Advanced company searchLink opens in new window

MANCHESTER TELEVISION NETWORK LIMITED

Company number 07564733

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2024 AA Micro company accounts made up to 31 December 2022
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
13 Oct 2023 PSC01 Notification of Dan Cass as a person with significant control on 1 October 2023
13 Oct 2023 AD02 Register inspection address has been changed from First Floor 6 Square Rigger Row London SW11 3TZ England to 27 Waters Edge Business Park Salford Greater Manchester M5 3EZ
11 Oct 2023 PSC02 Notification of That's Media Limited as a person with significant control on 1 October 2023
11 Oct 2023 PSC07 Cessation of Sme Enterprises & Investments Limited as a person with significant control on 1 October 2023
11 Oct 2023 AD04 Register(s) moved to registered office address 27 Modwen Road, Waters Edge Business Park Salford Greater Manchester M5 3EZ
10 Dec 2022 TM01 Termination of appointment of Alan Frederick Judd as a director on 29 September 2022
10 Dec 2022 AP03 Appointment of Miss Susan Phillips as a secretary on 29 September 2022
10 Dec 2022 AP01 Appointment of Mr Daniel Cass as a director on 29 September 2022
26 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
25 Nov 2022 AD01 Registered office address changed from First Floor 6 Square Rigger Row London SW11 3TZ England to 27 Modwen Road, Waters Edge Business Park Salford Greater Manchester M5 3EZ on 25 November 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
25 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
25 Oct 2021 TM01 Termination of appointment of Robin Mark Palmer as a director on 18 October 2021
25 Oct 2021 TM02 Termination of appointment of Robin Mark Palmer as a secretary on 18 October 2021
30 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 18 October 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 AD02 Register inspection address has been changed from First Floor 6 Square Rigger Row London SW11 3TZ England to First Floor 6 Square Rigger Row London SW11 3TZ
06 Feb 2020 AD02 Register inspection address has been changed from 250 York Road London SW11 3SJ England to First Floor 6 Square Rigger Row London SW11 3TZ