Background WavePink WaveYellow Wave

HIP MEDIA GROUP LIMITED (09158497)

HIP MEDIA GROUP LIMITED (09158497) is an active UK company. incorporated on 1 August 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. HIP MEDIA GROUP LIMITED has been registered for 11 years. Current directors include FALLMAN, Carlos.

Company Number
09158497
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
C/O Accounts And Legal, Manchester, M2 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
FALLMAN, Carlos
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIP MEDIA GROUP LIMITED

HIP MEDIA GROUP LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. HIP MEDIA GROUP LIMITED was registered 11 years ago.(SIC: 73120)

Status

active

Active since 11 years ago

Company No

09158497

LTD Company

Age

11 Years

Incorporated 1 August 2014

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Accounts And Legal 81 King Street Manchester, M2 4AH,

Previous Addresses

38 Craven Street London WC2N 5NG England
From: 23 June 2020To: 24 November 2025
3-5 Hardwidge Street London London SE1 3SY England
From: 8 August 2019To: 23 June 2020
5 Savile Row London W1S 3PB
From: 1 August 2014To: 8 August 2019
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Apr 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Aug 19
Director Left
Sept 19
Funding Round
Dec 19
Owner Exit
Feb 20
Funding Round
May 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jul 23
Director Left
Feb 26
12
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FALLMAN, Carlos

Active
81 King Street, ManchesterM2 4AH
Born May 1975
Director
Appointed 01 Dec 2020

ALFANO, Gianpaolo

Resigned
LondonSE1 3SY
Born April 1968
Director
Appointed 01 Aug 2014
Resigned 11 Sept 2019

PETTENUZZO, Elena

Resigned
81 King Street, ManchesterM2 4AH
Born August 1978
Director
Appointed 04 Jul 2023
Resigned 31 Dec 2025

SCHIESARO, Carlo

Resigned
LondonWC2N 5NG
Born August 1983
Director
Appointed 10 Apr 2018
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gianpaolo Alfano

Ceased
Savile Row, LondonW1S 3PB
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2020

Mr Raffaele Costa

Active
Savile Row, LondonW1S 3PB
Born September 1969

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
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Resolution
26 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2014
NEWINCIncorporation