High Street Tv Bidco Limited HARROGATE


High Street Tv Bidco started in year 2015 as Private Limited Company with registration number 09509865. The High Street Tv Bidco company has been functioning successfully for nine years now and its status is active. The firm's office is based in Harrogate at Central House Beckwith Knowle. Postal code: HG3 1UF.

The company has 2 directors, namely James W., James C.. Of them, James C. has been with the company the longest, being appointed on 14 May 2015 and James W. has been with the company for the least time - from 5 March 2021. As of 20 April 2024, there were 9 ex directors - Sarah S., Garry W. and others listed below. There were no ex secretaries.

High Street Tv Bidco Limited Address / Contact

Office Address Central House Beckwith Knowle
Office Address2 Otley Road
Town Harrogate
Post code HG3 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09509865
Date of Incorporation Wed, 25th Mar 2015
Industry Non-trading company
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

James W.

Position: Director

Appointed: 05 March 2021

James C.

Position: Director

Appointed: 14 May 2015

Sarah S.

Position: Director

Appointed: 30 September 2019

Resigned: 29 April 2022

Garry W.

Position: Director

Appointed: 23 February 2018

Resigned: 05 March 2021

Indra H.

Position: Director

Appointed: 01 October 2017

Resigned: 31 December 2018

Indra H.

Position: Director

Appointed: 23 February 2017

Resigned: 06 July 2017

Neil Y.

Position: Director

Appointed: 29 June 2016

Resigned: 30 September 2019

Garry W.

Position: Director

Appointed: 11 November 2015

Resigned: 23 February 2017

Andrew M.

Position: Director

Appointed: 14 May 2015

Resigned: 29 April 2021

Indra H.

Position: Director

Appointed: 14 May 2015

Resigned: 11 November 2015

James W.

Position: Director

Appointed: 25 March 2015

Resigned: 23 February 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is High Street Tv Holdings Limited from Harrogate, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

High Street Tv Holdings Limited

Central House Beckwith Knowle Otley Road, Harrogate, North Yorkshire, HG3 1LF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09509738
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors117 7498 10324 6108 1108 110
Net Assets Liabilities5 524 1253 636 9642 544 3731 357 614172 583
Other
Accrued Liabilities Deferred Income 57 000   
Administrative Expenses1 932 8932 130 978966 391938 029644 534
Amounts Owed To Group Undertakings4 493 3926 237 2527 403 3508 573 6099 758 640
Average Number Employees During Period810543
Creditors15 215 74315 215 74315 215 74315 215 74315 215 743
Deferred Tax Asset Debtors109 639 16 500  
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 311 806 16 500197 403
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-18 048 -16 500  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7 288109 639 16 500 
Dividend Income From Group Undertakings500 000    
Dividends Paid500 000    
Dividends Paid On Shares Final500 000    
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -16 500  
Interest Payable Similar Charges Finance Costs1 217 2601 824 2221 217 2591 217 2591 217 259
Investments Fixed Assets25 138 85625 138 85625 138 85625 138 85625 138 856
Investments In Subsidiaries25 138 85625 138 85625 138 85625 138 85625 138 856
Key Management Personnel Compensation Total1 772 0001 793 408778 798837 355545 090
Net Current Assets Liabilities-4 398 988-6 286 149-7 378 740-8 565 499-9 750 530
Operating Profit Loss48 32346 700108 16847 000 
Other Interest Expense1 217 2601 824 2221 217 2591 217 2591 217 259
Other Interest Receivable Similar Income Finance Income500 000    
Other Remaining Borrowings15 215 74315 215 74315 215 74315 215 74315 215 743
Other Taxation Social Security Payable23 345    
Pension Other Post-employment Benefit Costs Other Pension Costs34 07252 82515 43216 87912 650
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income8 1108 1038 1108 1108 110
Profit Loss-661 649-1 887 161-1 092 591-1 186 759-1 185 031
Profit Loss On Ordinary Activities Before Tax-668 937-1 777 522-1 109 091-1 170 259-1 185 031
Social Security Costs208 377201 884100 34294 650 
Staff Costs Employee Benefits Expense1 823 5401 983 635864 002836 537545 090
Tax Decrease Increase From Effect Revenue Exempt From Taxation95 000    
Tax Expense Credit Applicable Tax Rate-127 098-337 729-210 727-222 349-242 931
Tax Increase Decrease Arising From Group Relief Tax Reconciliation141 081 120 52879 849 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-1 266   -35 556
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss93 043135 56290 199142 50081 084
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7 288109 639-16 50016 500 
Total Assets Less Current Liabilities20 739 86818 852 70717 760 11616 573 35715 388 326
Total Borrowings15 215 74315 215 74315 215 74315 215 74315 215 743
Total Deferred Tax Expense Credit 109 639-16 50016 500 
Turnover Revenue1 981 2162 177 6781 074 559985 029 
Wages Salaries1 581 0911 728 926748 228725 008469 889
Company Contributions To Defined Benefit Plans Directors 30 6411 9604 879 
Director Remuneration954 786857 277370 017456 720249 668
Director Remuneration Benefits Including Payments To Third Parties954 786887 918371 977461 599249 668

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates March 25, 2023
filed on: 4th, April 2023
Free Download (3 pages)

Company search

Advertisements