Company NameMediacity Studios Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number01633859
CategoryPrivate Limited Company
Incorporation Date7 May 1982(41 years, 11 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(38 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(41 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(21 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(22 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(25 years, 5 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Ebford
Devon
Ex3 Opa
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(25 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(26 years, 9 months after company formation)
Appointment Duration8 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed17 February 2015(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(38 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitepeellogistics.co.uk

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Peel Properties (S.w.) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

15 May 1987Delivered on: 27 April 1988
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Supplemental trust deed.
Secured details: £35,000,000 9 7/8% first mortgage debenture stock 2011.
Particulars: The principal of and interest on the 35,000,000 9. 7/8% first mortgage debenture stock 2011 all monies secured by the deed etc. see (M204) 400 for further details.
Outstanding
7 April 1986Delivered on: 27 April 1988
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Trust deed.
Secured details: £35,000,000 9 7/8% first mortgage debenture stock 2011.
Particulars: The principal of and interest on the 35,000,000 9. 7/8% first mortgage debenture stock 2011 all monies secured by the deed etc. please see 400 (M203) for further details.
Outstanding
15 May 1987Delivered on: 20 May 1987
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Supplemental trust deed
Secured details: £35,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC. And all other moneys intended to be secured by the principal trust deed dated 7 apr 86 and this deed.
Particulars: F/Hold alfred street trading estate, alfred street, gloucester, title no's GR69022 & GR68598 together with all buildings & erections & fixtures (including trade fixtures) & fittings & fixed plant & machinery (see ref M229/22MAY/ ln for full details).
Outstanding
5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Supplemental trust deed
Secured details: The principal interest on the £100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC and all otther moneys due or to become to the chargee under the terms of this deed and the deeds defined therein.
Particulars: Freehold pillar & lucy warehouse, merchants road, gloucester title no GR57096 standford park trading estate, cheltenham together with all bldgs, erections, fixtures, fittings, fixed plant & machinery (see doc M312 for full details).
Outstanding
22 April 1988Delivered on: 3 May 1988
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: £30,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC. And all other moneys intended to be secured by the principal trust deed dated 7.4.86.
Particulars: F/H pillar and lucy house, merchants road, gloucester, title no GR57096. Alfred street trading estate, alfred street, gloucester, title no GR69022 and GR68598. Unregistered f/h sandford park trading estate, cheltenham. And all buildings, fixtures and fittings & fixed plant and machinery, benefit of all the existing leases. Please see 395 (M287) for further details.
Outstanding
7 April 1988Delivered on: 27 April 1988
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A supplemental trust deed
Secured details: £35,000,000 9. 7/8% first mortgage debenture stock 2011.
Particulars: The principal of and interest on the 35,000,000 9 7/8%. first mortgage debenture stock 2011, all monies secured by the supplemental deed. See 400 (M202) for further details.
Outstanding
15 April 1988Delivered on: 27 April 1988
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A supplemental trust deed
Secured details: £35,000,000 9. 7/8% first mortgage debenture stock 2011.
Particulars: The principal of and interest on the 35,000,000 9 7/8%. first mortgage debenture stock 2011, all monies secured by the supplemental deed. See 400 (M201) for further details.
Outstanding
7 April 1986Delivered on: 21 April 1986
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Trust deed
Secured details: £35,000.00 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC & all other moneys intended to the secured by the trust deed of any deed supplemental thereto.
Particulars: F/H property of the company, tog. With all bldgs, erections & fixtures (incl. Trade fixtures etc) fittings, fixed plant 9 machinery etc. (see doc M15 for full details & list of properties).
Outstanding
30 December 1984Delivered on: 5 December 1984
Persons entitled: Greyhound Guaranty Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or chalfont industrial estates limited and/or stonehouse investments limited. Supplemental to a loan agreement dated 30.11.84 and the charge.
Particulars: F/H land & buildings k/a the alfred street trading estate (formerly the gloucester foundry) gloucester. T/nos. Gr 68598 & gr 69022 etc. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 December 1984Delivered on: 5 December 1984
Persons entitled: Greyhound Guaranty Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or chalfont industrial estates limited and/or stonehouse investments limited to the chargee on any account whatsoever. Supplemental to a loan agreement dated 30.11.84 and the charge.
Particulars: All monies from time to time standing in two bank accounts maintained in the name of the lender k/a "the alfred street no. 1 account" and "the alfred street no. 2 account" being rents licence fees etc. (see doc M13).
Fully Satisfied
11 July 1983Delivered on: 1 August 1983
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
3 February 1983Delivered on: 14 February 1983
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1983Delivered on: 11 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. gloucester foundry horton road gloucester gloucestershire title no gr 68598.
Fully Satisfied

Filing History

17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 February 2015Appointment of Mrs Susan Moss as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Steven Underwood as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mrs Susan Moss as a secretary on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Peter John Hosker as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of John Whittaker as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Neil Lees as a secretary on 17 February 2015 (1 page)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
3 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
3 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(8 pages)
16 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
25 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
25 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
19 September 2012Change of name notice (2 pages)
19 September 2012Company name changed dock 10 LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
(2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed peel properties (gloucester) LTD.\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
(2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
27 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
5 February 2009Director appointed andrew christopher simpson (1 page)
17 October 2008Return made up to 17/10/08; full list of members (5 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (2 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 17/10/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 17/10/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 November 2004Return made up to 17/10/04; full list of members (3 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
7 April 2004New director appointed (5 pages)
11 November 2003Return made up to 17/10/03; full list of members (6 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (6 pages)
7 November 2002Director resigned (1 page)
23 October 2002Return made up to 17/10/02; full list of members (6 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (6 pages)
3 November 2001Return made up to 17/10/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 17/10/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
17 December 1999Return made up to 17/10/99; full list of members (8 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 November 1997Return made up to 17/10/97; full list of members (13 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Return made up to 17/10/96; full list of members (19 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)