Company NameH L Television Limited
Company StatusDissolved
Company NumberSC181028
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 4 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Hunt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(1 year, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston &
Mackenzie Llp
302 St Vincent Street, Glasgow
G2 5RZ
Scotland
Secretary NameMrs Christine Millar Hunt
NationalityBritish
StatusClosed
Appointed27 May 1999(1 year, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressC/O Wright Johnston &
Mackenzie Llp
302 St Vincent Street, Glasgow
G2 5RZ
Scotland
Director NameKenneth McCracken
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleSolicitor
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Wright Johnston &
Mackenzie Llp
302 St Vincent Street, Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1David Hunt
50.00%
Ordinary
1 at £1Mrs Caroline Mary Littler
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,439,892
Current Liabilities£67,370

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

30 August 2007Delivered on: 20 September 2007
Satisfied on: 17 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment and charge
Secured details: All sums due or to become due.
Particulars: By way of first fixed charge all right title and interest in and to the assets, the assigned agreements and the series of television programmes provisionally entitled roman mysteries - see form 410 for full details.
Fully Satisfied
22 September 2006Delivered on: 30 September 2006
Satisfied on: 17 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment & charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over the assets and all of its right, title and interest in and to each of thwe assigned agreements, the programme rights and the book debts.
Fully Satisfied
22 September 2006Delivered on: 30 September 2006
Satisfied on: 17 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
7 December 2017Cessation of Caroline Mary Littler as a person with significant control on 28 December 2016 (1 page)
7 December 2017Cessation of Caroline Mary Littler as a person with significant control on 28 December 2016 (1 page)
7 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Director's details changed for Mr David Hunt on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Secretary's details changed for Mrs Christine Millar Hunt on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr David Hunt on 5 January 2016 (2 pages)
5 January 2016Secretary's details changed for Mrs Christine Millar Hunt on 5 January 2016 (1 page)
5 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Satisfaction of charge 3 in full (7 pages)
17 March 2014Satisfaction of charge 2 in full (11 pages)
17 March 2014Satisfaction of charge 1 in full (4 pages)
17 March 2014Satisfaction of charge 2 in full (11 pages)
17 March 2014Satisfaction of charge 1 in full (4 pages)
17 March 2014Satisfaction of charge 3 in full (7 pages)
13 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 December 2009Director's details changed for David Hunt on 27 November 2009 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for David Hunt on 27 November 2009 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Return made up to 27/11/08; full list of members (3 pages)
23 December 2008Return made up to 27/11/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 December 2007Return made up to 27/11/07; full list of members (2 pages)
6 December 2007Return made up to 27/11/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
20 September 2007Partic of mort/charge * (15 pages)
20 September 2007Partic of mort/charge * (15 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Return made up to 27/11/06; full list of members (6 pages)
29 November 2006Return made up to 27/11/06; full list of members (6 pages)
30 September 2006Partic of mort/charge * (9 pages)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (9 pages)
30 September 2006Partic of mort/charge * (3 pages)
15 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2006Company name changed manorholmes LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2006Company name changed manorholmes LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 December 2005Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(6 pages)
1 December 2005Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(6 pages)
29 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
8 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 November 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(6 pages)
29 November 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(6 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 December 2002Return made up to 27/11/02; full list of members (6 pages)
9 December 2002Return made up to 27/11/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 January 2002Return made up to 27/11/01; full list of members (6 pages)
8 January 2002Return made up to 27/11/01; full list of members (6 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
5 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1999New director appointed (3 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (3 pages)
2 June 1999New secretary appointed (2 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Company name changed manornorth LIMITED\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed manornorth LIMITED\certificate issued on 01/12/98 (2 pages)
12 October 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
12 October 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
21 August 1998Company name changed premium homes LIMITED\certificate issued on 24/08/98 (2 pages)
21 August 1998Company name changed premium homes LIMITED\certificate issued on 24/08/98 (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 302 st vincent street glasgow G2 5RZ (1 page)
11 August 1998Registered office changed on 11/08/98 from: 302 st vincent street glasgow G2 5RZ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
27 November 1997Incorporation (23 pages)
27 November 1997Incorporation (23 pages)