Mutv Limited MANCHESTER


Founded in 1997, Mutv, classified under reg no. 03418853 is an active company. Currently registered at Sir Matt Busby Way M16 0RA, Manchester the company has been in the business for twenty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1998/01/06 Mutv Limited is no longer carrying the name Precis (1573).

Currently there are 4 directors in the the firm, namely Patrick S., Avram G. and Bryan G. and others. In addition one secretary - Patrick S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mutv Limited Address / Contact

Office Address Sir Matt Busby Way
Office Address2 Old Trafford
Town Manchester
Post code M16 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03418853
Date of Incorporation Wed, 13th Aug 1997
Industry Television programming and broadcasting activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Patrick S.

Position: Director

Appointed: 08 December 2023

Avram G.

Position: Director

Appointed: 15 December 2015

Bryan G.

Position: Director

Appointed: 15 December 2015

Joel G.

Position: Director

Appointed: 19 August 2013

Patrick S.

Position: Secretary

Appointed: 13 December 2007

Edward W.

Position: Director

Appointed: 21 June 2010

Resigned: 27 September 2022

Mark W.

Position: Director

Appointed: 01 July 2009

Resigned: 02 January 2013

Richard A.

Position: Director

Appointed: 19 January 2009

Resigned: 08 December 2023

Michael B.

Position: Director

Appointed: 16 November 2007

Resigned: 30 June 2014

Jonathan R.

Position: Director

Appointed: 01 August 2007

Resigned: 16 November 2007

Richard D.

Position: Director

Appointed: 01 August 2007

Resigned: 06 December 2012

Victor W.

Position: Director

Appointed: 14 December 2005

Resigned: 01 August 2007

Alistair S.

Position: Director

Appointed: 20 September 2005

Resigned: 09 April 2009

Mark B.

Position: Director

Appointed: 04 October 2004

Resigned: 08 September 2005

David R.

Position: Director

Appointed: 04 October 2004

Resigned: 01 July 2009

Jonathan L.

Position: Director

Appointed: 11 March 2004

Resigned: 01 August 2007

Nicholas H.

Position: Director

Appointed: 11 September 2003

Resigned: 29 January 2007

Darren S.

Position: Director

Appointed: 01 September 2003

Resigned: 09 February 2005

Thomas B.

Position: Director

Appointed: 12 November 2002

Resigned: 16 November 2007

Max G.

Position: Director

Appointed: 07 March 2002

Resigned: 11 March 2004

Martin G.

Position: Director

Appointed: 05 September 2001

Resigned: 09 February 2005

Duncan F.

Position: Director

Appointed: 05 September 2001

Resigned: 01 September 2003

Andrew R.

Position: Director

Appointed: 03 April 2000

Resigned: 05 September 2001

Christopher G.

Position: Director

Appointed: 03 April 2000

Resigned: 12 February 2002

Max G.

Position: Director

Appointed: 03 April 2000

Resigned: 05 September 2001

Peter S.

Position: Director

Appointed: 02 December 1998

Resigned: 05 September 2001

Trevor E.

Position: Director

Appointed: 16 January 1998

Resigned: 01 August 2005

Simon S.

Position: Director

Appointed: 16 January 1998

Resigned: 03 April 2000

Peter K.

Position: Director

Appointed: 16 January 1998

Resigned: 11 September 2003

Edward W.

Position: Secretary

Appointed: 16 January 1998

Resigned: 13 December 2007

David G.

Position: Director

Appointed: 16 January 1998

Resigned: 19 August 2013

Julian B.

Position: Director

Appointed: 25 September 1997

Resigned: 12 November 2002

Ian W.

Position: Director

Appointed: 25 September 1997

Resigned: 02 December 1998

Edward W.

Position: Director

Appointed: 25 September 1997

Resigned: 16 January 1998

Julian B.

Position: Secretary

Appointed: 25 September 1997

Resigned: 16 January 1998

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 22 August 1997

Resigned: 25 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1997

Resigned: 22 August 1997

Clare W.

Position: Director

Appointed: 13 August 1997

Resigned: 25 September 1997

Mark Z.

Position: Director

Appointed: 13 August 1997

Resigned: 25 September 1997

People with significant control

The register of persons with significant control that own or control the company consists of 7 names. As we identified, there is Avram G. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Bryan G. This PSC has significiant influence or control over the company,. The third one is Manchester United Commercial Holdings Junior Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Avram G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bryan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Manchester United Commercial Holdings Junior Limited

Manchester United Sir Matt Busby Way, Old Trafford, Manchester, M16 0RA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House United Kingdom
Registration number 9655543
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joel G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patrick S.

Notified on 8 December 2023
Nature of control: significiant influence or control

Richard A.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: significiant influence or control

Edward W.

Notified on 6 April 2016
Ceased on 27 September 2022
Nature of control: significiant influence or control

Company previous names

Precis (1573) January 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 21st, February 2023
Free Download (27 pages)

Company search

Advertisements