Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME TELEVISION LTD
Company Information for

HOME TELEVISION LTD

Corner House, 28 Huddersfield Road, Milnrow, LANCASHIRE, OL16 3QF,
Company Registration Number
03991340
Private Limited Company
Active

Company Overview

About Home Television Ltd
HOME TELEVISION LTD was founded on 2000-05-12 and has its registered office in Milnrow. The organisation's status is listed as "Active". Home Television Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOME TELEVISION LTD
 
Legal Registered Office
Corner House
28 Huddersfield Road
Milnrow
LANCASHIRE
OL16 3QF
Other companies in SK1
 
Previous Names
HOME TV AERIALS LIMITED16/03/2005
Filing Information
Company Number 03991340
Company ID Number 03991340
Date formed 2000-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-12
Return next due 2025-05-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847001253  
Last Datalog update: 2024-05-13 10:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME TELEVISION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOME TELEVISION LTD
The following companies were found which have the same name as HOME TELEVISION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOME TELEVISION SERVICES LTD 1-2 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU Dissolved Company formed on the 2011-01-28
HOME TELEVISION NETWORK PRIVATE LIMITED F-62 KALIADAS MARG BANI PARK JAIPUR Rajasthan 302016 ACTIVE Company formed on the 2014-09-03
HOME TELEVISION NETWORK, INC. 2699 STIRLING ROAD FORT LAUDERDALE FL 33312 Inactive Company formed on the 1986-09-10
HOME TELEVISION AND APPLIANCES INC California Unknown

Company Officers of HOME TELEVISION LTD

Current Directors
Officer Role Date Appointed
PHA SECRETARIAL SERVICES LTD
Company Secretary 2014-06-01
DAVID BROOKER
Director 2016-02-01
DAVID THOMAS
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS
Director 2016-02-01 2017-05-16
SUSAN PATRICIA SATERLAY
Director 2014-05-26 2016-02-01
A & S SECRETARIAL SERVICES LTD
Company Secretary 2008-11-06 2014-06-01
MARTIN CHRISTOPHER LALLY
Director 2008-11-06 2014-05-26
MARTIN CHRISTOPHER LALLY
Company Secretary 2008-02-22 2008-11-06
DAVID BROOKER
Director 2004-11-09 2008-11-06
DAVID FOSTER
Director 2004-11-09 2008-11-06
DEBRA SARAH FOSTER
Director 2004-11-09 2008-11-06
DEBRA SARAH FOSTER
Company Secretary 2001-10-01 2008-02-22
MARTIN CHRISTOPHER LALLY
Director 2000-05-23 2005-09-26
SUSAN PATRICIA WATSON
Company Secretary 2000-05-23 2001-09-27
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-05-12 2000-05-12
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-05-12 2000-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHA SECRETARIAL SERVICES LTD RJ PARRY PROPERTY UK LIMITED Company Secretary 2018-05-10 CURRENT 2015-12-09 Active
PHA SECRETARIAL SERVICES LTD STEVE LORD (FINANCIAL SOLUTIONS) LTD Company Secretary 2018-04-01 CURRENT 2018-01-25 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD BESPOKE REFRIGERATION AND AIR CONDITIONING LIMITED Company Secretary 2017-11-27 CURRENT 2017-06-05 Active
PHA SECRETARIAL SERVICES LTD C & R TESTING LIMITED Company Secretary 2017-11-14 CURRENT 2003-04-08 Active
PHA SECRETARIAL SERVICES LTD POWERSHIFT BLAST CLEANING LTD Company Secretary 2017-09-01 CURRENT 2017-07-31 Active
PHA SECRETARIAL SERVICES LTD WILD & WONDROUS LTD Company Secretary 2017-08-01 CURRENT 2016-09-16 Active
PHA SECRETARIAL SERVICES LTD 1ST DEVELOPMENTS UK LTD Company Secretary 2017-04-26 CURRENT 2008-08-05 Active
PHA SECRETARIAL SERVICES LTD APPLEWOOD DEVELOPMENTS (LANCS) LTD Company Secretary 2017-03-24 CURRENT 2005-11-24 Active
PHA SECRETARIAL SERVICES LTD BRIAN GUMBLEY LETTING SERVICES LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Active
PHA SECRETARIAL SERVICES LTD DALE PROJECTS LTD Company Secretary 2017-01-27 CURRENT 2014-04-11 Active
PHA SECRETARIAL SERVICES LTD GALLOWAY CONSTRUCTION LTD Company Secretary 2016-10-01 CURRENT 2016-08-18 Active
PHA SECRETARIAL SERVICES LTD SOLACE HAIRDRESSING LTD Company Secretary 2016-09-01 CURRENT 2016-03-11 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD PANOPTICON SOCIAL WORK LIMITED Company Secretary 2016-08-25 CURRENT 2016-07-07 Dissolved 2018-01-09
PHA SECRETARIAL SERVICES LTD R AND T HARTLEY MEDICAL LIMITED Company Secretary 2016-06-16 CURRENT 2012-05-02 Active
PHA SECRETARIAL SERVICES LTD PURE GC LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-13 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD GRUFF AND BRISTLE LIMITED Company Secretary 2016-04-14 CURRENT 2016-01-11 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD ENTERPRISE PROJECTS LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Liquidation
PHA SECRETARIAL SERVICES LTD SOUNDS TRAVEL LTD Company Secretary 2016-04-11 CURRENT 2011-04-06 Active
PHA SECRETARIAL SERVICES LTD MARTAKINSELLA PHYSIO LIMITED Company Secretary 2016-04-01 CURRENT 2016-02-25 Dissolved 2017-05-16
PHA SECRETARIAL SERVICES LTD FOOD SORCERY LTD Company Secretary 2016-04-01 CURRENT 2016-01-14 Active
PHA SECRETARIAL SERVICES LTD S T SITE SOLUTIONS LTD Company Secretary 2016-03-01 CURRENT 2016-02-04 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD NATIONAL ELECTRICAL CONTRACTORS LIMITED Company Secretary 2015-11-01 CURRENT 2015-02-09 Liquidation
PHA SECRETARIAL SERVICES LTD ROK COURT DENTON LIMITED Company Secretary 2015-09-23 CURRENT 2006-07-14 Active
PHA SECRETARIAL SERVICES LTD HOUSE OF BEAUTY (OLDHAM) LTD Company Secretary 2015-08-01 CURRENT 2015-06-19 Dissolved 2017-05-09
PHA SECRETARIAL SERVICES LTD S J ELECTRICAL MANCHESTER LIMITED Company Secretary 2015-08-01 CURRENT 2014-11-10 Active
PHA SECRETARIAL SERVICES LTD TEST & MAINTENANCE SERVICES LTD Company Secretary 2015-07-08 CURRENT 2006-09-08 Active
PHA SECRETARIAL SERVICES LTD BRIAN GUMBLEY ACCOUNTANCY SERVICES LTD Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PHA SECRETARIAL SERVICES LTD HEATHER BANK (PROCESS) LTD Company Secretary 2015-02-11 CURRENT 2012-08-16 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD ALS SUPPORT LTD Company Secretary 2015-02-04 CURRENT 2010-01-08 Active
PHA SECRETARIAL SERVICES LTD E S ENGINEERING (MANCHESTER) LTD Company Secretary 2015-02-01 CURRENT 2014-12-08 Active
PHA SECRETARIAL SERVICES LTD AVALANCHE PROPERTIES LTD Company Secretary 2015-02-01 CURRENT 2014-09-17 Active
PHA SECRETARIAL SERVICES LTD VERTI-TECH LIMITED Company Secretary 2015-01-14 CURRENT 2003-04-28 Active
PHA SECRETARIAL SERVICES LTD WIGHTMAN STEWART WATERJET LIMITED Company Secretary 2015-01-13 CURRENT 2009-11-19 Active
PHA SECRETARIAL SERVICES LTD W S URSVIKEN LTD Company Secretary 2015-01-13 CURRENT 2013-05-10 Active
PHA SECRETARIAL SERVICES LTD MATT DEAN SOUND LTD Company Secretary 2014-10-01 CURRENT 2014-07-18 Active
PHA SECRETARIAL SERVICES LTD SWIFT FABRICATIONS LTD Company Secretary 2014-08-01 CURRENT 2014-05-16 Active
PHA SECRETARIAL SERVICES LTD ALPHA ASSOCIATES LONDON LTD Company Secretary 2014-06-01 CURRENT 2014-04-30 Active
PHA SECRETARIAL SERVICES LTD FIRST ENVIRO LIMITED Company Secretary 2014-04-01 CURRENT 2011-01-26 Active
PHA SECRETARIAL SERVICES LTD BIRCH PET HOTEL LTD Company Secretary 2014-03-31 CURRENT 2005-09-02 Active
PHA SECRETARIAL SERVICES LTD HOLMES STREET M.O.T CENTRE LTD Company Secretary 2014-03-24 CURRENT 2011-01-12 Active
PHA SECRETARIAL SERVICES LTD FINANCIAL WEALTH CONSULTANCY LIMITED Company Secretary 2014-03-24 CURRENT 2012-01-11 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD SENTINEL SOCIAL WORK LIMITED Company Secretary 2014-03-21 CURRENT 2014-02-11 Dissolved 2015-12-22
PHA SECRETARIAL SERVICES LTD MITCH - INC LIMITED Company Secretary 2014-03-17 CURRENT 2014-01-21 Dissolved 2016-07-05
PHA SECRETARIAL SERVICES LTD RHINO'S FITNESS LTD Company Secretary 2014-02-14 CURRENT 2013-12-11 Active
PHA SECRETARIAL SERVICES LTD EXTREME CLEANING SOLUTIONS LTD Company Secretary 2013-10-01 CURRENT 2003-09-24 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD CHADSWORTH DECORATORS LTD Company Secretary 2013-09-23 CURRENT 2012-07-19 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD ISH SOCIAL LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-07-03
PHA SECRETARIAL SERVICES LTD CAROLINE WHITFIELD LTD Company Secretary 2013-08-20 CURRENT 2013-08-20 Dissolved 2017-10-31
PHA SECRETARIAL SERVICES LTD SOCIALUTIONS LTD Company Secretary 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD PERRY'S BUTCHERS OF SHAW LTD Company Secretary 2013-06-12 CURRENT 2013-05-07 Dissolved 2016-06-14
PHA SECRETARIAL SERVICES LTD CELLUTEC LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
PHA SECRETARIAL SERVICES LTD TT CARE LIMITED Company Secretary 2013-04-11 CURRENT 2013-04-11 Dissolved 2018-05-15
PHA SECRETARIAL SERVICES LTD PMCG SOCIAL WORK LTD Company Secretary 2013-03-05 CURRENT 2013-03-05 Dissolved 2018-05-01
PHA SECRETARIAL SERVICES LTD SALON APPLICATION LTD Company Secretary 2013-02-15 CURRENT 2011-11-03 Dissolved 2016-02-02
PHA SECRETARIAL SERVICES LTD JOHN RANDALL LTD Company Secretary 2013-02-15 CURRENT 2009-09-07 Dissolved 2017-10-10
PHA SECRETARIAL SERVICES LTD G2 ELECTRICAL SERVICES LTD Company Secretary 2013-02-15 CURRENT 2010-09-23 Active - Proposal to Strike off
PHA SECRETARIAL SERVICES LTD CRANWELL JAMES FINANCIAL PLANNING LTD Company Secretary 2013-02-15 CURRENT 2012-02-10 Active
PHA SECRETARIAL SERVICES LTD TOTAL FIRE GROUP LTD Company Secretary 2013-02-15 CURRENT 2003-09-23 Active
PHA SECRETARIAL SERVICES LTD MAULE JONES FINANCIAL MANAGEMENT LIMITED Company Secretary 2013-02-15 CURRENT 1997-08-04 Active
PHA SECRETARIAL SERVICES LTD AAP ELECTRICAL CONTRACTORS LIMITED Company Secretary 2013-02-15 CURRENT 2002-10-08 Active
PHA SECRETARIAL SERVICES LTD GOLDLINE MILNROW LIMITED Company Secretary 2013-02-15 CURRENT 2003-02-11 Active
PHA SECRETARIAL SERVICES LTD PRO-CLEANZE LTD Company Secretary 2013-02-15 CURRENT 2011-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-01-2431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2020-12-05AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10PSC04Change of details for David Brooker as a person with significant control on 2020-07-01
2020-07-10PSC07CESSATION OF MARTIN LALLY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18PSC04Change of details for Martin Lally as a person with significant control on 2020-06-01
2020-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BROOKER
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2019-11-13PSC07CESSATION OF PATRICIA LALLY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LALLY
2019-10-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-11-23AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-11-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP01DIRECTOR APPOINTED DAVID THOMAS
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKER / 03/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 03/05/2017
2016-09-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB
2016-08-24CH04SECRETARY'S DETAILS CHNAGED FOR PHA SECRETARIAL SERVICES LTD on 2016-08-23
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-12SH08Change of share class name or designation
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 03/02/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 03/02/2016
2016-02-02AP01DIRECTOR APPOINTED DAVID BROOKER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA SATERLAY
2016-02-01AP01DIRECTOR APPOINTED DAVID THOMAS
2016-01-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-21CH01Director's details changed for Susan Patricia Saterlay on 2015-05-11
2015-01-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05CH01Director's details changed for Susan Patricia Saterlay on 2014-11-05
2014-06-18AP01DIRECTOR APPOINTED SUSAN PATRICIA SATERLAY
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LALLY
2014-06-18AP04CORPORATE SECRETARY APPOINTED PHA SECRETARIAL SERVICES LTD
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 1-2 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0112/05/14 FULL LIST
2013-10-14AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-21AR0112/05/13 FULL LIST
2012-11-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-31AR0112/05/12 FULL LIST
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 30/08/2011
2011-12-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CALLIARDS FARM SMITHY BRIDGE ROAD LITTLEBOROUGH LANCASHIRE OL15 8QF UNITED KINGDOM
2011-05-12AR0112/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LALLY / 10/05/2011
2010-11-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-13AR0112/05/10 FULL LIST
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM CALLAIRDS FARM SMITHY BRIDGE LITTLEBOROUGH LANCASHIRE OL15 8QF UNITED KINGDOM
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 06/11/2009
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BENTGATE HOUSE NEWHEY ROAD HEWHEY ROCHDALE LANCASHIRE OL16 4JY
2009-10-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 26/10/2009
2009-09-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED MARTIN LALLY
2008-12-23288aSECRETARY APPOINTED A & S SECRETARIAL SERVICES LTD
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY MARTIN LALLY
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 10 CLFITON ROAD SLATTOCKS MIDDLETON MANCHESTER M24 2RD
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID FOSTER
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKER
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH FOSTER
2008-12-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY DEBORAH FOSTER
2008-02-27288aSECRETARY APPOINTED MARTIN LALLY
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-18363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-17363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 297 MOSTON LANE MOSTON MANCHESTER M40 9JW
2005-10-28288bDIRECTOR RESIGNED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08363aRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-25123NC INC ALREADY ADJUSTED 01/10/04
2005-04-2588(2)RAD 01/10/04--------- £ SI 10@1=10 £ IC 70/80
2005-04-2588(2)RAD 01/10/04--------- £ SI 10@1=10 £ IC 90/100
2005-04-2588(2)RAD 01/10/04--------- £ SI 10@1=10 £ IC 80/90
2005-04-2588(2)RAD 01/10/04--------- £ SI 68@1=68 £ IC 2/70
2005-03-16CERTNMCOMPANY NAME CHANGED HOME TV AERIALS LIMITED CERTIFICATE ISSUED ON 16/03/05
2005-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-09RES04£ NC 1000/2000 01/10/0
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 8 UPTON CLOSE ALKRINGTON MIDDLETON MANCHESTER M24 1PG
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-02363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-14363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-16363(288)SECRETARY RESIGNED
2002-06-16363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 11 BANKFIELD LANE ROCHDALE LANCASHIRE OL11 5RJ
2001-10-01288aNEW SECRETARY APPOINTED
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-07363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HOME TELEVISION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME TELEVISION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME TELEVISION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.669
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores

Creditors
Creditors Due Within One Year 2013-05-31 £ 23,939
Creditors Due Within One Year 2012-05-31 £ 25,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME TELEVISION LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 8,306
Cash Bank In Hand 2012-05-31 £ 14,722
Current Assets 2013-05-31 £ 21,974
Current Assets 2012-05-31 £ 27,149
Shareholder Funds 2012-05-31 £ 5,050
Stocks Inventory 2013-05-31 £ 13,444
Stocks Inventory 2012-05-31 £ 12,427
Tangible Fixed Assets 2013-05-31 £ 2,406
Tangible Fixed Assets 2012-05-31 £ 3,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOME TELEVISION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOME TELEVISION LTD
Trademarks
We have not found any records of HOME TELEVISION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME TELEVISION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as HOME TELEVISION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HOME TELEVISION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME TELEVISION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME TELEVISION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.