Company NameYourtv Manchester Limited
DirectorDaniel Cass
Company StatusActive - Proposal to Strike off
Company Number07974777
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Daniel Cass
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary NameMiss Susan Phillips
StatusCurrent
Appointed01 May 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address27, Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director NameMr Stuart Reed
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Stables Burmington Manor
Burmington
Shipston-On-Stour
Warwickshire
CV36 5AG
Secretary NameMr Timothy Eustace
StatusResigned
Appointed01 February 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
OX14 3YA

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

9 at £0.1Six Tv LTD
90.00%
Ordinary
1 at £0.1Stuart Reed
10.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

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

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 December 2020Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages)
2 December 2020Second filing of Confirmation Statement dated 5 March 2019 (3 pages)
26 November 2020Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Notification of Daniel Cass as a person with significant control on 1 June 2016 (2 pages)
5 May 2020Appointment of Miss Susan Phillips as a secretary on 1 May 2020 (2 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 January 2020Director's details changed for Mr Daniel Cass 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)
28 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 March 2019Cessation of Daniel Cass as a person with significant control on 1 March 2019 (1 page)
26 March 2019Notification of That's Media Limited as a person with significant control on 1 March 2019 (2 pages)
26 March 201905/03/19 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/12/2020
(6 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 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 Oxfordshire 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 Oxfordshire OX14 3YA to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 March 2015Registered office address changed from 7 7 Gardiner Close Abingdon OX14 3YA England to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Termination of appointment of Stuart Reed as a director on 1 February 2015 (1 page)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Appointment of Mr Timothy Eustace as a secretary on 1 February 2015 (2 pages)
9 March 2015Appointment of Mr Timothy Eustace as a secretary on 1 February 2015 (2 pages)
9 March 2015Termination of appointment of Stuart Reed as a director on 1 February 2015 (1 page)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Registered office address changed from The Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Daniel Cass as a director on 1 February 2015 (2 pages)
9 March 2015Appointment of Mr Daniel Cass as a director on 1 February 2015 (2 pages)
9 March 2015Termination of appointment of Stuart Reed as a director on 1 February 2015 (1 page)
9 March 2015Registered office address changed from 7 7 Gardiner Close Abingdon OX14 3YA England to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 7 7 Gardiner Close Abingdon OX14 3YA England to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from The Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from The Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Daniel Cass as a director on 1 February 2015 (2 pages)
9 March 2015Appointment of Mr Timothy Eustace as a secretary on 1 February 2015 (2 pages)
26 February 2015Sub-division of shares on 1 February 2015 (5 pages)
26 February 2015Sub-division of shares on 1 February 2015 (5 pages)
26 February 2015Sub-division of shares on 1 February 2015 (5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)