Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUTV LIMITED
Company Information for

MUTV LIMITED

SIR MATT BUSBY WAY, OLD TRAFFORD, MANCHESTER, M16 0RA,
Company Registration Number
03418853
Private Limited Company
Active

Company Overview

About Mutv Ltd
MUTV LIMITED was founded on 1997-08-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Mutv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUTV LIMITED
 
Legal Registered Office
SIR MATT BUSBY WAY
OLD TRAFFORD
MANCHESTER
M16 0RA
Other companies in M16
 
Filing Information
Company Number 03418853
Company ID Number 03418853
Date formed 1997-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUTV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MUTV LIMITED
The following companies were found which have the same name as MUTV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mutvtion LLC 14259 Eastonville Rd Elbert CO 80106-8816 Delinquent Company formed on the 2022-08-30

Company Officers of MUTV LIMITED

Current Directors
Officer Role Date Appointed
PATRICK CHARLES DONALD STEWART
Company Secretary 2007-12-13
RICHARD NEIL ARNOLD
Director 2009-01-19
AVRAM GLAZER
Director 2015-12-15
BRYAN GLAZER
Director 2015-12-15
JOEL GLAZER
Director 2013-08-19
EDWARD GARETH WOODWARD
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES BOLINGBROKE
Director 2007-11-16 2014-06-30
DAVID ALAN GILL
Director 1998-01-16 2013-08-19
RICHARD PHILLIP DOVEY
Director 2007-08-01 2012-12-06
DAVID NICHOLAS REY
Director 2004-10-04 2009-07-01
ALISTAIR DAVID JOHN STEVENS
Director 2005-09-20 2009-04-09
EDWARD MAURICE WATKINS
Company Secretary 1998-01-16 2007-12-13
THOMAS MATTHEW BETTS
Director 2002-11-12 2007-11-16
JONATHAN ROGERS
Director 2007-08-01 2007-11-16
JONATHAN SIMON OLIVER LEWIS
Director 2004-03-11 2007-08-01
VICTOR NOEL STANLEY WAKELING
Director 2005-12-14 2007-08-01
NICHOLAS WAYNE HUMBY
Director 2003-09-11 2007-01-29
MARK BURROWS
Director 2004-10-04 2005-09-08
TREVOR EAST
Director 1998-01-16 2005-08-01
MARTIN RAJAN GOSWAMI
Director 2001-09-05 2005-02-09
DARREN SINGER
Director 2003-09-01 2005-02-09
MAX AINLEY GRAESSER
Director 2002-03-07 2004-03-11
PETER FRANCIS KENYON
Director 1998-01-16 2003-09-11
DUNCAN EDWARD FAY
Director 2001-09-05 2003-09-01
JULIAN DELISLE BURNS
Director 1997-09-25 2002-11-12
CHRISTOPHER JOHN GRIFFIN
Director 2000-04-03 2002-02-12
MAX AINLEY GRAESSER
Director 2000-04-03 2001-09-05
ANDREW MICHAEL ROBERTSON
Director 2000-04-03 2001-09-05
PETER SHEA
Director 1998-12-02 2001-09-05
SIMON SHAPS
Director 1998-01-16 2000-04-03
IAN CHRISTOPHER WEST
Director 1997-09-25 1998-12-02
JULIAN DELISLE BURNS
Company Secretary 1997-09-25 1998-01-16
EDWARD MAURICE WATKINS
Director 1997-09-25 1998-01-16
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1997-08-22 1997-09-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-13 1997-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK CHARLES DONALD STEWART MANCHESTER UNITED FOOTBALL CLUB LIMITED Company Secretary 2007-06-29 CURRENT 1907-10-31 Active
PATRICK CHARLES DONALD STEWART MU 099 LIMITED Company Secretary 2006-03-31 CURRENT 1994-07-08 Active
PATRICK CHARLES DONALD STEWART MANCHESTER UNITED INTERACTIVE LIMITED Company Secretary 2006-03-31 CURRENT 2002-02-01 Active
PATRICK CHARLES DONALD STEWART MANCHESTER UNITED LIMITED Company Secretary 2006-03-31 CURRENT 1990-12-21 Active
PATRICK CHARLES DONALD STEWART ALDERLEY URBAN INVESTMENTS LIMITED Company Secretary 2006-03-31 CURRENT 1995-11-29 Active
RICHARD NEIL ARNOLD MANCHESTER UNITED FOUNDATION Director 2013-09-11 CURRENT 2006-06-13 Active
RICHARD NEIL ARNOLD MANCHESTER UNITED FOOTBALL CLUB LIMITED Director 2013-01-10 CURRENT 1907-10-31 Active
AVRAM GLAZER ALDERLEY URBAN INVESTMENTS LIMITED Director 2015-12-15 CURRENT 1995-11-29 Active
AVRAM GLAZER MU RAML LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
AVRAM GLAZER MU COMMERCIAL HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
AVRAM GLAZER MU COMMERCIAL HOLDINGS JUNIOR LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
AVRAM GLAZER MANCHESTER UNITED FOOTBALL CLUB LIMITED Director 2013-01-10 CURRENT 1907-10-31 Active
AVRAM GLAZER RED FOOTBALL HOLDINGS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AVRAM GLAZER MU FINANCE LIMITED Director 2010-01-18 CURRENT 2009-11-26 Active
AVRAM GLAZER MANCHESTER UNITED LIMITED Director 2005-06-06 CURRENT 1990-12-21 Active
AVRAM GLAZER RED FOOTBALL LIMITED Director 2005-04-21 CURRENT 2005-02-18 Active
AVRAM GLAZER RED FOOTBALL JOINT VENTURE LIMITED Director 2005-04-21 CURRENT 2004-12-24 Active
AVRAM GLAZER RED FOOTBALL JUNIOR LIMITED Director 2005-04-21 CURRENT 2005-02-18 Active
AVRAM GLAZER RED FOOTBALL SHAREHOLDER LIMITED Director 2005-04-21 CURRENT 2004-12-24 Active
BRYAN GLAZER ALDERLEY URBAN INVESTMENTS LIMITED Director 2015-12-15 CURRENT 1995-11-29 Active
BRYAN GLAZER MU RAML LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
BRYAN GLAZER MU COMMERCIAL HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
BRYAN GLAZER MU COMMERCIAL HOLDINGS JUNIOR LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
BRYAN GLAZER MANCHESTER UNITED FOOTBALL CLUB LIMITED Director 2013-01-10 CURRENT 1907-10-31 Active
BRYAN GLAZER RED FOOTBALL LIMITED Director 2006-05-17 CURRENT 2005-02-18 Active
BRYAN GLAZER RED FOOTBALL JOINT VENTURE LIMITED Director 2006-05-17 CURRENT 2004-12-24 Active
BRYAN GLAZER RED FOOTBALL JUNIOR LIMITED Director 2006-05-17 CURRENT 2005-02-18 Active
BRYAN GLAZER RED FOOTBALL SHAREHOLDER LIMITED Director 2006-05-17 CURRENT 2004-12-24 Active
BRYAN GLAZER MANCHESTER UNITED LIMITED Director 2005-06-06 CURRENT 1990-12-21 Active
JOEL GLAZER MU RAML LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
JOEL GLAZER MU COMMERCIAL HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
JOEL GLAZER MU COMMERCIAL HOLDINGS JUNIOR LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
JOEL GLAZER MU 099 LIMITED Director 2013-08-19 CURRENT 1994-07-08 Active
JOEL GLAZER ALDERLEY URBAN INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1995-11-29 Active
JOEL GLAZER MANCHESTER UNITED FOOTBALL CLUB LIMITED Director 2013-01-10 CURRENT 1907-10-31 Active
JOEL GLAZER RED FOOTBALL HOLDINGS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
JOEL GLAZER MU FINANCE LIMITED Director 2010-01-18 CURRENT 2009-11-26 Active
JOEL GLAZER MANCHESTER UNITED LIMITED Director 2005-06-06 CURRENT 1990-12-21 Active
JOEL GLAZER RED FOOTBALL LIMITED Director 2005-04-21 CURRENT 2005-02-18 Active
JOEL GLAZER RED FOOTBALL JOINT VENTURE LIMITED Director 2005-04-21 CURRENT 2004-12-24 Active
JOEL GLAZER RED FOOTBALL JUNIOR LIMITED Director 2005-04-21 CURRENT 2005-02-18 Active
JOEL GLAZER RED FOOTBALL SHAREHOLDER LIMITED Director 2005-04-21 CURRENT 2004-12-24 Active
EDWARD GARETH WOODWARD MU RAML LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
EDWARD GARETH WOODWARD MU COMMERCIAL HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
EDWARD GARETH WOODWARD MU COMMERCIAL HOLDINGS JUNIOR LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
EDWARD GARETH WOODWARD MANCHESTER UNITED INTERACTIVE LIMITED Director 2014-06-30 CURRENT 2002-02-01 Active
EDWARD GARETH WOODWARD MU 099 LIMITED Director 2013-08-19 CURRENT 1994-07-08 Active
EDWARD GARETH WOODWARD MANCHESTER UNITED FOOTBALL CLUB LIMITED Director 2013-01-10 CURRENT 1907-10-31 Active
EDWARD GARETH WOODWARD ALDERLEY URBAN INVESTMENTS LIMITED Director 2008-05-09 CURRENT 1995-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES DONALD STEWART
2024-07-02Termination of appointment of Patrick Charles Donald Stewart on 2024-06-30
2024-07-02CESSATION OF PATRICK CHARLES DONALD STEWART AS A PERSON OF SIGNIFICANT CONTROL
2024-02-16FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-14DIRECTOR APPOINTED MR PATRICK CHARLES DONALD STEWART
2023-12-11APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL ARNOLD
2023-12-11CESSATION OF RICHARD NEIL ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CHARLES DONALD STEWART
2023-08-22CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-02-21FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-05CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-01-14FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2400
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-02-16RES01ADOPT ARTICLES 16/02/16
2015-12-24AP01DIRECTOR APPOINTED MR BRYAN GLAZER
2015-12-24AP01DIRECTOR APPOINTED MR AVRAM GLAZER
2015-12-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2400
2015-09-08AR0113/08/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2400
2014-09-09AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLINGBROKE
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 274 Deansgate Manchester M3 4JB
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-11AR0113/08/13 ANNUAL RETURN FULL LIST
2013-09-03AP01DIRECTOR APPOINTED MR JOEL GLAZER
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2013-03-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINTERBOTTOM
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOVEY
2012-09-03AR0113/08/12 ANNUAL RETURN FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-09AR0113/08/11 ANNUAL RETURN FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-10AR0113/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL ARNOLD / 13/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GARETH WOODWARD / 13/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP DOVEY / 13/08/2010
2010-07-06AP01DIRECTOR APPOINTED MR EDWARD GARETH WOODWARD
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-08363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-06288aDIRECTOR APPOINTED MR MARK JAMES WINTERBOTTOM
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID REY
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR STEVENS
2009-01-30288aDIRECTOR APPOINTED MR RICHARD NEIL ARNOLD
2008-09-04363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-04288aNEW SECRETARY APPOINTED
2008-01-29288bSECRETARY RESIGNED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bDIRECTOR RESIGNED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-09-13363(288)DIRECTOR RESIGNED
2007-09-13363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-09-1388(2)RAD 27/06/07--------- £ SI 300@1=300 £ IC 1800/2100
2007-09-1388(2)RAD 08/01/07--------- £ SI 300@1=300 £ IC 1500/1800
2007-08-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-10288bDIRECTOR RESIGNED
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-2988(2)OAD 14/08/05-13/08/06 £ SI 900@1
2006-11-22225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07
2006-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-09-1488(2)RAD 14/08/05-13/08/06 £ SI 900@1=900 £ IC 600/1500
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-24288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-09-16363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-09-1688(2)RAD 13/08/04-13/08/05 £ SI 300@1
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-09-22RES04£ NC 300/5000000 05/0
2004-09-22363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-22123NC INC ALREADY ADJUSTED 05/01/04
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to MUTV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUTV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUTV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Intangible Assets
Patents
We have not found any records of MUTV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUTV LIMITED
Trademarks
We have not found any records of MUTV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUTV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as MUTV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUTV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUTV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUTV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.