Company NameThat's Tv News Limited
Company StatusDissolved
Company Number08101335
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameThat's 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
Appointed01 May 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary NameMiss Susan Phillips
StatusClosed
Appointed08 August 2020(8 years, 1 month after company formation)
Appointment Duration1 year (closed 10 August 2021)
RoleCompany Director
Correspondence Address3 Clarence Road
Dorchester
DT1 2HF
Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameMr Timothy Eustace
StatusResigned
Appointed12 March 2015(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2012(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameSallows Associates Ltd (Corporation)
StatusResigned
Appointed27 May 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2020)
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS

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

25k at £0.01Michael John Molesworth
7.08%
Ordinary A
20.8k at £0.01Bharathi Chowdary Chaparala
5.90%
Ordinary A
18.8k at £0.01Jagtar Singh Barhey
5.31%
Ordinary A
16.7k at £0.01Sukhvinder Barhey
4.72%
Ordinary A
125k at £0.01Edward Douglas Simons
35.38%
Ordinary C
125k at £0.01Kent Leslie Walwin
35.38%
Ordinary C
11.7k at £0.01Garry Greer
3.30%
Ordinary A
6.3k at £0.01Ben Grinnell
1.77%
Ordinary A
4.2k at £0.01Nigel Clarkson
1.18%
Ordinary A

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 February 2021Change of name notice (2 pages)
8 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-02
(2 pages)
2 December 2020Notification of That's Media Ltd as a person with significant control on 5 March 2019 (2 pages)
13 August 2020Appointment of Miss Susan Phillips as a secretary on 8 August 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (6 pages)
6 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 8,129.77
(3 pages)
5 May 2020Registered office address changed from 7 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 5 May 2020 (1 page)
4 May 2020Appointment of Mr Daniel Cass as a director on 1 May 2020 (2 pages)
4 May 2020Notification of Daniel Cass as a person with significant control on 1 May 2020 (2 pages)
4 May 2020Cessation of Edward Douglas Simons as a person with significant control on 1 May 2020 (1 page)
4 May 2020Termination of appointment of Edward Douglas Simons as a director on 1 May 2020 (1 page)
4 May 2020Registered office address changed from 11 Amwell Street London EC1R 1UL to 7 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 4 May 2020 (1 page)
4 May 2020Cessation of Kent Leslie Walwin as a person with significant control on 1 May 2020 (1 page)
4 May 2020Termination of appointment of Kent Leslie Walwin as a director on 1 May 2020 (1 page)
4 May 2020Termination of appointment of Sallows Associates Ltd as a secretary on 1 May 2020 (1 page)
6 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 July 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 8,129.77
(3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
18 July 2017Notification of Kent Leslie Walwin as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
18 July 2017Notification of Kent Leslie Walwin as a person with significant control on 1 June 2016 (2 pages)
18 July 2017Notification of Edward Douglas Simons as a person with significant control on 1 June 2016 (2 pages)
18 July 2017Notification of Edward Douglas Simons as a person with significant control on 1 June 2016 (2 pages)
18 July 2017Notification of Edward Douglas Simons as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Kent Leslie Walwin as a person with significant control on 1 June 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000.01
(7 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000.01
(7 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
16 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,982.51
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,982.51
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 4,762.51
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 4,762.51
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 3,929.17
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 3,929.17
(3 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders (6 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders (6 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,845.84
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,845.84
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,533.34
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,533.34
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,533.34
(3 pages)
23 April 2015Sub-division of shares on 12 March 2015 (5 pages)
23 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500.00
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500.00
(4 pages)
23 April 2015Sub-division of shares on 12 March 2015 (5 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business/shares sub-divided 12/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/shares sub-divided 12/03/2015
(34 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 3,345.84
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 3,345.84
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 3,345.84
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 3,075.01
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 3,075.01
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 3,075.01
(3 pages)
20 March 2015Appointment of Mr Timothy Eustace as a secretary on 12 March 2015 (2 pages)
20 March 2015Termination of appointment of Durrants Nominees Limited as a secretary on 12 March 2015 (1 page)
20 March 2015Appointment of Mr Edward Douglas Simons as a director on 12 March 2015 (2 pages)
20 March 2015Termination of appointment of Durrants Nominees Limited as a secretary on 12 March 2015 (1 page)
20 March 2015Appointment of Mr Timothy Eustace as a secretary on 12 March 2015 (2 pages)
20 March 2015Appointment of Mr Edward Douglas Simons as a director on 12 March 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2012Incorporation (49 pages)
12 June 2012Incorporation (49 pages)