Advanced company searchLink opens in new window

HIGH STREET TV HOLDINGS LIMITED

Company number 09509738

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)
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 10,540.25
04 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2017 SH03 Purchase of own shares.
22 Jun 2017 AP01 Appointment of Mr Robert Stephen Lister as a director on 6 June 2017
18 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
02 May 2017 TM01 Termination of appointment of Garry Wilson as a director on 23 February 2017
02 May 2017 AP01 Appointment of Indra Harrison as a director on 23 February 2017
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10,620.01
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10,620
14 Jul 2016 AP01 Appointment of Neil Stuart Yewdall as a director on 29 June 2016
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10,560.24
13 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,535.24
19 Apr 2016 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
19 Apr 2016 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
08 Dec 2015 SH06 Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 10,535.24
08 Dec 2015 SH03 Purchase of own shares.
02 Dec 2015 TM01 Termination of appointment of Indra Harrison as a director on 11 November 2015
01 Dec 2015 AP01 Appointment of Garry Wilson as a director on 11 November 2015
11 Aug 2015 AD01 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF United Kingdom to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1LF on 11 August 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 10,620
18 Jun 2015 SH02 Consolidation of shares on 14 May 2015
05 Jun 2015 AP01 Appointment of Mr Andrew Edmund Malcher as a director on 14 May 2015
05 Jun 2015 AP01 Appointment of Mr James Edward Coleman as a director on 14 May 2015