Advanced company searchLink opens in new window

H&C TV LIMITED

Company number 07366438

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)
27 Apr 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
08 Mar 2024 CS01 Confirmation statement made on 6 September 2023 with updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Sep 2023 AD01 Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU Wales to Springboard Innovation Centre Llantarnam Industrial Park Cwmbran Torfaen NP44 3AW on 27 September 2023
21 Jun 2023 MR01 Registration of charge 073664380008, created on 7 June 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
06 Feb 2023 MR04 Satisfaction of charge 073664380004 in full
14 Nov 2022 CS01 Confirmation statement made on 6 September 2022 with updates
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 13,487,008.65
  • USD 1
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
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