Advanced company searchLink opens in new window

H&C TV LIMITED

Company number 07366438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2022 DISS40 Compulsory strike-off action has been discontinued
12 May 2022 AA Total exemption full accounts made up to 31 December 2020
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
17 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share capital increased 07/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-increase share cap to £10000000/co business 29/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 13,539,670.65
  • ANNOTATION Clarification a second filed SH01 was filed on 29/09/24
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 MR01 Registration of charge 073664380007, created on 26 February 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 13,487,008.65
20 Jan 2021 MR04 Satisfaction of charge 073664380005 in full
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 CS01 Confirmation statement made on 6 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 07/10/2024.
22 Jul 2020 AP01 Appointment of Mister Claude Ruibal as a director on 1 March 2020
22 Jul 2020 AP01 Appointment of Mister David Qualls as a director on 1 March 2020
21 Jul 2020 TM01 Termination of appointment of Matt Ullman Rothman as a director on 1 March 2020
21 Jul 2020 AP01 Appointment of Mr John Penney as a director on 1 May 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 12,355,157.65
06 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 September 2018
  • GBP 7,641,627.09