HMV (BRANDS) LIMITED
MIDDLESBROUGH HUK 62 LTD

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 09619888
Status Active
Incorporation Date 2 June 2015
Company Type Private Limited Company
Address UNIT 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE, BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS2 1RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Full accounts made up to 15 December 2015; S1096 Court Order to Rectify; Current accounting period extended from 15 December 2016 to 31 December 2016. The most likely internet sites of HMV (BRANDS) LIMITED are www.hmvbrands.co.uk, and www.hmv-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Hmv Brands Limited is a Private Limited Company. The company registration number is 09619888. Hmv Brands Limited has been working since 02 June 2015. The present status of the company is Active. The registered address of Hmv Brands Limited is Unit 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland United Kingdom Ts2 1rt. . LOCKHART-ROSS, Inca is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Director LEE, Robert James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LOCKHART-ROSS, Inca
Appointed Date: 26 October 2015

Director
FOSTER, Henry William
Appointed Date: 19 November 2015
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 26 October 2015
63 years old

Resigned Directors

Director
LEE, Robert James
Resigned: 26 October 2015
Appointed Date: 02 June 2015
59 years old

HMV (BRANDS) LIMITED Events

27 Jan 2017
Full accounts made up to 15 December 2015
26 Jan 2017
S1096 Court Order to Rectify
18 Oct 2016
Current accounting period extended from 15 December 2016 to 31 December 2016
13 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jul 2016
Registration of charge 096198880005, created on 30 June 2016
...
... and 7 more events
27 Oct 2015
Current accounting period shortened from 30 June 2016 to 31 December 2015
27 Oct 2015
Termination of appointment of Robert James Lee as a director on 26 October 2015
27 Oct 2015
Appointment of Miss Inca Lockhart-Ross as a secretary on 26 October 2015
27 Oct 2015
Appointment of Mr Paul Mcgowan as a director on 26 October 2015
02 Jun 2015
Incorporation
Statement of capital on 2015-06-02
  • GBP 1

HMV (BRANDS) LIMITED Charges

30 June 2016
Charge code 0961 9888 0005
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Trade mark 1179316, 1190669, 2159861, 3051471 and 3051489…
16 December 2015
Charge code 0961 9888 0004
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Goodmans Capital Investments LTD
Description: Trade mark 'his master's voice class 09 registration number…
16 December 2015
Charge code 0961 9888 0003
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Huk 40 Limited
Description: Trade mark 'his master's voice' class 09 registration…
5 April 2013
Debenture
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: 1846 Security Trustee Limited
Description: The brands copyrights trade marks design rights services…
5 April 2013
Debenture
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Goodmans Capital Investments LTD
Description: The brands copyrights trade marks design rights service…