About

Registered Number: 09509738
Date of Incorporation: 25/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UF

 

High Street Tv Holdings Ltd was registered on 25 March 2015 and are based in Harrogate. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISTER, Robert Stephen 06 June 2017 - 1
WARRINER, Stuart Neil 01 January 2019 06 November 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 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
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 22 September 2017
PSC02 - N/A 01 August 2017
PSC07 - N/A 31 July 2017
SH06 - Notice of cancellation of shares 24 July 2017
RESOLUTIONS - N/A 04 July 2017
SH01 - Return of Allotment of shares 04 July 2017
SH01 - Return of Allotment of shares 04 July 2017
SH03 - Return of purchase of own shares 04 July 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 13 October 2016
SH01 - Return of Allotment of shares 18 July 2016
SH01 - Return of Allotment of shares 15 July 2016
AP01 - Appointment of director 14 July 2016
SH01 - Return of Allotment of shares 14 July 2016
RESOLUTIONS - N/A 13 July 2016
AR01 - Annual Return 21 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2016
SH06 - Notice of cancellation of shares 08 December 2015
SH03 - Return of purchase of own shares 08 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 01 December 2015
AD01 - Change of registered office address 11 August 2015
SH01 - Return of Allotment of shares 17 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
RESOLUTIONS - N/A 04 June 2015
SH08 - Notice of name or other designation of class of shares 04 June 2015
MR01 - N/A 19 May 2015
MR01 - N/A 19 May 2015
MR01 - N/A 15 May 2015
AA01 - Change of accounting reference date 09 April 2015
NEWINC - New incorporation documents 25 March 2015

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

Standard Industrial Classification (SIC)

No SIC found.