Background WavePink WaveYellow Wave

UNITED TELEVISION NETWORKS LIMITED (12123574)

UNITED TELEVISION NETWORKS LIMITED (12123574) is an active UK company. incorporated on 26 July 2019. with registered office in Greater Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNITED TELEVISION NETWORKS LIMITED has been registered for 6 years. Current directors include SIMONS, Edward Douglas.

Company Number
12123574
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
27 Modwen Road Waters Edge Business Park, Greater Manchester, M5 3EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SIMONS, Edward Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED TELEVISION NETWORKS LIMITED

UNITED TELEVISION NETWORKS LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Greater Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNITED TELEVISION NETWORKS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12123574

LTD Company

Age

6 Years

Incorporated 26 July 2019

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: Micro Entity

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 24 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SME ENTERPRISES & INVESTMENTS LIMITED
From: 26 July 2019To: 27 October 2021
Contact
Address

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

Previous Addresses

First Floor 6 Square Rigger Row London SW11 3TZ England
From: 5 February 2020To: 24 November 2022
73 Wynter Street London SW11 2TU United Kingdom
From: 26 July 2019To: 5 February 2020
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Funding Round
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SIMONS, Edward Douglas

Active
Waters Edge Business Park, Greater ManchesterM5 3EZ
Born December 1945
Director
Appointed 29 Sept 2022

PALMER, Robin

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Secretary
Appointed 26 Jul 2019
Resigned 18 Oct 2021

PHILLIPS, Susan

Resigned
Waters Edge Business Park, Greater ManchesterM5 3EZ
Secretary
Appointed 01 Oct 2023
Resigned 31 Dec 2024

JUDD, Alan Frederick

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Born June 1944
Director
Appointed 26 Jul 2019
Resigned 29 Sept 2022

PALMER, Robin Mark

Resigned
6 Square Rigger Row, LondonSW11 3TZ
Born October 1955
Director
Appointed 26 Jul 2019
Resigned 18 Oct 2021

WEBBER, Steven

Resigned
Waters Edge Business Park, Greater ManchesterM5 3EZ
Born September 1950
Director
Appointed 10 Jan 2022
Resigned 29 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

That's Media Limited

Active
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2023

Mr Edward Simons

Active
Waters Edge Business Park, Greater ManchesterM5 3EZ
Born December 1945

Nature of Control

Significant influence or control
Notified 05 Jul 2022

Alan Judd

Ceased
Waters Edge Business Park, Greater ManchesterM5 3EZ
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 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
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
14 October 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 October 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
22 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Incorporation Company
26 July 2019
NEWINCIncorporation