 1991
363(287)363(287)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
21 March 1991
395Particulars of Mortgage or Charge
Legacy
3 December 1990
363aAnnual Return
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
27 March 1990
288288
Legacy
14 March 1990
363363
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
13 May 1987
288288
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 June 1980
NEWINCIncorporation