Background WavePink WaveYellow Wave

YOUVIEW TV LTD (07308805)

YOUVIEW TV LTD (07308805) is an active UK company. incorporated on 8 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. YOUVIEW TV LTD has been registered for 15 years. Current directors include COUGHTRIE, David Charles, DUFFY, Simon Patrick, OLIVEIRA, Luciano and 3 others.

Company Number
07308805
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
2nd Floor, Aldgate Tower, London, E1 8FA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COUGHTRIE, David Charles, DUFFY, Simon Patrick, OLIVEIRA, Luciano, ROBINSON, Madeleine Clare, TATAM, James Edward, THORNTON-JONES, Paul Anthony
SIC Codes
60100, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUVIEW TV LTD

YOUVIEW TV LTD is an active company incorporated on 8 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. YOUVIEW TV LTD was registered 15 years ago.(SIC: 60100, 60200)

Status

active

Active since 15 years ago

Company No

07308805

LTD Company

Age

15 Years

Incorporated 8 July 2010

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

CANVAS PRO TEM LIMITED
From: 8 July 2010To: 16 September 2010
Contact
Address

2nd Floor, Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

10 Lower Thames Street Third Floor London EC3R 6YT
From: 15 May 2012To: 1 February 2022
, 10 Lower Thames Street, Third Floor, London, EC3R 6EN, United Kingdom
From: 8 May 2012To: 15 May 2012
, B6, Ground Floor Broadcast Centre, 201 Wood Lane, London, W12 7TP, United Kingdom
From: 13 September 2010To: 8 May 2012
, 35 Vine Street, London, EC3N 2AA, United Kingdom
From: 8 July 2010To: 13 September 2010
Timeline

97 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Share Issue
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Funding Round
Jan 26
Loan Secured
Mar 26
3
Funding
91
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PETTIT, Christina Jane

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 01 Sept 2014

COUGHTRIE, David Charles

Active
2 Leman Street, LondonE1 8FA
Born July 1987
Director
Appointed 16 Sept 2022

DUFFY, Simon Patrick

Active
2 Leman Street, LondonE1 8FA
Born November 1949
Director
Appointed 01 Jan 2014

OLIVEIRA, Luciano

Active
2 Leman Street, LondonE1 8FA
Born March 1977
Director
Appointed 19 Jun 2025

ROBINSON, Madeleine Clare

Active
Horseferry Road, LondonSW1P 2TX
Born September 1976
Director
Appointed 25 Feb 2022

TATAM, James Edward

Active
2 Leman Street, LondonE1 8FA
Born August 1970
Director
Appointed 14 Nov 2024

THORNTON-JONES, Paul Anthony

Active
2 Leman Street, LondonE1 8FA
Born September 1973
Director
Appointed 23 Aug 2022

VITALE, Pasquale Antonio

Resigned
Lower Thames Street, LondonEC3R 6YT
Secretary
Appointed 14 Jan 2013
Resigned 01 Sept 2014

ALEXANDER WALL, Michael Graeme

Resigned
Evesham Street, LondonW11 4AR
Born April 1969
Director
Appointed 10 Sept 2010
Resigned 20 Nov 2012

ALEXANDER-WALL, Michael Graeme

Resigned
Lower Thames Street, LondonEC3R 6YT
Born April 1969
Director
Appointed 26 Aug 2015
Resigned 05 Apr 2016

AMY, Phillip

Resigned
Lower Thames Street, LondonEC3R 6YT
Born October 1977
Director
Appointed 19 Jul 2018
Resigned 24 Apr 2020

BALESTIERO, Riccardo

Resigned
2 Leman Street, LondonE1 8FA
Born July 1974
Director
Appointed 26 Aug 2015
Resigned 30 Aug 2022

BLANKFIELD, Andrew Morris

Resigned
Vine Street, LondonEC3N 2AA
Born May 1962
Director
Appointed 08 Jul 2010
Resigned 10 Sept 2010

CLIFTON, Keiran Oliver Edward

Resigned
2 Leman Street, LondonE1 8FA
Born September 1971
Director
Appointed 10 Nov 2014
Resigned 23 Aug 2022

COCKBURN, Stuart Peter

Resigned
Lower Thames Street, LondonEC3R 6YT
Born January 1975
Director
Appointed 20 Apr 2015
Resigned 22 Sept 2015

CONSTABLE, Charles Alexander John

Resigned
WinchesterSO21 2QA
Born August 1962
Director
Appointed 06 Jun 2011
Resigned 20 May 2014

DALE, Paul Christopher

Resigned
Gray's Inn Road, LondonWC1X 8HF
Born March 1970
Director
Appointed 07 Mar 2011
Resigned 18 Mar 2013

DUNSTONE, Charles William, Sir

Resigned
11 Evesham Street, LondonW11 4AR
Born November 1964
Director
Appointed 01 Mar 2013
Resigned 01 Jan 2014

DUNTHORNE, Paul

Resigned
Lower Thames Street, LondonEC3R 6YT
Born October 1967
Director
Appointed 11 Sept 2014
Resigned 01 Jan 2016

ENNETT, William Patrick

Resigned
Lower Thames Street, LondonEC3R 6YT
Born January 1982
Director
Appointed 24 Apr 2020
Resigned 22 Oct 2020

FAIRBAIRN, Carolyn Julie

Resigned
Broadcast Centre, LondonW12 7TP
Born December 1960
Director
Appointed 10 Sept 2010
Resigned 07 Mar 2011

GILES, William Michael

Resigned
Crawley Court, WinchesterSO21 2QA
Born June 1964
Director
Appointed 15 Apr 2011
Resigned 06 Jun 2011

GOSWAMI, Martin Rajan

Resigned
2 Leman Street, LondonE1 8FA
Born June 1964
Director
Appointed 27 Feb 2019
Resigned 11 Apr 2022

GREEN, Alexander William

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born November 1966
Director
Appointed 10 Jul 2013
Resigned 26 Aug 2015

GUNATILLAKA, Asanga

Resigned
2 Leman Street, LondonE1 8FA
Born October 1977
Director
Appointed 22 Oct 2020
Resigned 01 Jul 2022

HABDANK-TOCZYSKI, Aleksander Roman

Resigned
Lower Thames Street, LondonEC3R 6YT
Born August 1971
Director
Appointed 05 Apr 2016
Resigned 19 Jul 2018

HAMLIN, Robertson Henry Blacker

Resigned
Crawley Court, WinchesterSO21 2QA
Born March 1975
Director
Appointed 10 Sept 2010
Resigned 08 Dec 2010

HARRISON, Tristia

Resigned
Evesham Street, LondonW11 4AR
Born February 1923
Director
Appointed 20 Nov 2012
Resigned 26 Aug 2015

HAYAT, Khalid Hasnat

Resigned
2 Leman Street, LondonE1 8FA
Born April 1977
Director
Appointed 21 Sept 2020
Resigned 25 Feb 2022

KEWLEY, Lynette Jane

Resigned
2 Leman Street, LondonE1 8FA
Born November 1979
Director
Appointed 11 Apr 2022
Resigned 16 Sept 2022

KINI, Jonathan Anantha

Resigned
2 Leman Street, LondonE1 8FA
Born September 1979
Director
Appointed 01 Jul 2022
Resigned 31 Mar 2023

MARTIN, Richard John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born July 1971
Director
Appointed 10 Sept 2010
Resigned 10 Sept 2014

MEEK, Kingsley John Neville

Resigned
Broadcast Centre, LondonW12 7TP
Born April 1955
Director
Appointed 10 Sept 2010
Resigned 04 Mar 2011

PATTEN, Laurie Edward

Resigned
Lower Thames Street, LondonEC3R 6YT
Born November 1971
Director
Appointed 22 Sept 2015
Resigned 31 Mar 2021

PETTIT, Christina Jane

Resigned
Lower Thames Street, LondonEC3R 6YT
Born January 1975
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2014
Fundings
Financials
Latest Activities

Filing History

154

Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Memorandum Articles
24 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
5 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 October 2010
AA01Change of Accounting Reference Date
Resolution
28 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2010
CC04CC04
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
23 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
1 September 2010
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Incorporation Company
8 July 2010
NEWINCIncorporation