About

Registered Number: 06577510
Date of Incorporation: 28/04/2008 (16 years ago)
Company Status: Active
Registered Address: Central House Beckwith Knowle, Otley Road, Harrogate, HG3 1UF

 

High Street Tv (Group) Ltd was setup in 2008. There are no directors listed for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
CH01 - Change of particulars for director 08 April 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 29 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2016
AUD - Auditor's letter of resignation 01 March 2016
AA - Annual Accounts 04 October 2015
SH01 - Return of Allotment of shares 17 August 2015
RESOLUTIONS - N/A 05 June 2015
MA - Memorandum and Articles 05 June 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
MR01 - N/A 20 May 2015
MR01 - N/A 19 May 2015
MR01 - N/A 19 May 2015
MR01 - N/A 15 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 14 June 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
SH01 - Return of Allotment of shares 08 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
SH01 - Return of Allotment of shares 20 February 2012
SH01 - Return of Allotment of shares 24 November 2011
SH01 - Return of Allotment of shares 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
AA - Annual Accounts 17 August 2011
RESOLUTIONS - N/A 09 August 2011
RESOLUTIONS - N/A 09 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 09 August 2011
SH01 - Return of Allotment of shares 28 July 2011
SH01 - Return of Allotment of shares 28 July 2011
AR01 - Annual Return 01 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2011
SH01 - Return of Allotment of shares 10 June 2011
CERTNM - Change of name certificate 16 December 2010
CONNOT - N/A 16 December 2010
AD01 - Change of registered office address 15 December 2010
SH01 - Return of Allotment of shares 05 July 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 10 June 2010
SH01 - Return of Allotment of shares 07 June 2010
SH01 - Return of Allotment of shares 07 June 2010
AA01 - Change of accounting reference date 18 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
SH01 - Return of Allotment of shares 16 December 2009
AA - Annual Accounts 24 November 2009
SH01 - Return of Allotment of shares 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
363a - Annual Return 30 September 2009
RESOLUTIONS - N/A 07 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
395 - Particulars of a mortgage or charge 26 June 2009
353 - Register of members 24 June 2009
363a - Annual Return 24 June 2009
123 - Notice of increase in nominal capital 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
RESOLUTIONS - N/A 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
287 - Change in situation or address of Registered Office 31 October 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2015 Outstanding

N/A

A registered charge 14 May 2015 Outstanding

N/A

A registered charge 14 May 2015 Outstanding

N/A

A registered charge 14 May 2015 Outstanding

N/A

Legal assignment of contract monies 28 March 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 07 August 2012 Outstanding

N/A

Debenture 30 July 2012 Outstanding

N/A

Debenture 21 January 2010 Fully Satisfied

N/A

Mortgage over all of the shares in simply 638 limited 22 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.