MUTV LIMITED - MANCHESTER


Company Profile Company Filings

Overview

MUTV LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
MUTV LIMITED was incorporated 26 years ago on 13/08/1997 and has the registered number: 03418853. The accounts status is FULL and accounts are next due on 31/03/2024.

MUTV LIMITED - MANCHESTER

This company is listed in the following categories:
60200 - Television programming and broadcasting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

SIR MATT BUSBY WAY
MANCHESTER
M16 0RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/08/2023 27/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PATRICK CHARLES DONALD STEWART Jul 1972 British Secretary 2007-12-13 CURRENT
MR AVRAM GLAZER Oct 1960 American Director 2015-12-15 CURRENT
MR BRYAN GLAZER Oct 1964 American Director 2015-12-15 CURRENT
MR JOEL GLAZER Mar 1967 American Director 2013-08-19 CURRENT
PATRICK CHARLES DONALD STEWART Jul 1972 British Director 2023-12-08 CURRENT
CLARE ALICE WILSON May 1965 British Director 1997-08-13 UNTIL 1997-09-25 RESIGNED
NICHOLAS WAYNE HUMBY May 1957 British Director 2003-09-11 UNTIL 2007-01-29 RESIGNED
MR IAN CHRISTOPHER WEST May 1964 British Director 1997-09-25 UNTIL 1998-12-02 RESIGNED
MR EDWARD MAURICE WATKINS British Director 1997-09-25 UNTIL 1998-01-16 RESIGNED
VICTOR NOEL STANLEY WAKELING Jun 1943 British Director 2005-12-14 UNTIL 2007-08-01 RESIGNED
CHRISTOPHER JOHN GRIFFIN Jul 1964 British Director 2000-04-03 UNTIL 2002-02-12 RESIGNED
DARREN SINGER Feb 1969 British Director 2003-09-01 UNTIL 2005-02-09 RESIGNED
ALISTAIR DAVID JOHN STEVENS Jun 1970 British Director 2005-09-20 UNTIL 2009-04-09 RESIGNED
MR SIMON SHAPS Sep 1956 British Director 1998-01-16 UNTIL 2000-04-03 RESIGNED
JONATHAN ROGERS Oct 1971 British Director 2007-08-01 UNTIL 2007-11-16 RESIGNED
MR ANDREW MICHAEL ROBERTSON May 1956 British Director 2000-04-03 UNTIL 2001-09-05 RESIGNED
DAVID NICHOLAS REY Sep 1970 British Director 2004-10-04 UNTIL 2009-07-01 RESIGNED
MR JONATHAN SIMON OLIVER LEWIS Dec 1968 British Director 2004-03-11 UNTIL 2007-08-01 RESIGNED
MR PETER FRANCIS KENYON Nov 1953 British Director 1998-01-16 UNTIL 2003-09-11 RESIGNED
PETER SHEA Nov 1957 British Director 1998-12-02 UNTIL 2001-09-05 RESIGNED
MR EDWARD MAURICE WATKINS British Secretary 1998-01-16 UNTIL 2007-12-13 RESIGNED
MR JULIAN DELISLE BURNS Sep 1949 British Secretary 1997-09-25 UNTIL 1998-01-16 RESIGNED
MR JULIAN DELISLE BURNS Sep 1949 British Director 1997-09-25 UNTIL 2002-11-12 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 1997-08-22 UNTIL 1997-09-25 RESIGNED
MARK ZERDIN Jul 1972 British Director 1997-08-13 UNTIL 1997-09-25 RESIGNED
MR MARTIN RAJAN GOSWAMI Jun 1964 British Director 2001-09-05 UNTIL 2005-02-09 RESIGNED
DAVID ALAN GILL Aug 1957 British Director 1998-01-16 UNTIL 2013-08-19 RESIGNED
DUNCAN EDWARD FAY Feb 1963 British Director 2001-09-05 UNTIL 2003-09-01 RESIGNED
TREVOR EAST Oct 1950 British Director 1998-01-16 UNTIL 2005-08-01 RESIGNED
MR RICHARD PHILLIP DOVEY Jul 1949 Australian,British Director 2007-08-01 UNTIL 2012-12-06 RESIGNED
MARK BURROWS Dec 1969 British Director 2004-10-04 UNTIL 2005-09-08 RESIGNED
MR MARK JAMES WINTERBOTTOM Jan 1967 British Director 2009-07-01 UNTIL 2013-01-02 RESIGNED
MR MICHAEL JAMES BOLINGBROKE Oct 1965 British Director 2007-11-16 UNTIL 2014-06-30 RESIGNED
THOMAS MATTHEW BETTS Nov 1964 British Director 2002-11-12 UNTIL 2007-11-16 RESIGNED
MR RICHARD NEIL ARNOLD Apr 1971 British Director 2009-01-19 UNTIL 2023-12-08 RESIGNED
MAX AINLEY GRAESSER Sep 1957 British Director 2000-04-03 UNTIL 2001-09-05 RESIGNED
MAX AINLEY GRAESSER Sep 1957 British Director 2002-03-07 UNTIL 2004-03-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-08-13 UNTIL 1997-08-22 RESIGNED
MR EDWARD GARETH WOODWARD Nov 1971 British Director 2010-06-21 UNTIL 2022-09-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Patrick Charles Donald Stewart 2023-12-08 7/1972 Manchester   Significant influence or control
Mr Richard Neil Arnold 2016-04-06 - 2023-12-08 4/1971 Manchester   Significant influence or control
Mr Edward Gareth Woodward 2016-04-06 - 2022-09-27 11/1971 Manchester   Significant influence or control
Mr Joel Glazer 2016-04-06 3/1967 Manchester   Significant influence or control
Mr Avram Glazer 2016-04-06 10/1960 Manchester   Significant influence or control
Mr Bryan Glazer 2016-04-06 10/1964 Manchester   Significant influence or control
Manchester United Commercial Holdings Junior Limited 2016-04-06 Old Trafford   Manchester Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
66 SOUTHWOOD LANE FREEHOLD LIMITED LONDON Active DORMANT 98000 - Residents property management
WEST HAM UNITED LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
RUN-OFF 1997 LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
VINCENT HOUSE MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CARRS ANIMAL FEED SUPPLEMENTS LIMITED CARLISLE UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
EXOLUM RIVERSIDE LTD LONDON ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
BRITISH AMERICAN TOBACCO (1998) LIMITED LONDON Active FULL 70100 - Activities of head offices
ROBERT HUTCHISON LIMITED CARLISLE UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
GREENS FLOUR MILLS LIMITED CARLISLE Dissolved... DORMANT 74990 - Non-trading company
PEREGRINE SECRETARIAL SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
AVIATION TRAINING INTERNATIONAL LIMITED LIVERPOOL ... FULL 74909 - Other professional, scientific and technical activities n.e.c.
SELFRIDGES & CO. LIMITED Active FULL 47190 - Other retail sale in non-specialised stores
IPP PFI HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IPP PROPERTIES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ATTHERACES LIMITED LONDON Active FULL 59133 - Television programme distribution activities
ATTHERACES HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ATTHERACES (UK) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
JUSTGIVING FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CHELSEA DIGITAL MEDIA LIMITED LONDON Dissolved... FULL 60200 - Television programming and broadcasting activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDERLEY URBAN INVESTMENTS LIMITED OLD TRAFFORD Active FULL 68100 - Buying and selling of own real estate
RED FOOTBALL SHAREHOLDER LIMITED Active FULL 93120 - Activities of sport clubs
RED FOOTBALL JOINT VENTURE LIMITED Active FULL 93120 - Activities of sport clubs
RED FOOTBALL LIMITED Active GROUP 93120 - Activities of sport clubs
RED FOOTBALL JUNIOR LIMITED Active FULL 93120 - Activities of sport clubs
RED FOOTBALL HOLDINGS LIMITED MANCHESTER Active FULL 93120 - Activities of sport clubs
MU COMMERCIAL HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active FULL 93120 - Activities of sport clubs
MU COMMERCIAL HOLDINGS JUNIOR LIMITED MANCHESTER UNITED KINGDOM Active FULL 93120 - Activities of sport clubs
MU RAML LIMITED MANCHESTER UNITED KINGDOM Active FULL 93120 - Activities of sport clubs
MANCHESTER UNITED WOMEN'S FOOTBALL CLUB LIMITED MANCHESTER UNITED KINGDOM Active FULL 93120 - Activities of sport clubs