Background WavePink WaveYellow Wave

TCC BROADCASTING LIMITED (10796110)

TCC BROADCASTING LIMITED (10796110) is an active UK company. incorporated on 31 May 2017. with registered office in Salford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. TCC BROADCASTING LIMITED has been registered for 8 years. Current directors include CASS, Daniel.

Company Number
10796110
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 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
T

TCC BROADCASTING LIMITED

TCC BROADCASTING LIMITED is an active company incorporated on 31 May 2017 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. TCC BROADCASTING LIMITED was registered 8 years ago.(SIC: 60200)

Status

active

Active since 8 years ago

Company No

10796110

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 May 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

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 30 December 2025 (3 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 Salford M5 3EZ England
From: 22 May 2024To: 12 June 2024
1 Queen Caroline Street London W6 9YN England
From: 31 August 2017To: 22 May 2024
Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England
From: 27 July 2017To: 31 August 2017
Collective Temperance Hospital 110 Hampstead Road London NW1 2LS United Kingdom
From: 31 May 2017To: 27 July 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Funding Round
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
New Owner
Jun 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PHILLIPS, Susan

Active
Modwen Road, SalfordM5 3EZ
Secretary
Appointed 10 Jun 2024

CASS, Daniel

Active
Modwen Road, SalfordM5 3EZ
Born October 1974
Director
Appointed 22 May 2024

KANN, Alexander

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Secretary
Appointed 05 Jun 2017
Resigned 31 Aug 2017

HEATH, Royston

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Born January 1969
Director
Appointed 31 May 2017
Resigned 31 Aug 2017

KAYE, Joshua

Resigned
Queen Caroline Street, HammersmithW6 9YN
Born September 1984
Director
Appointed 06 Dec 2023
Resigned 22 May 2024

NEIL, Mark Robert

Resigned
Queen Caroline Street, LondonW6 9YN
Born January 1970
Director
Appointed 31 Aug 2017
Resigned 06 Dec 2023

POSSENNISKIE, Dean

Resigned
Queen Caroline Street, LondonW6 9YN
Born September 1972
Director
Appointed 31 Aug 2017
Resigned 22 May 2024

SCUDAMORE, Bryher Susan

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Born September 1950
Director
Appointed 31 May 2017
Resigned 31 Aug 2017

Persons with significant control

4

2 Active
2 Ceased
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2024

Mr Dan Cass

Active
Modwen Road, SalfordM5 3EZ
Born September 1974

Nature of Control

Significant influence or control
Notified 20 May 2024

Aetn Uk

Ceased
Queen Caroline Street, LondonW6 9YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Ceased 22 May 2024
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Incorporation Company
31 May 2017
NEWINCIncorporation