Hymn Technology Ltd.

General information

Name:

Hymn Technology Limited.

Office Address:

143 Station Road TW12 2AL Hampton

Number: 03149968

Incorporation date: 1996-01-23

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hymn Technology Ltd. is located at Hampton at 143 Station Road. You can look up the firm by its post code - TW12 2AL. The enterprise has been in the field on the UK market for twenty eight years. This business is registered under the number 03149968 and company's official status is active. The company's current name is Hymn Technology Ltd.. This firm's former associates may know the firm also as Digital Hymnals Uk, which was used up till 2004-05-10. This firm's SIC code is 46431 which stands for Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played. The business most recent filed accounts documents describe the period up to December 31, 2022 and the most current confirmation statement was submitted on January 23, 2023.

According to the latest data, this particular firm is administered by 1 managing director: Alan K., who was assigned this position in 1996. Since 1996-01-23 Robert P., had been responsible for a variety of tasks within the firm up until the resignation on 2017-09-07. To support the directors in their duties, this specific firm has been utilizing the skillset of Alan K. as a secretary since 1996.

  • Previous company's names
  • Hymn Technology Ltd. 2004-05-10
  • Digital Hymnals Uk Ltd. 1996-01-23

Financial data based on annual reports

Company staff

Alan K.

Role: Director

Appointed: 23 January 1996

Latest update: 19 December 2023

Alan K.

Role: Secretary

Appointed: 23 January 1996

Latest update: 19 December 2023

People with significant control

Executives with significant control over the firm are: Alan K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terrie K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alan K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terrie K.
Notified on 25 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert P.
Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2013

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2014

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2015

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Accountant/Auditor,
2012 - 2014

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 46431 : Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
28
Company Age

Closest Companies - by postcode