HATTON TV LTD

Register to unlock more data on OkredoRegister

HATTON TV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06786467

Incorporation date

08/01/2009

Size

Dormant

Contacts

Registered address

Registered address

Hatton House, Market Street, Hyde SK14 1HECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Richard John Hatton as a director on 2025-09-15
dot icon15/09/2025
Appointment of Miss Catherine Anne Lomas as a director on 2025-09-15
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/12/2022
Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Hatton House Market Street Hyde SK14 1HE on 2022-12-15
dot icon01/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon18/01/2022
Change of details for Punch Promotions Limited as a person with significant control on 2022-01-18
dot icon18/01/2022
Director's details changed for Mr Richard John Hatton on 2022-01-18
dot icon05/01/2022
Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 2022-01-05
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon15/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/03/2021
Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Blaby Hall Church Street Blaby Leicester LE8 4FA on 2021-03-11
dot icon11/03/2021
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Blaby Hall Church Street Blaby Leicester LE8 4FA on 2021-03-11
dot icon15/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/08/2019
Previous accounting period extended from 2018-11-30 to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/05/2016
Registration of charge 067864670002, created on 2016-04-25
dot icon27/04/2016
Termination of appointment of Michael Alan Carney as a director on 2016-04-26
dot icon11/04/2016
Registration of charge 067864670001, created on 2016-04-05
dot icon31/03/2016
Appointment of Mr Michael Carney as a director on 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon28/01/2015
Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL England to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-01-28
dot icon03/10/2014
Termination of appointment of David Stanley Evans as a secretary on 2014-10-03
dot icon18/07/2014
Registered office address changed from Hatton House Market Street Hyde Cheshire SK14 1HE to Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL on 2014-07-18
dot icon18/07/2014
Termination of appointment of David Stanley Evans as a director on 2014-07-18
dot icon20/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon30/08/2012
Accounts for a small company made up to 2011-11-30
dot icon13/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mr Richard John Hatton on 2011-09-01
dot icon03/01/2012
Director's details changed for Mr Richard John Hatton on 2011-09-01
dot icon03/01/2012
Termination of appointment of Raymond Hatton as a director
dot icon03/01/2012
Director's details changed for Mr David Stanley Evans on 2012-01-01
dot icon03/01/2012
Secretary's details changed for Mr David Stanley Evans on 2012-01-01
dot icon04/07/2011
Accounts for a small company made up to 2010-11-30
dot icon16/02/2011
Certificate of change of name
dot icon16/02/2011
Change of name notice
dot icon18/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr Richard John Hatton on 2010-09-01
dot icon15/06/2010
Accounts for a small company made up to 2009-11-30
dot icon12/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon15/05/2009
Registered office changed on 15/05/2009 from 25 queens drive hyde greater manchester SK14 5LQ united kingdom
dot icon20/01/2009
Accounting reference date shortened from 31/01/2010 to 30/11/2009
dot icon08/01/2009
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
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Michael Alan
Director
31/03/2016 - 26/04/2016
36
Lomas, Catherine Anne
Director
15/09/2025 - Present
24
Hatton, Raymond
Director
08/01/2009 - 01/09/2011
10
Hatton, Richard John
Director
08/01/2009 - 15/09/2025
32
Evans, David Stanley
Director
08/01/2009 - 18/07/2014
8

Persons with Significant Control

1
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 HATTON TV LTD

HATTON TV LTD is an(a) Active company incorporated on 08/01/2009 with the registered office located at Hatton House, Market Street, Hyde SK14 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HATTON TV LTD?

toggle

HATTON TV LTD is currently Active. It was registered on 08/01/2009 .

Where is HATTON TV LTD located?

toggle

HATTON TV LTD is registered at Hatton House, Market Street, Hyde SK14 1HE.

What does HATTON TV LTD do?

toggle

HATTON TV LTD operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for HATTON TV LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-07 with no updates.