You are here: bizstats.co.uk > a-z index > H list > HS list

Hstv Media Limited HARROGATE


Hstv Media started in year 2007 as Private Limited Company with registration number 06268025. The Hstv Media company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Harrogate at Central House Beckwith Knowle. Postal code: HG3 1UF. Since 21st July 2009 Hstv Media Limited is no longer carrying the name Simply 638.

There is a single director in the firm at the moment - James C., appointed on 19 June 2009. In addition, a secretary was appointed - James C., appointed on 19 June 2009. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hstv Media 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 06268025
Date of Incorporation Mon, 4th Jun 2007
Industry Television programme production activities
End of financial Year 29th June
Company age 17 years old
Account next due date Fri, 29th Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

James C.

Position: Secretary

Appointed: 19 June 2009

James C.

Position: Director

Appointed: 19 June 2009

Sarah S.

Position: Director

Appointed: 30 September 2019

Resigned: 29 April 2022

Neil Y.

Position: Director

Appointed: 29 June 2016

Resigned: 30 September 2019

Andrew M.

Position: Director

Appointed: 19 June 2009

Resigned: 29 April 2021

Henry S.

Position: Director

Appointed: 14 April 2009

Resigned: 19 June 2009

Charles S.

Position: Secretary

Appointed: 09 January 2008

Resigned: 19 June 2009

Michael L.

Position: Director

Appointed: 07 June 2007

Resigned: 19 June 2009

Anastasia D.

Position: Secretary

Appointed: 07 June 2007

Resigned: 09 January 2008

Dws Directors Ltd

Position: Corporate Director

Appointed: 04 June 2007

Resigned: 07 June 2007

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 2007

Resigned: 07 June 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is High Street Tv (Group) Limited from Otley Road, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

High Street Tv (Group) Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06577510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simply 638 July 21, 2009
Dwsco 2697 June 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312021-06-302022-06-302023-06-30
Balance Sheet
Debtors55 42720 000  
Net Assets Liabilities  -230 96364 352
Other
Accumulated Amortisation Impairment Intangible Assets728 4661 062 885944 337 
Additions Other Than Through Business Combinations Intangible Assets    
Amounts Owed To Group Undertakings952 497883 078651 626562 209
Average Number Employees During Period3222
Creditors952 497883 078651 626562 209
Deferred Tax Asset Debtors55 42720 000  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  20 000 
Dividends Paid On Shares721 534   
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -20 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 890 8241 013 7751 625 0001 049 885
Increase From Amortisation Charge For Year Intangible Assets 79 371103 16789 417
Intangible Assets721 534652 115420 663725 000
Intangible Assets Gross Cost1 450 0001 715 0001 365 000725 000
Net Current Assets Liabilities-897 070-863 078-651 626-562 209
Other Disposals Decrease In Amortisation Impairment Intangible Assets  221 715 
Other Disposals Intangible Assets  350 000 
Provisions For Liabilities Balance Sheet Subtotal   98 439
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets   -1 033 754
Total Assets Less Current Liabilities-175 536-210 963-230 963162 791
Total Deferred Tax Expense Credit -20 00020 000 
Total Increase Decrease From Revaluations Intangible Assets   -640 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements