HOTELS.TV LTD
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1LE

Company number 04312987
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address SUITE 9, 30 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1LE
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HOTELS.TV LTD are www.hotelstv.co.uk, and www.hotels-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Hotels Tv Ltd is a Private Limited Company. The company registration number is 04312987. Hotels Tv Ltd has been working since 30 October 2001. The present status of the company is Active. The registered address of Hotels Tv Ltd is Suite 9 30 Bancroft Hitchin Hertfordshire Sg5 1le. The company`s financial liabilities are £38.63k. It is £-117.24k against last year. The cash in hand is £29.27k. It is £6.89k against last year. And the total assets are £79.86k, which is £-229.39k against last year. BROWN, Harrison is a Secretary of the company. BROWN, Harrison is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director BATTLES, Mark Barney has been resigned. Director BROWN, Cheryl has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other reservation service activities n.e.c.".


hotels.tv Key Finiance

LIABILITIES £38.63k
-76%
CASH £29.27k
+30%
TOTAL ASSETS £79.86k
-75%
All Financial Figures

Current Directors

Secretary
BROWN, Harrison
Appointed Date: 30 October 2001

Director
BROWN, Harrison
Appointed Date: 30 October 2001
56 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Director
BATTLES, Mark Barney
Resigned: 08 July 2015
Appointed Date: 08 April 2013
58 years old

Director
BROWN, Cheryl
Resigned: 25 July 2016
Appointed Date: 30 October 2001
62 years old

Nominee Director
WAYNE, Yvonne
Resigned: 30 October 2001
Appointed Date: 30 October 2001
45 years old

Persons With Significant Control

Mr Mark Barney Battles
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harrison Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Cheryl York Brown
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HOTELS.TV LTD Events

25 Feb 2017
Compulsory strike-off action has been discontinued
23 Feb 2017
Confirmation statement made on 11 November 2016 with updates
14 Feb 2017
First Gazette notice for compulsory strike-off
04 Aug 2016
Termination of appointment of a secretary
03 Aug 2016
Termination of appointment of Cheryl Brown as a director on 25 July 2016
...
... and 60 more events
04 Nov 2001
New director appointed
04 Nov 2001
New secretary appointed;new director appointed
04 Nov 2001
Director resigned
04 Nov 2001
Secretary resigned
30 Oct 2001
Incorporation

HOTELS.TV LTD Charges

29 September 2010
Lease
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Stoneroad Properties Limited & Mayhall Properties Limited
Description: Cash deposit of £387.75 or the sums from time to time…
19 July 2010
Rent deposit
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Stoneroad Properties Limited and Mayhall Properties Limited
Description: Cash deposit of £1,814.79 or sums from time to time…