HIGH DEFINITION BROWS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-20

View Document

04/06/244 June 2024 Appointment of a voluntary liquidator

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Declaration of solvency

View Document

04/06/244 June 2024 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Rsm Uk Restructuring Advisory Llp 29 Wellington Street Fith Floor, Central Square Leeds West Yorkshire LS1 4DL on 2024-06-04

View Document

23/04/2423 April 2024 Notification of Richard James Boston as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Hassan Natha as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Brian Marshall Etter as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Karen Lisa Betts as a director on 2024-04-16

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

27/09/2327 September 2023 Satisfaction of charge 064836740005 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 064836740004 in full

View Document

07/03/237 March 2023 Termination of appointment of Dean Rossi as a director on 2023-03-02

View Document

07/03/237 March 2023 Appointment of Hassan Natha as a director on 2023-03-02

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

21/11/2221 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Registration of charge 064836740005, created on 2022-10-06

View Document

11/10/2211 October 2022 Satisfaction of charge 064836740003 in full

View Document

09/02/229 February 2022 Accounts for a small company made up to 2021-06-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/01/226 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

27/10/2127 October 2021 Appointment of Richard James Boston as a director on 2021-10-15

View Document

27/10/2127 October 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

27/10/2127 October 2021 Registered office address changed from Nouveau House Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2HR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Brian Marshall Etter as a director on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Dean Rossi as a director on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-15

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2009-01-25

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

22/10/2122 October 2021 Second filing of Confirmation Statement dated 2021-01-25

View Document

22/10/2122 October 2021 Second filing of Confirmation Statement dated 2017-01-25

View Document

16/02/2116 February 2021 Confirmation statement made on 2021-01-25 with updates

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

08/01/188 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 Confirmation statement made on 2017-01-25 with updates

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR NILAM HOLMES

View Document

30/08/1630 August 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064836740001

View Document

22/03/1622 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064836740002

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM NOUVEAU HOUSE BARNSLEY ROAD SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2HR

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 28/04/14 STATEMENT OF CAPITAL GBP 102

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064836740001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NILAM HOLMES / 26/01/2012

View Document

11/02/1311 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NILAM PATEL / 20/06/2010

View Document

13/02/1213 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA FAULKNER

View Document

23/02/1123 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NILAM PATEL / 13/10/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILAM PATEL / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BETTS / 16/02/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM WRANGBROOK HOUSE, SLEEP HILL LANE, WRANGBROOK PONTEFRACT WF9 1LP

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MRS REBECCA AMANDA FAULKNER

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY HELENE MOORE

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company