Company NameThat's Lifestyle Limited
DirectorDaniel Cass
Company StatusActive
Company Number08731579
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Cass
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(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
StatusCurrent
Appointed24 May 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address27, Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2013(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

1000 at £0.01Daniel Cass
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

19 March 2021Delivered on: 30 March 2021
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: The property situated at unit 27, waters edge business park, modwen road, salford quays, greater manchester M5 3EZ.
Outstanding
8 January 2018Delivered on: 11 January 2018
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: L/H property k/a unit 27 modwen road salford.
Outstanding
8 January 2018Delivered on: 11 January 2018
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: F/H and l/h 27 waters edge business park modwen road salford.
Outstanding
29 September 2017Delivered on: 14 October 2017
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: 27 waters edge business park modwen road salford.
Outstanding
29 September 2017Delivered on: 20 October 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 27 mowden road salford M5 3EZ for further information please refer to the instrument attached.
Outstanding
29 September 2017Delivered on: 4 October 2017
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: L/H property k/a unit 27 modwen road salford.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 October 2023Notification of That's Media Limited as a person with significant control on 1 September 2023 (2 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 November 2022Confirmation statement made on 14 October 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)
29 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 May 2021Appointment of Miss Susan Phillips as a secretary on 24 May 2021 (2 pages)
30 March 2021Registration of charge 087315790006, created on 19 March 2021 (81 pages)
11 March 2021Cessation of That's Media Ltd as a person with significant control on 10 March 2021 (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 26 October 2020 (2 pages)
30 November 2020Cessation of Daniel Cass as a person with significant control on 26 November 2020 (1 page)
30 November 2020Notification of That's Media Ltd as a person with significant control on 1 June 2016 (2 pages)
27 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
3 June 2020Satisfaction of charge 087315790004 in full (1 page)
3 June 2020Satisfaction of charge 087315790002 in full (1 page)
3 June 2020Satisfaction of charge 087315790001 in full (1 page)
3 June 2020Satisfaction of charge 087315790003 in full (1 page)
3 June 2020Satisfaction of charge 087315790005 in full (1 page)
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)
11 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Confirmation statement made on 14 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
7 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 January 2018Registration of charge 087315790005, created on 8 January 2018 (8 pages)
11 January 2018Registration of charge 087315790004, created on 8 January 2018 (14 pages)
11 January 2018Registration of charge 087315790004, created on 8 January 2018 (14 pages)
11 January 2018Registration of charge 087315790005, created on 8 January 2018 (8 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Registration of charge 087315790002, created on 29 September 2017 (13 pages)
20 October 2017Registration of charge 087315790002, created on 29 September 2017 (13 pages)
14 October 2017Registration of charge 087315790003, created on 29 September 2017 (14 pages)
14 October 2017Registration of charge 087315790003, created on 29 September 2017 (14 pages)
4 October 2017Registration of charge 087315790001, created on 29 September 2017 (8 pages)
4 October 2017Registration of charge 087315790001, created on 29 September 2017 (8 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 January 2016Registered office address changed from 7 Trafalgar Terrace Harrow HA1 3EU to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 7 Trafalgar Terrace Harrow HA1 3EU to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
(3 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
(3 pages)
15 October 2014Termination of appointment of Nominee Secretary Ltd as a secretary on 16 October 2013 (1 page)
15 October 2014Termination of appointment of Nominee Secretary Ltd as a secretary on 16 October 2013 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)