Company NameThat's Media Group Limited
Company StatusActive
Company Number07843843
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Previous NamesUltra Media Ltd and That's Media Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
SIC 60200Television programming and broadcasting activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Cass
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27, Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27, Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27, Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary NameMiss Susan Phillips
StatusCurrent
Appointed01 May 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address27, Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMr Daniel Cass
StatusResigned
Appointed28 December 2011(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 10 January 2012)
RoleCompany Director
Correspondence Address7 Trafalgar Terrace
Harrow
Middlesex
HA1 3EU
Secretary NameMr Timothy Eustace
StatusResigned
Appointed10 January 2012(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Director NameMs Mary Macpherson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtners Stables Leckford
Stockbridge
Hampshire
SO20 6JF
Director NameDame Esther Louise Wilcox
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2015)
RoleBroadcaster/Journalist
Country of ResidenceUnited Kingdom
Correspondence Address28 Westfileld
15 Kidderpore Avenue
London
NW3 7SF
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address27, Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

95k at £0.01Daniel Cass
95.00%
Ordinary A
5k at £0.01Kent Leslie Walwin
5.00%
Ordinary A

Financials

Year2014
Net Worth-£588,668
Cash£47,084
Current Liabilities£655,540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

19 March 2021Delivered on: 31 March 2021
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: All assets rights and liabilities of the chargor.
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Stn Services Limited

Classification: A registered charge
Particulars: The freehold, leasehold and commonhold property of the company both present and future.
Outstanding

Filing History

6 March 2023Second filing of Confirmation Statement dated 16 February 2023 (3 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/03/2023.
(4 pages)
16 February 2023Full accounts made up to 31 December 2021 (19 pages)
28 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
15 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
25 May 2022Registered office address changed from 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ England to 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ on 25 May 2022 (1 page)
7 January 2022Full accounts made up to 31 December 2020 (19 pages)
29 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
31 March 2021Registration of charge 078438430002, created on 19 March 2021 (81 pages)
22 March 2021Satisfaction of charge 078438430001 in full (1 page)
10 March 2021Full accounts made up to 31 December 2019 (20 pages)
8 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
3 December 2020Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages)
27 November 2020Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Cessation of That's Media Limited as a person with significant control on 26 November 2020 (1 page)
26 November 2020Notification of Daniel Cass as a person with significant control on 1 December 2016 (2 pages)
5 May 2020Appointment of Miss Susan Phillips as a secretary on 1 May 2020 (2 pages)
4 January 2020Director's details changed for Mr Daniel Cass on 31 December 2019 (2 pages)
4 January 2020Director's details changed for Mr Edward Douglas Simons on 31 December 2019 (2 pages)
4 January 2020Director's details changed for Mr Kent Leslie Walwin on 31 December 2019 (2 pages)
3 January 2020Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 3 January 2020 (1 page)
19 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 February 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
14 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
3 July 2018Registration of charge 078438430001, created on 28 June 2018 (24 pages)
20 December 2017Notification of That's Media Limited as a person with significant control on 1 December 2016 (2 pages)
20 December 2017Notification of That's Media Limited as a person with significant control on 1 December 2016 (2 pages)
19 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
17 January 201711/11/16 Statement of Capital gbp 1000 (5 pages)
29 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Termination of appointment of Timothy Eustace as a secretary on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Timothy Eustace as a secretary on 1 April 2016 (1 page)
12 January 2016Registered office address changed from 7 Gardiner Close Abingdon Oxon OX14 3YA to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 7 Gardiner Close Abingdon Oxon OX14 3YA to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(9 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Particulars of variation of rights attached to shares (2 pages)
17 November 2015Particulars of variation of rights attached to shares (2 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(6 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(6 pages)
5 November 2015Company name changed that's media LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(2 pages)
5 November 2015Company name changed that's media LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(2 pages)
5 November 2015Change of name notice (2 pages)
5 November 2015Change of name notice (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Termination of appointment of a director (1 page)
14 April 2015Termination of appointment of a director (1 page)
1 April 2015Termination of appointment of Esther Louise Wilcox as a director on 25 March 2015 (1 page)
1 April 2015Termination of appointment of Esther Louise Wilcox as a director on 25 March 2015 (1 page)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(9 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(9 pages)
25 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 September 2014Termination of appointment of Mary Macpherson as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Mary Macpherson as a director on 25 September 2014 (1 page)
24 September 2014Director's details changed for Ms Mary Mcanally on 24 September 2014 (2 pages)
24 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
24 September 2014Director's details changed for Ms Mary Mcanally on 24 September 2014 (2 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(8 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(8 pages)
29 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (9 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
14 August 2012Appointment of Ms Esther Louise Wilcox as a director (2 pages)
14 August 2012Appointment of Ms Esther Louise Wilcox as a director (2 pages)
14 August 2012Appointment of Ms Mary Mcanally as a director (2 pages)
14 August 2012Appointment of Ms Mary Mcanally as a director (2 pages)
14 August 2012Particulars of variation of rights attached to shares (2 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
14 August 2012Particulars of variation of rights attached to shares (2 pages)
13 August 2012Company name changed ultra media LTD\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Company name changed ultra media LTD\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Sub-division of shares on 13 January 2012 (5 pages)
6 February 2012Sub-division of shares on 13 January 2012 (5 pages)
31 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares, re director's interests & deletion of mems 13/01/2012
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 January 2012Redenomination of shares. Statement of capital 13 January 2012 (4 pages)
31 January 2012Redenomination of shares. Statement of capital 13 January 2012 (4 pages)
31 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares, re director's interests & deletion of mems 13/01/2012
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 January 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 18 January 2012 (1 page)
16 January 2012Appointment of Mr Kent Leslie Walwin as a director (2 pages)
16 January 2012Appointment of Mr Edward Douglas Simons as a director (2 pages)
16 January 2012Appointment of Mr Edward Douglas Simons as a director (2 pages)
16 January 2012Appointment of Mr Kent Leslie Walwin as a director (2 pages)
11 January 2012Director's details changed for Mr Daniel Cass on 9 January 2012 (2 pages)
11 January 2012Appointment of Mr Timothy Eustace as a secretary (2 pages)
11 January 2012Termination of appointment of Daniel Cass as a secretary (1 page)
11 January 2012Appointment of Mr Timothy Eustace as a secretary (2 pages)
11 January 2012Secretary's details changed for Mr Daniel Cass on 9 January 2012 (2 pages)
11 January 2012Termination of appointment of Daniel Cass as a secretary (1 page)
11 January 2012Director's details changed for Mr Daniel Cass on 9 January 2012 (2 pages)
11 January 2012Secretary's details changed for Mr Daniel Cass on 9 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Daniel Cass on 9 January 2012 (2 pages)
11 January 2012Secretary's details changed for Mr Daniel Cass on 9 January 2012 (2 pages)
29 December 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 December 2011 (1 page)
28 December 2011Appointment of Mr Daniel Cass as a director (2 pages)
28 December 2011Termination of appointment of Edwina Coales as a director (1 page)
28 December 2011Termination of appointment of Edwina Coales as a director (1 page)
28 December 2011Statement of capital following an allotment of shares on 28 December 2011
  • GBP 999
(3 pages)
28 December 2011Appointment of Mr Daniel Cass as a secretary (2 pages)
28 December 2011Statement of capital following an allotment of shares on 28 December 2011
  • GBP 999
(3 pages)
28 December 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
28 December 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
28 December 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
28 December 2011Appointment of Mr Daniel Cass as a secretary (2 pages)
28 December 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
28 December 2011Appointment of Mr Daniel Cass as a director (2 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)