Background WavePink WaveYellow Wave

YOURTV LTD (03329404)

YOURTV LTD (03329404) is an active UK company. incorporated on 7 March 1997. with registered office in Salford, Greater Manchester,. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. YOURTV LTD has been registered for 29 years. Current directors include CASS, Daniel.

Company Number
03329404
Status
active
Type
ltd
Incorporated
7 March 1997
Age
29 years
Address
27 Modwen Road, Salford, Greater Manchester,, M5 3EZ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
CASS, Daniel
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURTV LTD

YOURTV LTD is an active company incorporated on 7 March 1997 with the registered office located in Salford, Greater Manchester,. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. YOURTV LTD was registered 29 years ago.(SIC: 60200)

Status

active

Active since 29 years ago

Company No

03329404

LTD Company

Age

29 Years

Incorporated 7 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

PR SUPPORT LIMITED
From: 7 March 1997To: 9 February 2011
Contact
Address

27 Modwen Road Waters Edge Business Park Salford, Greater Manchester,, M5 3EZ,

Previous Addresses

4 Marlborough Cottages Menston Ilkley LS29 6DA England
From: 19 March 2021To: 7 March 2026
48, Offas Way Wheathampstead St. Albans Hertfordshire AL4 8PD England
From: 28 November 2017To: 19 March 2021
48, Offas Way Offas Way Wheathampstead St. Albans Hertfordshire AL4 8PD England
From: 28 November 2017To: 28 November 2017
2, Lower Chaddesley Cottages Lower Chaddesley Kidderminster DY10 4QN England
From: 28 December 2016To: 28 November 2017
C/O Lin Glover 11 South Street Harborne Birmingham B17 0DB England
From: 9 February 2016To: 28 December 2016
C/O Stuart Reed the Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG
From: 6 July 2012To: 9 February 2016
C/O Jane Grant the Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG England
From: 11 March 2010To: 6 July 2012
C/O Jane Grant the Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG
From: 11 March 2010To: 11 March 2010
18 High Street, Barford Warwick Warwickshire CV35 8BU
From: 7 March 1997To: 11 March 2010
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Left
Nov 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Funding Round
Jul 13
Director Left
Feb 15
Director Left
Feb 16
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CASS, Daniel

Active
Modwen Road, Salford, Greater Manchester,M5 3EZ
Born October 1974
Director
Appointed 28 May 2025

KEEBLE, Mavis

Resigned
34 Mallards Reach, SolihullB92 7BX
Secretary
Appointed 12 Jun 1997
Resigned 06 Mar 2011

REED, Stuart

Resigned
Marlborough Cottages, IlkleyLS29 6DA
Secretary
Appointed 06 Mar 2011
Resigned 28 May 2025

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 07 Mar 1997
Resigned 12 Jun 1997

DAVIS, Nicholas

Resigned
Windhill Gardens, Bishop's StortfordCM23 2US
Born January 1979
Director
Appointed 01 Mar 2012
Resigned 23 Apr 2025

GLOVER, Linda Margaret

Resigned
Rue Du Chateau D'Eau, Luxe16230
Born April 1948
Director
Appointed 01 Jan 2011
Resigned 28 May 2025

GRANT, Jane

Resigned
Burmington Manor, Shipston-On-StourCV36 5AG
Born October 1950
Director
Appointed 12 Jun 1997
Resigned 06 Mar 2011

HALLETT, Deanna Elizabeth Myra

Resigned
Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 01 Mar 2012
Resigned 28 May 2025

LYONS, Michael Thomas, Sir

Resigned
Burmington Manor, Shipston-On-StourCV36 5AG
Born September 1949
Director
Appointed 02 May 2012
Resigned 25 Aug 2014

MANSON, James Ronald

Resigned
Archfield Road, BristolBS6 6BE
Born June 1947
Director
Appointed 01 Jan 2011
Resigned 28 May 2025

REED, Stuart

Resigned
Burmington Manor, Shipston-On-StourCV36 5AG
Born May 1951
Director
Appointed 06 Mar 2011
Resigned 01 Feb 2016

WARRINGTON, Ian Michael

Resigned
Old Station Yard, BournePE10 0NL
Born March 1966
Director
Appointed 01 Jan 2011
Resigned 28 May 2025

WHEELER, Nicholas Hugh

Resigned
Narrow Street, LondonE14 8BP
Born October 1953
Director
Appointed 01 Mar 2012
Resigned 23 Apr 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 07 Mar 1997
Resigned 12 Jun 1997

Persons with significant control

1

That's Media Limited

Active
Modwen Road, Salford,M5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2025
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 November 2011
TM01Termination of Director
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
190190
Legacy
5 April 2006
353353
Legacy
5 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Resolution
13 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
287Change of Registered Office
Incorporation Company
7 March 1997
NEWINCIncorporation