Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSTV MEDIA LIMITED
Company Information for

HSTV MEDIA LIMITED

CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, HG3 1UF,
Company Registration Number
06268025
Private Limited Company
Active

Company Overview

About Hstv Media Ltd
HSTV MEDIA LIMITED was founded on 2007-06-04 and has its registered office in Harrogate. The organisation's status is listed as "Active". Hstv Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HSTV MEDIA LIMITED
 
Legal Registered Office
CENTRAL HOUSE BECKWITH KNOWLE
OTLEY ROAD
HARROGATE
HG3 1UF
Other companies in HG3
 
Previous Names
SIMPLY 638 LIMITED21/07/2009
DWSCO 2697 LIMITED07/06/2007
Filing Information
Company Number 06268025
Company ID Number 06268025
Date formed 2007-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 14:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSTV MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HSTV MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD COLEMAN
Company Secretary 2009-06-19
JAMES EDWARD COLEMAN
Director 2009-06-19
ANDREW EDMUND MALCHER
Director 2009-06-19
NEIL STUART YEWDALL
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SANDERSON
Company Secretary 2008-01-09 2009-06-19
MICHAEL SHEPSTONE LUCKWELL
Director 2007-06-07 2009-06-19
HENRY ELDON SCOTT
Director 2009-04-14 2009-06-19
ANASTASIA DICKSON
Company Secretary 2007-06-07 2008-01-09
SNR DENTON SECRETARIES LIMITED
Company Secretary 2007-06-04 2007-06-07
DWS DIRECTORS LTD
Director 2007-06-04 2007-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD COLEMAN HIGH STREET TV BIDCO LIMITED Director 2015-05-14 CURRENT 2015-03-25 Active
JAMES EDWARD COLEMAN HIGH STREET TV HOLDINGS LIMITED Director 2015-05-14 CURRENT 2015-03-25 Active
JAMES EDWARD COLEMAN MALCHER-COLEMAN INVESTMENTS LIMITED Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2014-07-29
JAMES EDWARD COLEMAN JOB PIPE LIMITED Director 2008-09-01 CURRENT 2008-05-20 Active
JAMES EDWARD COLEMAN NEW IMAGE TV (US) LIMITED Director 2008-09-01 CURRENT 2008-05-27 Active
JAMES EDWARD COLEMAN SHOP ON SCREEN LIMITED Director 2008-05-13 CURRENT 2008-05-13 Dissolved 2014-06-17
JAMES EDWARD COLEMAN NEW IMAGE TV (INTERNATIONAL) LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
JAMES EDWARD COLEMAN HIGH STREET TV (GROUP) LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
JAMES EDWARD COLEMAN HIGH STREET TV [ASIA] LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
ANDREW EDMUND MALCHER HIGH STREET TV BIDCO LIMITED Director 2015-05-14 CURRENT 2015-03-25 Active
ANDREW EDMUND MALCHER HIGH STREET TV HOLDINGS LIMITED Director 2015-05-14 CURRENT 2015-03-25 Active
ANDREW EDMUND MALCHER MALCHER-COLEMAN INVESTMENTS LIMITED Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2014-07-29
ANDREW EDMUND MALCHER NEW IMAGE TV (US) LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ANDREW EDMUND MALCHER JOB PIPE LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active
ANDREW EDMUND MALCHER NEW IMAGE TV (INTERNATIONAL) LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
ANDREW EDMUND MALCHER HIGH STREET TV (GROUP) LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
ANDREW EDMUND MALCHER HIGH STREET TV [ASIA] LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
ANDREW EDMUND MALCHER NEW IMAGE MARKETING LIMITED Director 1997-01-16 CURRENT 1997-01-16 Dissolved 2014-04-30
NEIL STUART YEWDALL HIGH STREET TV (GROUP) LIMITED Director 2016-06-29 CURRENT 2008-04-28 Active
NEIL STUART YEWDALL HIGH STREET TV [ASIA] LIMITED Director 2016-06-29 CURRENT 2008-04-28 Active
NEIL STUART YEWDALL NEW IMAGE TV (INTERNATIONAL) LIMITED Director 2016-06-29 CURRENT 2008-04-29 Active
NEIL STUART YEWDALL JOB PIPE LIMITED Director 2016-06-29 CURRENT 2008-05-20 Active
NEIL STUART YEWDALL NEW IMAGE TV (US) LIMITED Director 2016-06-29 CURRENT 2008-05-27 Active
NEIL STUART YEWDALL HIGH STREET TV BIDCO LIMITED Director 2016-06-29 CURRENT 2015-03-25 Active
NEIL STUART YEWDALL HIGH STREET TV HOLDINGS LIMITED Director 2016-06-29 CURRENT 2015-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-18CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDMUND MALCHER
2021-04-08CH01Director's details changed for Sarah Smith on 2020-11-09
2020-12-04AA01Previous accounting period extended from 30/12/19 TO 29/06/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-09AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2020-06-09AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2020-04-08CH01Director's details changed for Mr James Edward Coleman on 2019-10-15
2020-01-08AP01DIRECTOR APPOINTED SARAH SMITH
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART YEWDALL
2019-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 450100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14AP01DIRECTOR APPOINTED NEIL STUART YEWDALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 450100
2016-06-10AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-03AUDAUDITOR'S RESIGNATION
2016-03-15AUDAUDITOR'S RESIGNATION
2016-03-01AUDAUDITOR'S RESIGNATION
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 450100
2015-06-22AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-05MEM/ARTSARTICLES OF ASSOCIATION
2015-06-05RES13COMPANY BUSINESS/LOANS/GUARENTEE/DEBENTURE/AND VARIOUS DEEDS 14/05/2015
2015-06-05RES01ADOPT ARTICLES 05/06/15
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062680250005
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062680250004
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062680250003
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 450100
2014-07-23AR0104/06/14 ANNUAL RETURN FULL LIST
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-04AR0104/06/13 ANNUAL RETURN FULL LIST
2012-11-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0104/06/12 FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD COLEMAN / 04/11/2011
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDMUND MALCHER / 04/11/2011
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-15AR0104/06/11 FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 1 HATTERSLEY COURT HATTERSLEY HOUSE BURSCOUGH ROAD ORMSKIRK LANCASHIRE L39 2AY
2010-08-13AR0104/06/10 FULL LIST
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-18AA01PREVSHO FROM 30/04/2010 TO 30/12/2009
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-14225PREVSHO FROM 30/06/2009 TO 30/04/2009
2009-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-24RES04NC INC ALREADY ADJUSTED 19/06/2009
2009-07-17CERTNMCOMPANY NAME CHANGED SIMPLY 638 LIMITED CERTIFICATE ISSUED ON 21/07/09
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LUCKWELL
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR HENRY SCOTT
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY CHARLES SANDERSON
2009-07-02288aDIRECTOR APPOINTED ANDREW EDMUND MALCHER
2009-07-02288aDIRECTOR AND SECRETARY APPOINTED JAMES EDWARD COLEMAN
2009-07-02RES04NC INC ALREADY ADJUSTED 19/06/2009
2009-07-02123GBP NC 100/1000000 19/06/09
2009-07-0288(2)AD 19/06/09 GBP SI 450000@1=450000 GBP IC 100/450100
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-08363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-21288aDIRECTOR APPOINTED HENRY ELDON SCOTT
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUCKWELL / 01/09/2008
2008-09-15363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-02-20288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-20ELRESS366A DISP HOLDING AGM 07/06/07
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: ONE FLEET PLACE LONDON EC4M 7WS
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20ELRESS252 DISP LAYING ACC 07/06/07
2007-06-20ELRESS386 DISP APP AUDS 07/06/07
2007-06-2088(2)RAD 07/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-07CERTNMCOMPANY NAME CHANGED DWSCO 2697 LIMITED CERTIFICATE ISSUED ON 07/06/07
2007-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to HSTV MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSTV MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding ANDREW EDMUND MALCHER
2015-05-14 Outstanding ENDLESS LLP AS SECURITY TRUSTEE FOR THE BENEFICIARIES.
2015-05-14 Outstanding HSBC BANK PLC
DEBENTURE 2009-06-22 Satisfied SIMPLY MEDIA TV LIMITED (THE BENEFICIARY)
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSTV MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of HSTV MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSTV MEDIA LIMITED
Trademarks
We have not found any records of HSTV MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSTV MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as HSTV MEDIA LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where HSTV MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSTV MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSTV MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.