- Company Overview for HIGH STREET TV HOLDINGS LIMITED (09509738)
- Filing history for HIGH STREET TV HOLDINGS LIMITED (09509738)
- People for HIGH STREET TV HOLDINGS LIMITED (09509738)
- Charges for HIGH STREET TV HOLDINGS LIMITED (09509738)
- More for HIGH STREET TV HOLDINGS LIMITED (09509738)
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
|
|
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
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
|
|
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
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
|
|
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
|
|
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 |