UKBizDB.co.uk

H&C TV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H&c Tv Limited. The company was founded 13 years ago and was given the registration number 07366438. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:H&C TV LIMITED
Company Number:07366438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, Wales, NP44 3AU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Secretary14 January 2011Active
Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director18 July 2013Active
Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director26 October 2010Active
Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU

Director01 January 2014Active
Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director01 May 2020Active
Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director01 March 2020Active
Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director01 March 2020Active
42, Agamemnon Road, London, NW6 1EN

Secretary13 October 2010Active
Fleet Place, 2 Fleet Place, London, EC4M 7RF

Director01 October 2015Active
Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU

Director23 September 2011Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director01 January 2014Active
Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU

Director11 January 2017Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director28 October 2010Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director28 October 2010Active
Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU

Director31 March 2016Active
84, Brook Street, London, United Kingdom, W1K 5EH

Director06 September 2010Active
Fleet Place House, 2 Fleet Place, London, EC4M 7RF

Director01 March 2014Active

People with Significant Control

Ms Heather Killen
Notified on:07 April 2016
Status:Active
Date of birth:October 1958
Nationality:Australian
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Heather Killen
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:Australian
Country of residence:Wales
Address:Pembroke House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Accounts

Accounts amended with accounts type total exemption full.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Address

Change registered office address company with date old address new address.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-05-13Gazette

Gazette filings brought up to date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-13Resolution

Resolution.

Download
2021-06-18Capital

Capital allotment shares.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.