About

Registered Number: 05341633
Date of Incorporation: 25/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 9 Birch Street, Manchester, M12 5NT

 

Founded in 2005, Hidayat Television Ltd are based in Manchester. There are 7 directors listed as Tanweer, Sharda Swera Hassan, Hussain, Abbas, Hussain, Raja Zahid, Malik, Liaqat, Dr, Rehman, Malik Abdul, Saleem, Mohammad, Tanweer, Zaffar Hassan for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Abbas 10 February 2009 - 1
HUSSAIN, Raja Zahid 15 March 2005 30 June 2005 1
MALIK, Liaqat, Dr 15 March 2005 08 July 2008 1
REHMAN, Malik Abdul 16 May 2005 01 August 2006 1
SALEEM, Mohammad 15 March 2005 01 March 2006 1
TANWEER, Zaffar Hassan 08 July 2008 10 February 2009 1
Secretary Name Appointed Resigned Total Appointments
TANWEER, Sharda Swera Hassan 08 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 30 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 02 November 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 October 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 12 February 2013
DS02 - Withdrawal of striking off application by a company 12 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2012
DS01 - Striking off application by a company 22 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 30 December 2011
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 11 December 2009
MEM/ARTS - N/A 21 April 2009
CERTNM - Change of name certificate 11 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
128(4) - Notice of assignment of name or new name to any class of shares 16 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 21 December 2008
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
CERTNM - Change of name certificate 02 July 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
CERTNM - Change of name certificate 25 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.