Company NameThat's Oxford Limited
Company StatusDissolved
Company Number08090930
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameOxford Tv 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

Directors

Director NameMr Daniel Cass
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary NameMiss Susan Phillips
StatusClosed
Appointed01 May 2020(7 years, 11 months after company formation)
Appointment Duration1 year (closed 04 May 2021)
RoleCompany Director
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary NameMr Timothy Eustace
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
OX14 3YA
Director NameMs Mary McAnally
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2012(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtners Stables Leckford
Stockbridge
Hampshire
SO20 6JF
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2012(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director NameDame Esther Louise Wilcox
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2015)
RoleBroadcaster/Journalist
Country of ResidenceUnited Kingdom
Correspondence Address28 Westfileld
15 Kidderpore Avenue
London
NW3 7SF

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 Matches3 other UK companies use this postal address

Shareholders

100 at £0.1Six Tv LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

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

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2021Satisfaction of charge 080909300001 in full (1 page)
6 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Application to strike the company off the register (1 page)
29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 November 2020Notification of Daniel Cass as a person with significant control on 1 June 2016 (2 pages)
30 November 2020Change of details for Six Tv Limited as a person with significant control on 26 November 2020 (2 pages)
30 November 2020Cessation of That's Media Limited as a person with significant control on 26 November 2020 (1 page)
29 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Edward Douglas Simons as a director on 1 May 2020 (1 page)
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)
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)
7 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 July 2018Registration of charge 080909300001, created on 28 June 2018 (24 pages)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 June 2018Notification of That's Media Limited as a person with significant control on 6 April 2016 (2 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)
17 July 2017Notification of Six Tv Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Six Tv Limited as a person with significant control on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
17 July 2017Notification of Six Tv Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 31 May 2017 with no updates (3 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)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 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 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 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)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(5 pages)
14 April 2015Termination of appointment of Mary Mcanally as a director on 7 April 2015 (1 page)
14 April 2015Termination of appointment of Mary Mcanally as a director on 7 April 2015 (1 page)
14 April 2015Termination of appointment of Mary Mcanally as a director on 7 April 2015 (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)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(7 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(7 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
10 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
26 September 2012Appointment of Ms Esther Louise Wilcox as a director (2 pages)
26 September 2012Appointment of Ms Esther Louise Wilcox as a director (2 pages)
9 August 2012Appointment of Mr Edward Douglas Simons as a director (2 pages)
9 August 2012Appointment of Mr Edward Douglas Simons as a director (2 pages)
8 August 2012Appointment of Ms Mary Mcanally as a director (2 pages)
8 August 2012Company name changed oxford tv LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Appointment of Ms Mary Mcanally as a director (2 pages)
8 August 2012Company name changed oxford tv LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)