Company NameMUTV Limited
Company StatusActive
Company Number03418853
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Previous NamePrecis (1573) Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameMr Patrick Charles Donald Stewart
NationalityBritish
StatusCurrent
Appointed13 December 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Joel Glazer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2013(16 years after company formation)
Appointment Duration10 years, 8 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressSir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Bryan Glazer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Avram Glazer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Patrick Charles Donald Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(26 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Director NameMr Ian Christopher West
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Roehampton Gate
London
SW15 5JS
Director NameMr Edward Maurice Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 January 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NE
Secretary NameJulian Delisle Burns
NationalityBritish
StatusResigned
Appointed25 September 1997(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressThornbank 47 Cloverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameTrevor East
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address22 St Marys Grove
London
W4 3LN
Director NameMr Simon Shaps
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ainger Road
London
NW3 3AT
Secretary NameMr Edward Maurice Watkins
NationalityBritish
StatusResigned
Appointed16 January 1998(5 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NE
Director NamePeter Shea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address15 Mostyn Road
Merton Park
London
SW19 3LJ
Director NameChristopher John Griffin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address9 Courtfield Gardens
London
SW5 0PA
Director NameMr Andrew Michael Robertson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Highfields
Westoning
Hertfordshire
MK45 5EN
Director NameDuncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address14b Marjorie Grove
London
SW11 5SJ
Director NameMr Martin Rajan Goswami
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn
Church Road
Farnham Royal
Buckinghamshire
SL2 3AW
Director NameMax Ainley Graesser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 East Dulwich Grove
London
SE22 8SY
Director NameThomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 November 2007)
RoleCompany Director
Correspondence Address8 Old Stable Mews
Mountgrove Road, Highbury
London
N5 2LR
Director NameDarren Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address14 Asmuns Hill
London
NW11 6ET
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address10 Mere Court
Chelford
Cheshire
SK11 9EB
Director NameJonathan Simon Oliver Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressFlat 2
56 Regents Park Road
London
NW1 7SX
Director NameMark Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ember Lane
Esher
Surrey
KT10 8EN
Director NameDavid Nicholas Rey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address51 Pope's Avenue
Twickenham
Middlesex
TW2 5TN
Director NameAlistair David John Stevens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Grandison Road
Clkapham
London
SW11 6LT
Director NameVictor Noel Stanley Wakeling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2007)
RoleMd Sky Sports
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameJonathan Rogers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 November 2007)
RoleCompany Director
Correspondence Address51b Beauchamp Road
London
SW11 1PG
Director NameMr Richard Phillip Dovey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian,British
StatusResigned
Appointed01 August 2007(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlywood Edge
Bodens Ride
Ascot
Berkshire
SL5 9LD
Director NameMr Michael James Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Limited
Sir Matt Busby Way, Old Trafford
Manchester
M16 0RA
Director NameMr Richard Neil Arnold
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Limited Sir Matt Busby Way
Old Trafford
Manchester
M16 0RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 August 1997(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 25 September 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitemanutd.com
Telephone0161 8688000
Telephone regionManchester

Location

Registered AddressSir Matt Busby Way
Old Trafford
Manchester
M16 0RA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

800 at £1Mu Commercial Holdings Junior LTD
33.33%
Ordinary A
800 at £1Mu Commercial Holdings Junior LTD
33.33%
Ordinary B
800 at £1Mu Commercial Holdings Junior LTD
33.33%
Ordinary C

Financials

Year2014
Turnover£9,898,673
Net Worth-£11,199,419
Cash£253,753
Current Liabilities£12,387,372

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 30 June 2022 (27 pages)
29 November 2022Cessation of Edward Gareth Woodward as a person with significant control on 27 September 2022 (1 page)
1 November 2022Termination of appointment of Edward Gareth Woodward as a director on 27 September 2022 (1 page)
5 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
14 January 2022Full accounts made up to 30 June 2021 (26 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (26 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
9 January 2020Full accounts made up to 30 June 2019 (24 pages)
18 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
21 February 2019Full accounts made up to 30 June 2018 (23 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (22 pages)
18 December 2017Full accounts made up to 30 June 2017 (22 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 30 June 2016 (22 pages)
22 December 2016Full accounts made up to 30 June 2016 (22 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (11 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (11 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 December 2015Appointment of Mr Bryan Glazer as a director on 15 December 2015 (2 pages)
24 December 2015Appointment of Mr Avram Glazer as a director on 15 December 2015 (2 pages)
24 December 2015Appointment of Mr Bryan Glazer as a director on 15 December 2015 (2 pages)
24 December 2015Appointment of Mr Avram Glazer as a director on 15 December 2015 (2 pages)
19 December 2015Full accounts made up to 30 June 2015 (17 pages)
19 December 2015Full accounts made up to 30 June 2015 (17 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,400
(8 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,400
(8 pages)
14 January 2015Full accounts made up to 30 June 2014 (17 pages)
14 January 2015Full accounts made up to 30 June 2014 (17 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,400
(7 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,400
(7 pages)
10 July 2014Termination of appointment of Michael Bolingbroke as a director (1 page)
10 July 2014Termination of appointment of Michael Bolingbroke as a director (1 page)
4 July 2014Registered office address changed from 274 Deansgate Manchester M3 4JB on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 274 Deansgate Manchester M3 4JB on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 274 Deansgate Manchester M3 4JB on 4 July 2014 (1 page)
22 November 2013Full accounts made up to 30 June 2013 (18 pages)
22 November 2013Full accounts made up to 30 June 2013 (18 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,400
(8 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,400
(8 pages)
3 September 2013Appointment of Mr Joel Glazer as a director (2 pages)
3 September 2013Appointment of Mr Joel Glazer as a director (2 pages)
29 August 2013Termination of appointment of David Gill as a director (1 page)
29 August 2013Termination of appointment of David Gill as a director (1 page)
22 March 2013Full accounts made up to 30 June 2012 (20 pages)
22 March 2013Full accounts made up to 30 June 2012 (20 pages)
10 January 2013Termination of appointment of Mark Winterbottom as a director (1 page)
10 January 2013Termination of appointment of Mark Winterbottom as a director (1 page)
7 December 2012Termination of appointment of Richard Dovey as a director (1 page)
7 December 2012Termination of appointment of Richard Dovey as a director (1 page)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (10 pages)
21 December 2011Full accounts made up to 30 June 2011 (20 pages)
21 December 2011Full accounts made up to 30 June 2011 (20 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (10 pages)
12 January 2011Full accounts made up to 30 June 2010 (20 pages)
12 January 2011Full accounts made up to 30 June 2010 (20 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (10 pages)
10 September 2010Director's details changed for Mr Richard Neil Arnold on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Richard Neil Arnold on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Edward Gareth Woodward on 13 August 2010 (2 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (10 pages)
10 September 2010Director's details changed for Mr Edward Gareth Woodward on 13 August 2010 (2 pages)
9 September 2010Director's details changed for Richard Phillip Dovey on 13 August 2010 (2 pages)
9 September 2010Director's details changed for Richard Phillip Dovey on 13 August 2010 (2 pages)
6 July 2010Appointment of Mr Edward Gareth Woodward as a director (2 pages)
6 July 2010Appointment of Mr Edward Gareth Woodward as a director (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
8 September 2009Return made up to 13/08/09; full list of members (5 pages)
8 September 2009Return made up to 13/08/09; full list of members (5 pages)
6 August 2009Director appointed mr mark james winterbottom (1 page)
6 August 2009Director appointed mr mark james winterbottom (1 page)
13 July 2009Appointment terminated director david rey (1 page)
13 July 2009Appointment terminated director david rey (1 page)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
6 May 2009Full accounts made up to 30 June 2008 (19 pages)
1 May 2009Appointment terminated director alistair stevens (1 page)
1 May 2009Appointment terminated director alistair stevens (1 page)
30 January 2009Director appointed mr richard neil arnold (1 page)
30 January 2009Director appointed mr richard neil arnold (1 page)
4 September 2008Return made up to 13/08/08; full list of members (5 pages)
4 September 2008Return made up to 13/08/08; full list of members (5 pages)
6 May 2008Full accounts made up to 30 June 2007 (19 pages)
6 May 2008Full accounts made up to 30 June 2007 (19 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
13 September 2007Ad 08/01/07--------- £ si 300@1=300 £ ic 1500/1800 (2 pages)
13 September 2007Ad 27/06/07--------- £ si 300@1=300 £ ic 1800/2100 (2 pages)
13 September 2007Return made up to 13/08/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 September 2007Ad 27/06/07--------- £ si 300@1=300 £ ic 1800/2100 (2 pages)
13 September 2007Return made up to 13/08/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 September 2007Ad 08/01/07--------- £ si 300@1=300 £ ic 1500/1800 (2 pages)
11 August 2007Full accounts made up to 30 September 2006 (24 pages)
11 August 2007Full accounts made up to 30 September 2006 (24 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
29 December 2006Ad 14/08/05-13/08/06 £ si 900@1 (2 pages)
29 December 2006Ad 14/08/05-13/08/06 £ si 900@1 (2 pages)
22 November 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
22 November 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
19 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2006Ad 14/08/05-13/08/06 £ si 900@1=900 £ ic 600/1500 (3 pages)
14 September 2006Ad 14/08/05-13/08/06 £ si 900@1=900 £ ic 600/1500 (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (18 pages)
3 August 2006Full accounts made up to 30 September 2005 (18 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
16 September 2005Return made up to 13/08/05; full list of members (9 pages)
16 September 2005Ad 13/08/04-13/08/05 £ si 300@1 (2 pages)
16 September 2005Return made up to 13/08/05; full list of members (9 pages)
16 September 2005Ad 13/08/04-13/08/05 £ si 300@1 (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
12 January 2005Full accounts made up to 30 September 2003 (17 pages)
12 January 2005Full accounts made up to 30 September 2003 (17 pages)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2004Nc inc already adjusted 05/01/04 (1 page)
22 September 2004Return made up to 13/08/04; full list of members (9 pages)
22 September 2004Nc inc already adjusted 05/01/04 (1 page)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2004Ad 01/08/03-01/08/04 £ si 300@1 (2 pages)
22 September 2004Ad 01/08/03-01/08/04 £ si 300@1 (2 pages)
22 September 2004Return made up to 13/08/04; full list of members (9 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
23 March 2004Full accounts made up to 30 September 2002 (22 pages)
23 March 2004Full accounts made up to 30 September 2002 (22 pages)
18 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
9 October 2003Return made up to 13/08/03; full list of members (9 pages)
9 October 2003Return made up to 13/08/03; full list of members (9 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
24 September 2002Full accounts made up to 30 September 2001 (16 pages)
24 September 2002Full accounts made up to 30 September 2001 (16 pages)
10 September 2002Auditor's resignation (1 page)
10 September 2002Auditor's resignation (1 page)
10 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2002New director appointed (4 pages)
8 July 2002New director appointed (4 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
18 September 2001Return made up to 13/08/01; full list of members (8 pages)
18 September 2001Return made up to 13/08/01; full list of members (8 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
28 December 2000Full accounts made up to 30 September 1999 (14 pages)
28 December 2000Full accounts made up to 30 September 1999 (14 pages)
21 September 2000Return made up to 13/08/00; full list of members (8 pages)
21 September 2000Return made up to 13/08/00; full list of members (8 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (3 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (3 pages)
19 November 1999Return made up to 13/08/99; no change of members (6 pages)
19 November 1999Return made up to 13/08/99; no change of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (3 pages)
14 December 1998New director appointed (3 pages)
14 December 1998Director resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: sir mat busby way old trafford manchester greater manchester M16 0RA (1 page)
12 November 1998Registered office changed on 12/11/98 from: sir mat busby way old trafford manchester greater manchester M16 0RA (1 page)
10 September 1998Return made up to 13/08/98; full list of members (8 pages)
10 September 1998Return made up to 13/08/98; full list of members (8 pages)
28 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
28 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
21 January 1998New director appointed (3 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: british sky broadcasting building grant way isleworth middlesex TW7 5QD (1 page)
21 January 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
21 January 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
21 January 1998New director appointed (3 pages)
21 January 1998Registered office changed on 21/01/98 from: british sky broadcasting building grant way isleworth middlesex TW7 5QD (1 page)
21 January 1998New director appointed (3 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (3 pages)
21 January 1998New director appointed (3 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (3 pages)
7 January 1998Memorandum and Articles of Association (30 pages)
7 January 1998Memorandum and Articles of Association (30 pages)
5 January 1998Company name changed precis (1573) LIMITED\certificate issued on 06/01/98 (3 pages)
5 January 1998Company name changed precis (1573) LIMITED\certificate issued on 06/01/98 (3 pages)
4 January 1998£ nc 100/300 22/12/97 (1 page)
4 January 1998£ nc 100/300 22/12/97 (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 November 1997New secretary appointed;new director appointed (3 pages)
17 November 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New secretary appointed;new director appointed (3 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
13 August 1997Incorporation (15 pages)
13 August 1997Incorporation (15 pages)