Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPS MARKETING COMMUNICATIONS LIMITED
Company Information for

HPS MARKETING COMMUNICATIONS LIMITED

C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
04114693
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hps Marketing Communications Ltd
HPS MARKETING COMMUNICATIONS LIMITED was founded on 2000-11-27 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Hps Marketing Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HPS MARKETING COMMUNICATIONS LIMITED
 
Legal Registered Office
C/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in SL7
 
Previous Names
HPS GROUP LIMITED31/10/2014
Filing Information
Company Number 04114693
Company ID Number 04114693
Date formed 2000-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-10-31
Account next due 31/12/2019
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB604029283  
Last Datalog update: 2023-06-08 11:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPS MARKETING COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HPS MARKETING COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NORMAN TRIGGS
Company Secretary 2000-11-27
MARK CHARLES CORNWELL
Director 2000-11-27
KIRSTIANNE HORNE
Director 2005-06-18
RICHARD NORMAN TRIGGS
Director 2000-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2000-11-27 2000-11-27
MC FORMATIONS LIMITED
Nominated Director 2000-11-27 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NORMAN TRIGGS ASHLEY MARKETING LIMITED Company Secretary 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS KENDALL CLARK LIMITED Company Secretary 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS HEALTHCARE LIMITED Company Secretary 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MANAGEMENT SERVICES LTD Company Secretary 1992-02-14 CURRENT 1976-10-04 Active - Proposal to Strike off
MARK CHARLES CORNWELL MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
MARK CHARLES CORNWELL HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK CHARLES CORNWELL CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
MARK CHARLES CORNWELL FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
MARK CHARLES CORNWELL NEW MODEL IDENTITY LIMITED Director 2013-07-10 CURRENT 2000-11-10 Active
MARK CHARLES CORNWELL JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
MARK CHARLES CORNWELL OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
MARK CHARLES CORNWELL BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
MARK CHARLES CORNWELL ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
MARK CHARLES CORNWELL KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MANAGEMENT SERVICES LTD Director 1992-02-14 CURRENT 1976-10-04 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
RICHARD NORMAN TRIGGS HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
RICHARD NORMAN TRIGGS CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MANAGEMENT SERVICES LTD Director 1994-10-17 CURRENT 1976-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08Final Gazette dissolved via compulsory strike-off
2023-03-08Liquidation. Administration move to dissolve company
2022-10-11Administrator's progress report
2022-05-03liquidation-in-administration-extension-of-period
2022-04-07AM10Administrator's progress report
2021-10-08AM10Administrator's progress report
2021-04-07AM10Administrator's progress report
2021-02-26AM19liquidation-in-administration-extension-of-period
2020-10-16AM10Administrator's progress report
2020-09-22AM06Notice of deemed approval of proposals
2020-05-12AM03Statement of administrator's proposal
2020-04-29AM02Liquidation statement of affairs AM02SOA
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2020-03-12AM01Appointment of an administrator
2020-03-11DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-07-26AA01Previous accounting period extended from 30/10/18 TO 31/03/19
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-30AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 20000
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-31AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 141 Wardour Street London W1F 0UT
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-10AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-15RES01ADOPT ARTICLES 15/06/15
2015-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NORMAN NORMAN NORMAN NORMAN NORMAN NORMAN TRIGGS on 2014-01-20
2015-04-02CH01Director's details changed for Mr Richard Norman Norman Norman Triggs on 2014-01-20
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-20AR0127/11/14 ANNUAL RETURN FULL LIST
2015-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD TRIGGS on 2014-11-27
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TRIGGS / 27/11/2014
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORNWELL / 27/11/2014
2015-01-19CH01Director's details changed for Kirstianne Horne on 2014-11-27
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY
2014-11-28MISCSection 519
2014-10-31RES15CHANGE OF NAME 24/10/2014
2014-10-31CERTNMCompany name changed hps group LIMITED\certificate issued on 31/10/14
2014-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-16AR0127/11/13 ANNUAL RETURN FULL LIST
2013-01-11AR0127/11/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-18AR0127/11/11 FULL LIST
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-11-01GAZ1FIRST GAZETTE
2011-02-11AR0127/11/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-19AR0127/11/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN TRIGGS / 27/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIANNE HORNE / 27/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES CORNWELL / 27/11/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-25363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / KIRSTIANNE HORNE / 31/10/2007
2008-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TRIGGS / 16/10/2007
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-01363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKS SL7 EY
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: PARK HOUSE PARKHOUSE BUSINESS CENTRE DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DJ
2005-12-07363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-07-03400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2001-12-19363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-11-02CERTNMCOMPANY NAME CHANGED HPS MARKETING COMMUNICATIONS LIM ITED CERTIFICATE ISSUED ON 01/11/01
2001-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-13SASHARES AGREEMENT OTC
2001-03-01225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01
2001-01-26CERTNMCOMPANY NAME CHANGED INFUSER MARKETING LIMITED CERTIFICATE ISSUED ON 26/01/01
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19288bSECRETARY RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN
2000-12-19288bDIRECTOR RESIGNED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to HPS MARKETING COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-13
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against HPS MARKETING COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-03-24 Satisfied KANA COMMUNICATIONS EUROPE LIMITED
LEGAL AND GENERAL CHARGE 2005-07-20 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2004-01-20 Outstanding SME INVOICE FINANCE LIMITED
ALL ASSET DEBENTURE 2003-05-06 Satisfied EUROFACTOR (UK) LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-01-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-01-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF LIFE POLICY TO SECURE OWN LIABILITIES 2001-01-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-01-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HPS MARKETING COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of HPS MARKETING COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

HPS MARKETING COMMUNICATIONS LIMITED owns 6 domain names.

bofc.co.uk   esportamarketing.co.uk   ineventmedia.co.uk   hpsgroup.co.uk   mazdadealermarketing.co.uk   mdmsteam.co.uk  

Trademarks
We have not found any records of HPS MARKETING COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPS MARKETING COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HPS MARKETING COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where HPS MARKETING COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHPS MARKETING COMMUNICATIONS LIMITEDEvent Date2020-03-13
In the High Court of Justice, Business & Property Courts in London Insolvency and Companies List (ChD) Court Number: CR-2020-1411 HPS MARKETING COMMUNICATIONS LIMITED (Company Number 04114693 ) Natureā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyHPS MARKETING COMMUNICATIONS LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPS MARKETING COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPS MARKETING COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.