Background WavePink WaveYellow Wave

HPCI MEDIA LIMITED (06716035)

HPCI MEDIA LIMITED (06716035) is an active UK company. incorporated on 6 October 2008. with registered office in Shrewsbury. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. HPCI MEDIA LIMITED has been registered for 17 years. Current directors include BETHELL, Clare, BURNS, Louise Margaret, GRAHAM, Edward Alexander and 4 others.

Company Number
06716035
Status
active
Type
ltd
Incorporated
6 October 2008
Age
17 years
Address
One Anchorage Avenue, Shrewsbury, SY2 6FG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BETHELL, Clare, BURNS, Louise Margaret, GRAHAM, Edward Alexander, HURLEY, Trystan, INMAN, Phillip Anthony, MURDOCH, Ross, WILLIAMS, Gareth Haydn
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPCI MEDIA LIMITED

HPCI MEDIA LIMITED is an active company incorporated on 6 October 2008 with the registered office located in Shrewsbury. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. HPCI MEDIA LIMITED was registered 17 years ago.(SIC: 58142)

Status

active

Active since 17 years ago

Company No

06716035

LTD Company

Age

17 Years

Incorporated 6 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

One Anchorage Avenue Shrewsbury Business Park Shrewsbury, SY2 6FG,

Previous Addresses

51-53 Queen Street Wolverhampton West Midlands WV1 1ES England
From: 23 December 2021To: 16 October 2024
Natraj Building 55 Bermondsey Street London SE1 3XG
From: 8 May 2015To: 23 December 2021
Vogans Mill Wharf 17 Mill Street London SE1 2BZ
From: 29 April 2010To: 8 May 2015
310 Mountjoy House Barbican London EC2Y 8BP
From: 6 October 2008To: 29 April 2010
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Jan 10
Capital Reduction
Feb 19
Share Buyback
Feb 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
Dec 20
Owner Exit
Dec 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
5
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BETHELL, Clare

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born September 1983
Director
Appointed 13 May 2025

BURNS, Louise Margaret

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born October 1964
Director
Appointed 01 Jan 2023

GRAHAM, Edward Alexander

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born January 1986
Director
Appointed 10 Dec 2021

HURLEY, Trystan

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born May 1991
Director
Appointed 13 May 2025

INMAN, Phillip Anthony

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born March 1970
Director
Appointed 10 Dec 2021

MURDOCH, Ross

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born June 1983
Director
Appointed 13 May 2025

WILLIAMS, Gareth Haydn

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born September 1979
Director
Appointed 10 Dec 2021

HARRINGTON, Michael

Resigned
Edmonstown, Ardee
Secretary
Appointed 06 Oct 2008
Resigned 18 Nov 2018

BAILEY-WOOD, Colin Mcrobert

Resigned
Woodwarde Road, LondonSE22 8UL
Born October 1960
Director
Appointed 01 Jun 2009
Resigned 31 Dec 2022

HARRINGTON, Michael

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1958
Director
Appointed 06 Oct 2008
Resigned 31 Dec 2022

MALLER, Steve

Resigned
Southland Park Road, PlymouthPL9 0HF
Born January 1959
Director
Appointed 01 Jun 2009
Resigned 01 Oct 2020

Persons with significant control

4

1 Active
3 Ceased
Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021

Mr Colin Mcrobert Bailey-Wood

Ceased
Queen Street, WolverhamptonWV1 1ES
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019
Ceased 10 Dec 2021

Mr Steve Maller

Ceased
Southland Park Road, PlymouthPL9 0HF
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019
Ceased 01 Oct 2020

Mr Michael Harrington

Ceased
Queen Street, WolverhamptonWV1 1ES
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
16 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2019
AAAnnual Accounts
Capital Cancellation Shares
28 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2019
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
18 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Legacy
26 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
225Change of Accounting Reference Date
Memorandum Articles
22 October 2008
MEM/ARTSMEM/ARTS
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
6 October 2008
NEWINCIncorporation