Background WavePink WaveYellow Wave

HIGH STREET TV BIDCO LIMITED (09509865)

HIGH STREET TV BIDCO LIMITED (09509865) is an active UK company. incorporated on 25 March 2015. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIGH STREET TV BIDCO LIMITED has been registered for 11 years. Current directors include COLEMAN, James Edward, KEASEY, Adam.

Company Number
09509865
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, James Edward, KEASEY, Adam
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH STREET TV BIDCO LIMITED

HIGH STREET TV BIDCO LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIGH STREET TV BIDCO LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09509865

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UF,

Previous Addresses

3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 25 March 2015To: 11 August 2015
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Left
May 22
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COLEMAN, James Edward

Active
Otley Road, HarrogateHG3 1UF
Born November 1968
Director
Appointed 14 May 2015

KEASEY, Adam

Active
Otley Road, HarrogateHG3 1UF
Born June 1986
Director
Appointed 26 Mar 2024

HARRISON, Indra Klara

Resigned
Otley Road, HarrogateHG3 1UF
Born January 1979
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2018

HARRISON, Indra Klara

Resigned
Otley Road, HarrogateHG3 1UF
Born January 1979
Director
Appointed 23 Feb 2017
Resigned 06 Jul 2017

HARRISON, Indra Klara

Resigned
Otley Road, HarrogateHG3 1UF
Born January 1979
Director
Appointed 14 May 2015
Resigned 11 Nov 2015

MALCHER, Andrew Edmund

Resigned
Otley Road, HarrogateHG3 1UF
Born March 1970
Director
Appointed 14 May 2015
Resigned 29 Apr 2021

SMITH, Sarah

Resigned
Otley Road, HarrogateHG3 1UF
Born October 1979
Director
Appointed 30 Sept 2019
Resigned 29 Apr 2022

WILSON, Garry

Resigned
Otley Road, HarrogateHG3 1UF
Born June 1967
Director
Appointed 23 Feb 2018
Resigned 05 Mar 2021

WILSON, Garry

Resigned
Otley Road, HarrogateHG3 1UF
Born June 1967
Director
Appointed 11 Nov 2015
Resigned 23 Feb 2017

WOOLLEY, James Christopher Michael

Resigned
3 Whitehall Quay, LeedsLS1 4BF
Born December 1977
Director
Appointed 05 Mar 2021
Resigned 26 Mar 2024

WOOLLEY, James Christopher Michael

Resigned
Otley Road, HarrogateHG3 1UF
Born December 1977
Director
Appointed 25 Mar 2015
Resigned 23 Feb 2018

YEWDALL, Neil Stuart

Resigned
Otley Road, HarrogateHG3 1UF
Born April 1959
Director
Appointed 29 Jun 2016
Resigned 30 Sept 2019

Persons with significant control

1

Otley Road, HarrogateHG3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Memorandum Articles
5 June 2015
MAMA
Resolution
5 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2015
NEWINCIncorporation