Background WavePink WaveYellow Wave

YOUTH TELEVISION CIC (16231382)

YOUTH TELEVISION CIC (16231382) is an active UK company. incorporated on 5 February 2025. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YOUTH TELEVISION CIC has been registered for 1 year. Current directors include BROWN, Hayley, GODDEN, Lorna Jo, GUPTA, Krish and 2 others.

Company Number
16231382
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2025
Age
1 years
Address
45 Thornton Street, Bedford, MK42 8PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Hayley, GODDEN, Lorna Jo, GUPTA, Krish, HARRIS, Ryan, JUDGE, Urban Patterson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH TELEVISION CIC

YOUTH TELEVISION CIC is an active company incorporated on 5 February 2025 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YOUTH TELEVISION CIC was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

16231382

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 5 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 5 November 2026
Period: 5 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

45 Thornton Street Kempston Bedford, MK42 8PD,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
New Owner
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BROWN, Hayley

Active
Thornton Street, BedfordMK42 8PD
Born November 1980
Director
Appointed 05 Sept 2025

GODDEN, Lorna Jo

Active
Thornton Street, BedfordMK42 8PD
Born November 1977
Director
Appointed 04 Nov 2025

GUPTA, Krish

Active
Thornton Street, BedfordMK42 8PD
Born February 2006
Director
Appointed 05 Feb 2025

HARRIS, Ryan

Active
Thornton Street, BedfordMK42 8PD
Born November 1978
Director
Appointed 05 Sept 2025

JUDGE, Urban Patterson

Active
Thornton Street, BedfordMK42 8PD
Born September 2006
Director
Appointed 05 Feb 2025

WILLIAMSON, Ashton Luke

Resigned
Thornton Street, BedfordMK42 8PD
Born June 2007
Director
Appointed 05 Feb 2025
Resigned 13 Oct 2025

Persons with significant control

6

5 Active
1 Ceased

Mrs Lorna Jo Godden

Active
Thornton Street, BedfordMK42 8PD
Born November 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2025

Miss Hayley Brown

Active
Thornton Street, BedfordMK42 8PD
Born November 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2025

Mr Ryan Harris

Active
Thornton Street, BedfordMK42 8PD
Born November 1979

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2025

Mr Ashton Luke Williamson

Ceased
Thornton Street, BedfordMK42 8PD
Born June 2007

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2025
Ceased 13 Oct 2025

Mr Urban Patterson Judge

Active
Thornton Street, BedfordMK42 8PD
Born September 2006

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2025

Mr Krish Gupta

Active
Thornton Street, BedfordMK42 8PD
Born February 2006

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Incorporation Community Interest Company
5 February 2025
CICINCCICINC