Background WavePink WaveYellow Wave

ENTERTAINMENT TELEVISION LIMITED (04216231)

ENTERTAINMENT TELEVISION LIMITED (04216231) is an active UK company. incorporated on 14 May 2001. with registered office in Salford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. ENTERTAINMENT TELEVISION LIMITED has been registered for 24 years. Current directors include CASS, Daniel.

Company Number
04216231
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
27 Modwen Road, Waters Edge Business Park, Salford, 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
E

ENTERTAINMENT TELEVISION LIMITED

ENTERTAINMENT TELEVISION LIMITED is an active company incorporated on 14 May 2001 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. ENTERTAINMENT TELEVISION LIMITED was registered 24 years ago.(SIC: 60200)

Status

active

Active since 24 years ago

Company No

04216231

LTD Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ENTERTAINMENT TELEVISION CHANNELS LIMITED
From: 11 October 2016To: 12 December 2022
CANIS TELEVISION CHANNELS LIMITED
From: 18 July 2016To: 11 October 2016
CANIS RETAIL TELEVISION LTD
From: 22 June 2012To: 18 July 2016
SIRIUS RETAIL TELEVISION LIMITED
From: 13 June 2001To: 22 June 2012
ACRE 466 LIMITED
From: 14 May 2001To: 13 June 2001
Contact
Address

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

Previous Addresses

27 Modwen Road Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ United Kingdom
From: 25 November 2022To: 25 November 2022
First Floor 6 Square Rigger Row London SW11 3TZ England
From: 5 February 2020To: 25 November 2022
110 York Road London SW11 3rd England
From: 6 August 2018To: 5 February 2020
Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8TW England
From: 6 May 2016To: 6 August 2018
Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England
From: 23 October 2015To: 6 May 2016
65 Petty France London SW1H 9EU
From: 11 January 2013To: 23 October 2015
Acre House 11-15 William Road London NW1 3ER
From: 14 May 2001To: 11 January 2013
Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Joined
Aug 13
Director Left
Apr 14
Director Joined
Jun 14
Loan Secured
Sept 14
Owner Exit
Oct 19
Loan Cleared
Oct 19
Director Left
Oct 21
Funding Round
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
New Owner
Oct 23
Owner Exit
Oct 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

CASS, Daniel

Active
Waters Edge Business Park, SalfordM5 3EZ
Born October 1974
Director
Appointed 29 Sept 2022

ADEANE, Ursula

Resigned
Widecombe Court, LondonN2 0HN
Secretary
Appointed 11 Apr 2008
Resigned 24 Dec 2009

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Secretary
Appointed 15 May 2003
Resigned 12 Dec 2006

LAWSON, Fergus

Resigned
Narcot Lane, Chalfont St. PeterSL9 8TW
Secretary
Appointed 01 Jan 2010
Resigned 07 Dec 2012

LONSDALE, Deborah

Resigned
3 Sandlands Road, LondonSW6 2BD
Secretary
Appointed 07 Jun 2001
Resigned 07 Nov 2003

PALMER, Robin Mark

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Secretary
Appointed 07 Dec 2012
Resigned 18 Oct 2021

PARSONS, Christopher Julian

Resigned
The Laurels, ThameOX9 7BH
Secretary
Appointed 12 Dec 2006
Resigned 11 Apr 2008

PHILLIPS, Susan

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Secretary
Appointed 29 Sept 2022
Resigned 31 Dec 2024

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 14 May 2001
Resigned 07 Jun 2001

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 07 Dec 2012
Resigned 31 Mar 2014

BROWN, Anthony Mark

Resigned
2 Orpen House, LondonSW5 9LY
Born June 1944
Director
Appointed 27 Jun 2001
Resigned 01 Nov 2001

HALL, Edmund Hugh Lydiart

Resigned
Petty France, LondonSW1H 9EU
Born November 1967
Director
Appointed 07 Jun 2001
Resigned 11 Apr 2014

HART, Nigel Howard

Resigned
99 Old Church Lane, StanmoreHA7 2RT
Born December 1954
Director
Appointed 30 Jul 2001
Resigned 21 Jan 2003

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Born August 1965
Director
Appointed 27 Jun 2001
Resigned 12 Dec 2006

JUDD, Alan Frederick

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Born June 1944
Director
Appointed 07 Dec 2012
Resigned 29 Sept 2022

LE DRUILLENEC, Timothy Vincent

Resigned
Goose Green, ClaverdonCV35 8PH
Born November 1957
Director
Appointed 21 Jan 2003
Resigned 15 May 2003

NG, Clive Cheang Neng

Resigned
7 Kelawei Road, MalaysiaFOREIGN
Born April 1962
Director
Appointed 21 Jan 2003
Resigned 15 May 2003

OLYMPITIS, Emmanuel John

Resigned
50 Brompton Square, LondonSW3 2AG
Born December 1948
Director
Appointed 21 Jan 2003
Resigned 15 May 2003

PALMER, Robin Mark

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Born October 1955
Director
Appointed 01 Jun 2014
Resigned 18 Oct 2021

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 14 May 2001
Resigned 07 Jun 2001

Persons with significant control

4

2 Active
2 Ceased

Mr Dan Cass

Active
Waters Edge Business Park, SalfordM5 3EZ
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Oct 2023

That's Media Limited

Active
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2023
Wynter Street, LondonSW11 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Ceased 01 Oct 2023
Narcot Lane, Gerrards CrossSL9 8TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
16 October 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
13 October 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
10 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Resolution
11 October 2016
RESOLUTIONSResolutions
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Move Registers To Sail Company
20 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
11 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Liquidation Voluntary Arrangement Completion
27 November 2006
1.41.4
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 August 2006
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 August 2006
1.31.3
Legacy
26 May 2006
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 August 2005
1.31.3
Legacy
6 June 2005
363aAnnual Return
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
9 May 2005
AAAnnual Accounts
Accounts With Made Up Date
9 May 2005
AAAnnual Accounts
Legacy
15 March 2005
288cChange of Particulars
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 September 2004
1.31.3
Legacy
3 June 2004
363aAnnual Return
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 November 2003
363aAnnual Return
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
6 August 2003
1.11.1
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 March 2003
AUDAUD
Legacy
13 February 2003
88(2)R88(2)R
Legacy
13 February 2003
88(2)R88(2)R
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
287Change of Registered Office
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 January 2003
AAAnnual Accounts
Legacy
3 January 2003
88(2)R88(2)R
Legacy
23 July 2002
288cChange of Particulars
Legacy
18 June 2002
363aAnnual Return
Legacy
17 December 2001
225Change of Accounting Reference Date
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
288bResignation of Director or Secretary
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
88(2)R88(2)R
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
123Notice of Increase in Nominal Capital
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2001
NEWINCIncorporation