Background WavePink WaveYellow Wave

CANIS TELEVISION & MEDIA LIMITED (05030347)

CANIS TELEVISION & MEDIA LIMITED (05030347) is an active UK company. incorporated on 30 January 2004. with registered office in Salford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. CANIS TELEVISION & MEDIA LIMITED has been registered for 22 years. Current directors include SIMONS, Edward Douglas.

Company Number
05030347
Status
active
Type
ltd
Incorporated
30 January 2004
Age
22 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
SIMONS, Edward Douglas
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANIS TELEVISION & MEDIA LIMITED

CANIS TELEVISION & MEDIA LIMITED is an active company incorporated on 30 January 2004 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. CANIS TELEVISION & MEDIA LIMITED was registered 22 years ago.(SIC: 60200)

Status

active

Active since 22 years ago

Company No

05030347

LTD Company

Age

22 Years

Incorporated 30 January 2004

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 22 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CANIS MEDIA LIMITED
From: 18 January 2013To: 4 June 2014
CANIS MEDIA VENTURES LIMITED
From: 17 March 2004To: 18 January 2013
ACRE 837 LIMITED
From: 30 January 2004To: 17 March 2004
Contact
Address

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

Previous Addresses

27, Modwen Road, Waters Edge Business Park Salford 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 SL9 8TW England
From: 23 October 2015To: 6 August 2018
Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England
From: 23 October 2015To: 23 October 2015
65 Petty France London SW1H 9EU
From: 15 January 2013To: 23 October 2015
Acre House 11-15 William Road London NW1 3ER
From: 30 January 2004To: 15 January 2013
Timeline

17 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Aug 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Jun 14
Director Left
Feb 15
Director Left
Jun 15
Owner Exit
Oct 19
Director Left
Oct 21
Funding Round
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Oct 23
Owner Exit
Oct 23
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

SIMONS, Edward Douglas

Active
Waters Edge Business Park, SalfordM5 3EZ
Born December 1945
Director
Appointed 29 Sept 2022

ADEANE, Ursula

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

HALL, Edmund Hugh Lydiart

Resigned
53 Kensington Mansions, LondonSW5 9TE
Secretary
Appointed 16 Mar 2004
Resigned 12 Dec 2006

LAWSON, Fergus

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

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 01 Oct 2023
Resigned 31 Dec 2024

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 30 Jan 2004
Resigned 16 Mar 2004

MH SECRETARIES LIMITED

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

BAYER, George

Resigned
Campo Sano Av, Coral Gables33146
Born August 1957
Director
Appointed 28 Aug 2013
Resigned 31 Mar 2015

HALL, Edmund Hugh Lydiart

Resigned
Petty France, LondonSW1H 9EU
Born November 1967
Director
Appointed 16 Mar 2004
Resigned 11 Apr 2014

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Born August 1965
Director
Appointed 16 Mar 2004
Resigned 12 Dec 2006

JUDD, Alan Frederick

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Born June 1944
Director
Appointed 07 Dec 2012
Resigned 29 Sept 2022

LAWSON, Fergus John Spencer

Resigned
Petty France, LondonSW1H 9EU
Born June 1959
Director
Appointed 01 Jul 2010
Resigned 23 May 2014

PALMER, Robin Mark

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Born October 1955
Director
Appointed 07 Dec 2012
Resigned 18 Oct 2021

SNOWDON, Andrew John

Resigned
Petty France, LondonSW1H 9EU
Born August 1961
Director
Appointed 20 Dec 2012
Resigned 01 Dec 2014

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 30 Jan 2004
Resigned 16 Mar 2004

Persons with significant control

4

2 Active
2 Ceased

That's Media Limited

Active
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2023

Mr Edward Simons

Active
Waters Edge Business Park, SalfordM5 3EZ
Born December 1945

Nature of Control

Significant influence or control
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

114

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
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 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
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
Confirmation Statement With Updates
14 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2023
AP03Appointment of Secretary
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
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
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Capital Allotment Shares
15 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
Change To A Person With Significant Control
21 October 2019
PSC05Notification that PSC Information has been Withdrawn
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
Change Sail Address Company With Old Address New Address
18 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
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
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
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
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Certificate Change Of Name Company
4 June 2014
CERTNMCertificate of Incorporation on Change of Name
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
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Move Registers To Sail Company
17 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 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
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
18 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
12 March 2009
288cChange of Particulars
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Made Up Date
9 May 2005
AAAnnual Accounts
Legacy
15 March 2005
288cChange of Particulars
Legacy
17 February 2005
363aAnnual Return
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
31 March 2004
MEM/ARTSMEM/ARTS
Legacy
30 March 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2004
NEWINCIncorporation