Background WavePink WaveYellow Wave

MUTV LIMITED (03418853)

MUTV LIMITED (03418853) is an active UK company. incorporated on 13 August 1997. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. MUTV LIMITED has been registered for 28 years. Current directors include GLAZER, Avram, GLAZER, Bryan, GLAZER, Joel.

Company Number
03418853
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
Sir Matt Busby Way, Manchester, M16 0RA
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
GLAZER, Avram, GLAZER, Bryan, GLAZER, Joel
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTV LIMITED

MUTV LIMITED is an active company incorporated on 13 August 1997 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. MUTV LIMITED was registered 28 years ago.(SIC: 60200)

Status

active

Active since 28 years ago

Company No

03418853

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

PRECIS (1573) LIMITED
From: 13 August 1997To: 6 January 1998
Contact
Address

Sir Matt Busby Way Old Trafford Manchester, M16 0RA,

Previous Addresses

274 Deansgate Manchester M3 4JB
From: 13 August 1997To: 4 July 2014
Timeline

17 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jul 10
Director Left
Dec 12
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 22
Owner Exit
Nov 22
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MOSLEY, Martin Richard

Active
Old Trafford, ManchesterM16 0RA
Secretary
Appointed 30 Jun 2024

GLAZER, Avram

Active
Old Trafford, ManchesterM16 0RA
Born October 1960
Director
Appointed 15 Dec 2015

GLAZER, Bryan

Active
Old Trafford, ManchesterM16 0RA
Born October 1964
Director
Appointed 15 Dec 2015

GLAZER, Joel

Active
Old Trafford, ManchesterM16 0RA
Born March 1967
Director
Appointed 19 Aug 2013

BURNS, Julian Delisle

Resigned
Thornbank 47 Cloverhill Road, OldhamOL4 5RE
Secretary
Appointed 25 Sept 1997
Resigned 16 Jan 1998

STEWART, Patrick Charles Donald

Resigned
Manchester United Ltd, ManchesterM16 0RA
Secretary
Appointed 13 Dec 2007
Resigned 30 Jun 2024

WATKINS, Edward Maurice

Resigned
25 Mauldeth Road, StockportSK4 3NE
Secretary
Appointed 16 Jan 1998
Resigned 13 Dec 2007

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 22 Aug 1997
Resigned 25 Sept 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 22 Aug 1997

ARNOLD, Richard Neil

Resigned
Sir Matt Busby Way, ManchesterM16 0RA
Born April 1971
Director
Appointed 19 Jan 2009
Resigned 08 Dec 2023

BETTS, Thomas Matthew

Resigned
8 Old Stable Mews, LondonN5 2LR
Born November 1964
Director
Appointed 12 Nov 2002
Resigned 16 Nov 2007

BOLINGBROKE, Michael James

Resigned
Manchester United Limited, ManchesterM16 0RA
Born October 1965
Director
Appointed 16 Nov 2007
Resigned 30 Jun 2014

BURNS, Julian Delisle

Resigned
10 Gayton Road, LondonNW3 1TX
Born September 1949
Director
Appointed 25 Sept 1997
Resigned 12 Nov 2002

BURROWS, Mark

Resigned
80 Ember Lane, EsherKT10 8EN
Born December 1969
Director
Appointed 04 Oct 2004
Resigned 08 Sept 2005

DOVEY, Richard Phillip

Resigned
Earlywood Edge, AscotSL5 9LD
Born July 1949
Director
Appointed 01 Aug 2007
Resigned 06 Dec 2012

EAST, Trevor

Resigned
22 St Marys Grove, LondonW4 3LN
Born October 1950
Director
Appointed 16 Jan 1998
Resigned 01 Aug 2005

FAY, Duncan Edward

Resigned
14b Marjorie Grove, LondonSW11 5SJ
Born February 1963
Director
Appointed 05 Sept 2001
Resigned 01 Sept 2003

GILL, David Alan

Resigned
Manchester United Ltd, ManchesterM16 0RA
Born August 1957
Director
Appointed 16 Jan 1998
Resigned 19 Aug 2013

GOSWAMI, Martin Rajan

Resigned
East Barn, Farnham RoyalSL2 3AW
Born June 1964
Director
Appointed 05 Sept 2001
Resigned 09 Feb 2005

GRAESSER, Max Ainley

Resigned
215 East Dulwich Grove, LondonSE22 8SY
Born September 1957
Director
Appointed 07 Mar 2002
Resigned 11 Mar 2004

GRAESSER, Max Ainley

Resigned
215 East Dulwich Grove, LondonSE22 8SY
Born September 1957
Director
Appointed 03 Apr 2000
Resigned 05 Sept 2001

GRIFFIN, Christopher John

Resigned
9 Courtfield Gardens, LondonSW5 0PA
Born July 1964
Director
Appointed 03 Apr 2000
Resigned 12 Feb 2002

HUMBY, Nicholas Wayne

Resigned
10 Mere Court, ChelfordSK11 9EB
Born May 1957
Director
Appointed 11 Sept 2003
Resigned 29 Jan 2007

KENYON, Peter Francis

Resigned
24 Northumberland Place, LondonW2 5BS
Born November 1953
Director
Appointed 16 Jan 1998
Resigned 11 Sept 2003

LEWIS, Jonathan Simon Oliver

Resigned
Flat 2, LondonNW1 7SX
Born December 1968
Director
Appointed 11 Mar 2004
Resigned 01 Aug 2007

REY, David Nicholas

Resigned
51 Pope's Avenue, TwickenhamTW2 5TN
Born September 1970
Director
Appointed 04 Oct 2004
Resigned 01 Jul 2009

ROBERTSON, Andrew Michael

Resigned
Westfield House, WestoningMK45 5EN
Born May 1956
Director
Appointed 03 Apr 2000
Resigned 05 Sept 2001

ROGERS, Jonathan

Resigned
51b Beauchamp Road, LondonSW11 1PG
Born October 1971
Director
Appointed 01 Aug 2007
Resigned 16 Nov 2007

SHAPS, Simon

Resigned
33 Ainger Road, LondonNW3 3AT
Born September 1956
Director
Appointed 16 Jan 1998
Resigned 03 Apr 2000

SHEA, Peter

Resigned
15 Mostyn Road, LondonSW19 3LJ
Born November 1957
Director
Appointed 02 Dec 1998
Resigned 05 Sept 2001

SINGER, Darren

Resigned
14 Asmuns Hill, LondonNW11 6ET
Born February 1969
Director
Appointed 01 Sept 2003
Resigned 09 Feb 2005

STEVENS, Alistair David John

Resigned
115 Grandison Road, LondonSW11 6LT
Born June 1970
Director
Appointed 20 Sept 2005
Resigned 09 Apr 2009

STEWART, Patrick Charles Donald

Resigned
Old Trafford, ManchesterM16 0RA
Born July 1972
Director
Appointed 08 Dec 2023
Resigned 30 Jun 2024

WAKELING, Victor Noel Stanley

Resigned
Windmill House, AlresfordSO24 9RX
Born June 1943
Director
Appointed 14 Dec 2005
Resigned 01 Aug 2007

WATKINS, Edward Maurice

Resigned
25 Mauldeth Road, StockportSK4 3NE
Born November 1941
Director
Appointed 25 Sept 1997
Resigned 16 Jan 1998

Persons with significant control

7

4 Active
3 Ceased

Mr Patrick Charles Donald Stewart

Ceased
Old Trafford, ManchesterM16 0RA
Born July 1972

Nature of Control

Significant influence or control
Notified 08 Dec 2023
Ceased 30 Jun 2024

Mr Richard Neil Arnold

Ceased
Old Trafford, ManchesterM16 0RA
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2023

Mr Edward Gareth Woodward

Ceased
Old Trafford, ManchesterM16 0RA
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2022

Mr Bryan Glazer

Active
Old Trafford, ManchesterM16 0RA
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Sir Matt Busby Way, Old TraffordM16 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Avram Glazer

Active
Old Trafford, ManchesterM16 0RA
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joel Glazer

Active
Old Trafford, ManchesterM16 0RA
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2026
AAAnnual Accounts
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Resolution
16 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288cChange of Particulars
Legacy
29 December 2006
88(2)O88(2)O
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
88(2)R88(2)R
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
88(2)R88(2)R
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
24 March 2005
288cChange of Particulars
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Resolution
18 January 2004
RESOLUTIONSResolutions
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
10 September 2002
AUDAUD
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
287Change of Registered Office
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
225Change of Accounting Reference Date
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
287Change of Registered Office
Legacy
21 January 1998
225Change of Accounting Reference Date
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Memorandum Articles
7 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1998
123Notice of Increase in Nominal Capital
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
88(2)R88(2)R
Legacy
17 November 1997
287Change of Registered Office
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Incorporation Company
13 August 1997
NEWINCIncorporation