About

Registered Number: 05853888
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2014 (9 years and 7 months ago)
Registered Address: HART SHAW LLP, Europa Link Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

 

Having been setup in 2006, High Definition Broadcast Services Ltd have registered office in South Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at High Definition Broadcast Services Ltd. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 June 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
RESOLUTIONS - N/A 15 June 2012
4.70 - N/A 15 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
RESOLUTIONS - N/A 21 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 23 November 2007
363a - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
225 - Change of Accounting Reference Date 16 April 2007
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
CERTNM - Change of name certificate 30 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.