Background WavePink WaveYellow Wave

LEISURE TELEVISION RIGHTS LIMITED (13489964)

LEISURE TELEVISION RIGHTS LIMITED (13489964) is an active UK company. incorporated on 2 July 2021. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LEISURE TELEVISION RIGHTS LIMITED has been registered for 4 years. Current directors include JONES, Philip, WILSON, Stephen James.

Company Number
13489964
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
Hayhursts 2nd Floor Grove House, Southampton, SO14 3TJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
JONES, Philip, WILSON, Stephen James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE TELEVISION RIGHTS LIMITED

LEISURE TELEVISION RIGHTS LIMITED is an active company incorporated on 2 July 2021 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LEISURE TELEVISION RIGHTS LIMITED was registered 4 years ago.(SIC: 93290)

Status

active

Active since 4 years ago

Company No

13489964

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 30 October 2023 - 3 November 2024(14 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 4 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Hayhursts 2nd Floor Grove House 6 Meridians Cross Southampton, SO14 3TJ,

Previous Addresses

14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom
From: 2 July 2021To: 16 April 2024
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Joined
Oct 21
Director Joined
Jun 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Capital Update
May 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Nov 25
6
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JONES, Philip

Active
15 Vision Industrial Park, LondonW3 0AF
Born March 1984
Director
Appointed 20 Oct 2025

WILSON, Stephen James

Active
15 Vision Industrial Park, LondonW3 0AF
Born March 1988
Director
Appointed 20 Oct 2025

ANDERSON, Jack

Resigned
Jensen Court, RuncornWA7 1SQ
Born September 1996
Director
Appointed 02 Jul 2021
Resigned 20 Oct 2025

ANDERSON, Michael Earl

Resigned
2nd Floor Grove House, SouthamptonSO14 3TJ
Born January 1975
Director
Appointed 28 Sept 2021
Resigned 20 Oct 2025

FORSTER, Lisa Marie

Resigned
Jensen Court, RuncornWA7 1SQ
Born December 1975
Director
Appointed 18 May 2022
Resigned 30 Sept 2024

KAMINSKI, Dawid

Resigned
2nd Floor Grove House, SouthamptonSO14 3TJ
Born December 1978
Director
Appointed 30 Sept 2024
Resigned 01 Oct 2025

STONES, Andrew David

Resigned
1-3 Langley Court, LondonWC2E 9JY
Born May 1969
Director
Appointed 17 Sept 2021
Resigned 13 Nov 2023

WONG, Alison

Resigned
2nd Floor Grove House, SouthamptonSO14 3TJ
Born July 1987
Director
Appointed 13 Nov 2023
Resigned 20 Oct 2025

Persons with significant control

6

1 Active
5 Ceased
15 Vision Industrial Park, LondonW3 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2025
1-3 Langley Court, LondonWC2E 9JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024
Ceased 20 Oct 2025

Mr Michael Earl Anderson

Ceased
2nd Floor Grove House, SouthamptonSO14 3TJ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2022
Ceased 20 Oct 2025
1 - 3 Langley Court, LondonWC2E 9JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2022
Ceased 01 Jan 2024

Mr Jack Anderson

Ceased
Jensen Court, RuncornWA7 1SQ
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Ceased 19 Sept 2022

Michael Earl Anderson

Ceased
Jensen Court, RuncornWA7 1SQ
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Ceased 19 Sept 2022
Fundings
Financials
Latest Activities

Filing History

58

Legacy
23 March 2026
ANNOTATIONANNOTATION
Legacy
23 March 2026
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
18 March 2026
AA01Change of Accounting Reference Date
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Legacy
5 November 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
22 October 2025
ANNOTATIONANNOTATION
Resolution
22 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 May 2025
SH19Statement of Capital
Legacy
8 May 2025
SH20SH20
Legacy
8 May 2025
CAP-SSCAP-SS
Resolution
8 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
6 February 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
6 February 2023
RP04CS01RP04CS01
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
24 October 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Incorporation Company
2 July 2021
NEWINCIncorporation