Background WavePink WaveYellow Wave

YOURTV MANCHESTER LIMITED (07974777)

YOURTV MANCHESTER LIMITED (07974777) is an active UK company. incorporated on 5 March 2012. with registered office in Salford,. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. YOURTV MANCHESTER LIMITED has been registered for 14 years. Current directors include CASS, Daniel.

Company Number
07974777
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
27, Modwen Road,, 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
Y

YOURTV MANCHESTER LIMITED

YOURTV MANCHESTER LIMITED is an active company incorporated on 5 March 2012 with the registered office located in Salford,. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. YOURTV MANCHESTER LIMITED was registered 14 years ago.(SIC: 60200)

Status

active

Active since 14 years ago

Company No

07974777

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 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
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 Oxfordshire OX14 3YA
From: 9 March 2015To: 12 January 2016
7 7 Gardiner Close Abingdon OX14 3YA England
From: 9 March 2015To: 9 March 2015
The Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG
From: 5 March 2012To: 9 March 2015
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Share Issue
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Owner Exit
Mar 19
New Owner
Nov 20
Loan Secured
Mar 21
Owner Exit
Oct 23
Loan Cleared
Jan 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CASS, Daniel

Active
Modwen Road, SalfordM5 3EZ
Born October 1974
Director
Appointed 01 Feb 2015

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 01 Feb 2015
Resigned 01 Apr 2016

PHILLIPS, Susan

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

REED, Stuart

Resigned
Burmington Manor, Shipston-On-StourCV36 5AG
Born May 1951
Director
Appointed 05 Mar 2012
Resigned 01 Feb 2015

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
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019
Ceased 01 Oct 2023

Mr Daniel Cass

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

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Daniel Cass

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

56

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 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
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 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
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
2 December 2020
RP04CS01RP04CS01
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
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 March 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
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
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
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Capital Alter Shares Subdivision
26 February 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Incorporation Company
5 March 2012
NEWINCIncorporation