H&C TV LIMITED

Register to unlock more data on OkredoRegister

H&C TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07366438

Incorporation date

06/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2010)
dot icon24/02/2026
Satisfaction of charge 073664380007 in full
dot icon24/02/2026
Satisfaction of charge 073664380006 in full
dot icon16/12/2025
Registration of charge 073664380009, created on 2025-12-15
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-06-01
dot icon29/09/2025
Termination of appointment of Richard Geoffrey Burdett as a director on 2025-09-29
dot icon28/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/10/2024
Second filing of Confirmation Statement dated 2018-09-06
dot icon07/10/2024
Second filing of Confirmation Statement dated 2019-09-06
dot icon07/10/2024
Second filing of Confirmation Statement dated 2020-09-06
dot icon07/10/2024
Second filing of Confirmation Statement dated 2021-09-06
dot icon07/10/2024
Second filing of Confirmation Statement dated 2022-09-06
dot icon07/10/2024
Second filing of Confirmation Statement dated 2023-09-06
dot icon07/10/2024
Second filing of Confirmation Statement dated 2024-09-06
dot icon03/10/2024
27/09/24 Statement of Capital gbp 14750789.48
dot icon29/09/2024
Second filing of a statement of capital following an allotment of shares on 2021-06-18
dot icon26/09/2024
Statement of capital following an allotment of shares on 2020-06-29
dot icon26/09/2024
Statement of capital following an allotment of shares on 2022-09-01
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-07-18
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon27/04/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon08/03/2024
Confirmation statement made on 2023-09-06 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/09/2023
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 2023-09-27
dot icon21/06/2023
Registration of charge 073664380008, created on 2023-06-07
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon05/02/2023
Satisfaction of charge 073664380004 in full
dot icon14/11/2022
Confirmation statement made on 2022-09-06 with updates
dot icon13/09/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon13/05/2022
Compulsory strike-off action has been discontinued
dot icon12/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon12/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon17/07/2021
Resolutions
dot icon13/07/2021
Resolutions
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon07/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Registration of charge 073664380007, created on 2021-02-26
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-07-08
dot icon20/01/2021
Satisfaction of charge 073664380005 in full
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Confirmation statement made on 2020-09-06 with updates
dot icon22/07/2020
Appointment of Mister Claude Ruibal as a director on 2020-03-01
dot icon22/07/2020
Appointment of Mister David Qualls as a director on 2020-03-01
dot icon21/07/2020
Termination of appointment of Matt Ullman Rothman as a director on 2020-03-01
dot icon21/07/2020
Appointment of Mr John Penney as a director on 2020-05-01
dot icon09/03/2020
Resolutions
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon06/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-09-04
dot icon18/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
Second filing of a statement of capital following an allotment of shares on 2017-10-01
dot icon10/12/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-30
dot icon22/11/2019
Second filing of Confirmation Statement dated 06/09/2018
dot icon21/11/2019
Second filing of Confirmation Statement dated 06/09/2017
dot icon21/11/2019
Second filing of a statement of capital following an allotment of shares on 2017-08-31
dot icon08/11/2019
Change of share class name or designation
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-09-01
dot icon15/10/2019
Confirmation statement made on 2019-09-06 with updates
dot icon11/04/2019
Registration of charge 073664380006, created on 2019-03-27
dot icon09/04/2019
Registration of charge 073664380005, created on 2019-04-09
dot icon08/03/2019
Registration of charge 073664380004, created on 2019-02-22
dot icon23/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2018
Termination of appointment of Susan Elkington as a director on 2018-11-12
dot icon21/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon21/09/2018
Statement of capital following an allotment of shares on 2017-10-01
dot icon14/09/2018
Notification of Heather Killen as a person with significant control on 2016-04-07
dot icon14/09/2018
Cessation of Heather Killen as a person with significant control on 2016-04-06
dot icon14/09/2018
Director's details changed for Jeffry John Kupsky on 2018-09-14
dot icon14/09/2018
Director's details changed for Ms Susan Elkington on 2018-09-14
dot icon21/06/2018
Satisfaction of charge 073664380002 in full
dot icon01/06/2018
Resolutions
dot icon22/05/2018
Satisfaction of charge 073664380001 in full
dot icon13/03/2018
Satisfaction of charge 073664380003 in full
dot icon07/03/2018
Registration of charge 073664380003, created on 2018-03-07
dot icon12/01/2018
Termination of appointment of Leslie Barbara Dillingham as a director on 2017-12-31
dot icon08/01/2018
Appointment of Ms Susan Elkington as a director on 2017-01-11
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon06/09/2017
Change of details for Ms Heather Killen as a person with significant control on 2017-09-06
dot icon14/08/2017
Director's details changed for Heather Killen on 2017-08-14
dot icon14/08/2017
Secretary's details changed for Mr Matt Ullman Rothman on 2017-08-14
dot icon14/08/2017
Registered office address changed from C/O Green and Co Pembroke House Pembroke House Llantarnam Park Way Cwmbran NP44 3AU Wales to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 2017-08-14
dot icon28/02/2017
Statement of capital following an allotment of shares on 2015-09-23
dot icon28/02/2017
Statement of capital following an allotment of shares on 2015-09-28
dot icon28/02/2017
Statement of capital following an allotment of shares on 2015-10-12
dot icon28/02/2017
Statement of capital following an allotment of shares on 2015-11-17
dot icon28/02/2017
Statement of capital following an allotment of shares on 2015-11-24
dot icon28/02/2017
Statement of capital following an allotment of shares on 2015-10-28
dot icon28/02/2017
Statement of capital following an allotment of shares on 2015-12-01
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-06-20
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-04-05
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-04-04
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-03-30
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-03-14
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-02-25
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-02-05
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-02-03
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-01-07
dot icon10/01/2017
Second filing of the annual return made up to 2015-09-06
dot icon10/01/2017
Second filing of the annual return made up to 2014-09-06
dot icon20/12/2016
Statement of capital following an allotment of shares on 2014-12-08
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-02-18
dot icon20/12/2016
Statement of capital following an allotment of shares on 2014-03-27
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-03-11
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-03-23
dot icon20/12/2016
Statement of capital following an allotment of shares on 2014-06-30
dot icon20/12/2016
Statement of capital following an allotment of shares on 2014-10-06
dot icon20/12/2016
Statement of capital following an allotment of shares on 2014-10-27
dot icon20/12/2016
Statement of capital following an allotment of shares on 2014-09-08
dot icon20/12/2016
Statement of capital following an allotment of shares on 2014-11-17
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-01-05
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-02-03
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-05-11
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-06-15
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-07-06
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-07-20
dot icon20/12/2016
Statement of capital following an allotment of shares on 2015-08-24
dot icon08/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/12/2016
Termination of appointment of Matt Ullman Rothman as a director on 2016-03-31
dot icon05/12/2016
Secretary's details changed for Matt Rothman on 2016-12-05
dot icon10/11/2016
Registered office address changed from , C/O C/O Mercer & Hole, Fleet Place House 2 Fleet Place, London, EC4M 7RF to C/O Green and Co Pembroke House Pembroke House Llantarnam Park Way Cwmbran NP44 3AU on 2016-11-10
dot icon09/11/2016
Confirmation statement made on 2016-09-06 with updates
dot icon24/08/2016
Termination of appointment of Daniel Richard Wolfe as a director on 2016-03-31
dot icon23/08/2016
Appointment of Mr Matt Ullman Rothman as a director on 2016-03-31
dot icon17/03/2016
Registration of charge 073664380002, created on 2016-02-26
dot icon02/03/2016
Registration of charge 073664380001, created on 2016-02-26
dot icon10/12/2015
Termination of appointment of Antonia Barton as a director on 2015-11-16
dot icon10/12/2015
Director's details changed for Miss Leslie Barbara Dillingham on 2015-09-01
dot icon09/12/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon24/11/2015
Director's details changed for Antonia Barton on 2015-11-16
dot icon09/11/2015
Appointment of Antonia Barton as a director on 2015-10-01
dot icon25/08/2015
Termination of appointment of Philip Andrew Duff as a director on 2015-06-30
dot icon03/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2014
Appointment of Daniel Richard Wolfe as a director
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
Annual return made up to 2013-09-06 with full list of shareholders
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-08-15
dot icon22/01/2014
Appointment of Jeffry John Kupsky as a director
dot icon22/01/2014
Appointment of Philip Andrew Duff as a director
dot icon22/01/2014
Termination of appointment of Timothy Forrest as a director
dot icon22/01/2014
Termination of appointment of Roger Jones as a director
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon14/08/2013
Appointment of Mr Richard Geoffrey Burdett as a director
dot icon16/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Registered office address changed from , C/O Mercer and Hole, the International Press Centre 76 Shoe Lane, London, EC4A 3JB, United Kingdom on 2012-10-29
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon19/09/2012
Registered office address changed from , C/O Mercer & Hole Llp 76 Shoe Lane, London, EC4A 3JB on 2012-09-19
dot icon19/09/2012
Director's details changed for Mr Timothy John Forrest on 2012-09-06
dot icon19/09/2012
Director's details changed for Sir Roger Spencer Jones on 2012-09-06
dot icon01/03/2012
Appointment of Leslie Barbara Dillingham Mbe as a director
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-09-06 with full list of shareholders
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-01-15
dot icon22/03/2011
Appointment of Matt Rothman as a secretary
dot icon22/03/2011
Termination of appointment of Richard Burdett as a secretary
dot icon13/01/2011
Appointment of Sir Roger Jones as a director
dot icon13/01/2011
Appointment of Timothy John Forrest as a director
dot icon12/11/2010
Appointment of Heather Killen as a director
dot icon25/10/2010
Appointment of Richard Burdett as a secretary
dot icon06/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.77M
-
0.00
166.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Heather Killen
Director
26/10/2010 - Present
-
Penney, John
Director
01/05/2020 - Present
-
Ruibal, Claude
Director
01/03/2020 - Present
2
Rothman, Matt Ullman
Secretary
14/01/2011 - Present
-
Qualls, David, Mister
Director
01/03/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H&C TV LIMITED

H&C TV LIMITED is an(a) Active company incorporated on 06/09/2010 with the registered office located at Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3AW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H&C TV LIMITED?

toggle

H&C TV LIMITED is currently Active. It was registered on 06/09/2010 .

Where is H&C TV LIMITED located?

toggle

H&C TV LIMITED is registered at Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3AW.

What does H&C TV LIMITED do?

toggle

H&C TV LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for H&C TV LIMITED?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 073664380007 in full.