Background WavePink WaveYellow Wave

THAT’S TV CHANNELS LIMITED (07896329)

THAT’S TV CHANNELS LIMITED (07896329) is an active UK company. incorporated on 4 January 2012. with registered office in Salford,. The company operates in the Information and Communication sector, engaged in television programme production activities and 2 other business activities. THAT’S TV CHANNELS LIMITED has been registered for 14 years. Current directors include CASS, Daniel.

Company Number
07896329
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
27, Modwen Road,, Salford,, M5 3EZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CASS, Daniel
SIC Codes
59113, 59133, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAT’S TV CHANNELS LIMITED

THAT’S TV CHANNELS LIMITED is an active company incorporated on 4 January 2012 with the registered office located in Salford,. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 2 other business activities. THAT’S TV CHANNELS LIMITED was registered 14 years ago.(SIC: 59113, 59133, 60200)

Status

active

Active since 14 years ago

Company No

07896329

LTD Company

Age

14 Years

Incorporated 4 January 2012

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: Dormant

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

TTV GROUP LIMITED
From: 4 September 2024To: 27 December 2024
THAT’S ENTERTAINMENT GROUP LIMITED
From: 3 July 2020To: 4 September 2024
SIX TV LIMITED
From: 4 January 2012To: 3 July 2020
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: 4 January 2020To: 25 May 2022
27 Modwen Road, Waters Edge Business Park, Salford 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ England
From: 3 January 2020To: 4 January 2020
7 st. Johns Road Harrow Middlesex HA1 2EY England
From: 15 August 2017To: 3 January 2020
That's Tv the Flint Glassworks Jersey Street Manchester M4 6JW
From: 29 December 2015To: 15 August 2017
That's Tv the Flint Glassworks Jersey Street Manchester M4 6JW England
From: 29 December 2015To: 29 December 2015
7 Gardiner Close Abingdon Oxon OX14 3YA
From: 18 January 2012To: 29 December 2015
Suite B 29 Harley Street London W1G 9QR England
From: 4 January 2012To: 18 January 2012
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Jul 18
Owner Exit
Jan 19
New Owner
Nov 20
Funding Round
Feb 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CASS, Daniel

Active
Modwen Road,, Salford,M5 3EZ
Born October 1974
Director
Appointed 04 Jan 2012

CASS, Daniel

Resigned
Trafalgar Terrace, HarrowHA1 3EU
Secretary
Appointed 04 Jan 2012
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

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Cass

Ceased
St. Johns Road, HarrowHA1 2EY
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2017

Mr Daniel Cass

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

Nature of Control

Significant influence or control
Notified 01 Jun 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

57

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
27 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 July 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
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
4 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 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
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Incorporation Company
4 January 2012
NEWINCIncorporation