Background WavePink WaveYellow Wave

THAT'S MEDIA GROUP LIMITED (07843843)

THAT'S MEDIA GROUP LIMITED (07843843) is an active UK company. incorporated on 11 November 2011. with registered office in Salford,. The company operates in the Information and Communication sector, engaged in television programme production activities and 3 other business activities. THAT'S MEDIA GROUP LIMITED has been registered for 14 years. Current directors include CASS, Daniel, SIMONS, Edward Douglas, WALWIN, Kent Leslie.

Company Number
07843843
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
27, Modwen Road,, Salford,, M5 3EZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CASS, Daniel, SIMONS, Edward Douglas, WALWIN, Kent Leslie
SIC Codes
59113, 59133, 60200, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAT'S MEDIA GROUP LIMITED

THAT'S MEDIA GROUP LIMITED is an active company incorporated on 11 November 2011 with the registered office located in Salford,. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 3 other business activities. THAT'S MEDIA GROUP LIMITED was registered 14 years ago.(SIC: 59113, 59133, 60200, 64209)

Status

active

Active since 14 years ago

Company No

07843843

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

THAT'S MEDIA LIMITED
From: 13 August 2012To: 5 November 2015
ULTRA MEDIA LTD
From: 11 November 2011To: 13 August 2012
Contact
Address

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

Previous Addresses

27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ England
From: 3 January 2020To: 25 May 2022
7 st. Johns Road Harrow Middlesex HA1 2EY England
From: 12 January 2016To: 3 January 2020
7 Gardiner Close Abingdon Oxon OX14 3YA
From: 18 January 2012To: 12 January 2016
Suite B 29 Harley Street London W1G 9QR England
From: 29 December 2011To: 18 January 2012
Suite B 29 Harley Street London W1G 9QR England
From: 11 November 2011To: 29 December 2011
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Share Issue
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 14
Director Left
Mar 15
Director Left
Apr 15
Loan Secured
Jul 18
New Owner
Nov 20
Owner Exit
Nov 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CASS, Daniel

Active
Modwen Road,, Salford,M5 3EZ
Born October 1974
Director
Appointed 28 Dec 2011

SIMONS, Edward Douglas

Active
Modwen Road,, Salford,M5 3EZ
Born December 1945
Director
Appointed 04 Jan 2012

WALWIN, Kent Leslie

Active
Modwen Road,, Salford,M5 3EZ
Born April 1946
Director
Appointed 04 Jan 2012

CASS, Daniel

Resigned
Trafalgar Terrace, HarrowHA1 3EU
Secretary
Appointed 28 Dec 2011
Resigned 10 Jan 2012

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 10 Jan 2012
Resigned 01 Apr 2016

PHILLIPS, Susan

Resigned
Modwen Road,, Salford,M5 3EZ
Secretary
Appointed 01 May 2020
Resigned 31 Dec 2024

NOMINEE SECRETARY LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate secretary
Appointed 11 Nov 2011
Resigned 28 Dec 2011

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 11 Nov 2011
Resigned 28 Dec 2011

MACPHERSON, Mary

Resigned
Leckford, StockbridgeSO20 6JF
Born April 1945
Director
Appointed 27 Jul 2012
Resigned 25 Sept 2014

WILCOX, Esther Louise, Dame

Resigned
Westfileld, LondonNW3 7SF
Born June 1940
Director
Appointed 27 Jul 2012
Resigned 25 Mar 2015

NOMINEE DIRECTOR LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate director
Appointed 11 Nov 2011
Resigned 28 Dec 2011

Persons with significant control

3

2 Active
1 Ceased
St. Johns Road, HarrowHA1 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 26 Nov 2020

Mr Daniel Cass

Active
Modwen Road,, Salford,M5 3EZ
Born September 1974

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Dissolved Compulsory Strike Off Suspended
12 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
17 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2015
SH10Notice of Particulars of Variation
Resolution
17 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Termination Director Company
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 August 2012
SH10Notice of Particulars of Variation
Resolution
14 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
6 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
31 January 2012
SH14Notice of Redenomination
Resolution
31 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Incorporation Company
11 November 2011
NEWINCIncorporation