Background WavePink WaveYellow Wave

THAT'S MEDIA LIMITED (09489484)

THAT'S MEDIA LIMITED (09489484) is an active UK company. incorporated on 13 March 2015. with registered office in Salford. The company operates in the Information and Communication sector, engaged in television programme production activities. THAT'S MEDIA LIMITED has been registered for 11 years.

Company Number
09489484
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
27 Modwen Road,, Salford, M5 3EZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAT'S MEDIA LIMITED

THAT'S MEDIA LIMITED is an active company incorporated on 13 March 2015 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THAT'S MEDIA LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09489484

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

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 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

THAT'S ALSO MEDIA LIMITED
From: 13 March 2015To: 5 November 2015
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: 23 May 2022
7 st. Johns Road Harrow HA1 2EY England
From: 15 August 2017To: 3 January 2020
The Flint Glass Works 64 Jersey Street Manchester M4 6JW
From: 17 November 2015To: 15 August 2017
7 Gardiner Close Abingdon Oxon OX14 3YA
From: 13 March 2015To: 17 November 2015
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Jul 17
Loan Secured
Jul 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jul 19
Funding Round
Jul 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 25
15
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

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 Group
21 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 Updates
2 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Confirmation Statement
13 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement
21 April 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 Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Auditors Resignation Company
14 January 2020
AUDAUD
Auditors Resignation Company
10 January 2020
AUDAUD
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
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
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
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Resolution
17 November 2015
RESOLUTIONSResolutions
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
Incorporation Company
13 March 2015
NEWINCIncorporation