Mediacity
Salford
Greater Manchester
M50 2GY
Secretary Name | Mr Martin Ernest Offland |
---|---|
Status | Current |
Appointed | 16 June 2010(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 'Long House Michigan Avenue Mediacity Salford Greater Manchester M50 2GY |
Director Name | Mr Martin Ernest Offland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2014(19 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 'Long House Michigan Avenue Mediacity Salford Greater Manchester M50 2GY |
Director Name | Nicholas David Auerbach |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 April 1995) |
Role | Co Director |
Correspondence Address | 45 Sylvan Avenue London N22 5JA |
Director Name | Dawn Elizabeth Golding |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 2 High Gate St Margaret's Road Bowdon Altrincham Cheshire WA14 2AP |
Director Name | Elizabeth Winifred Offland |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Co Director |
Correspondence Address | Lowmere 23 Broad Lane Hale Cheshire WA15 0DG |
Secretary Name | Elizabeth Winifred Offland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Co Director |
Correspondence Address | Lowmere 23 Broad Lane Hale Cheshire WA15 0DG |
Secretary Name | Martin Larah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 24 Simister Green Simister Prestwich Manchester Lancashire M25 5RY |
Director Name | Martin Ernest Offland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 14 Redclyffe Road Manchester Lancashire M20 3JR |
Secretary Name | Mr Colin Edward Offland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 September 2004) |
Role | Managing Dirictor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clay Lane Timperley Cheshire WA15 7AF |
Secretary Name | Mr Stuart Ian Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Charter Road Altrincham Cheshire WA15 9RL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | chiefproductions.co.uk |
---|---|
Telephone | 0161 8326001 |
Telephone region | Manchester |
Registered Address | 'Long House Michigan Avenue Mediacity Salford Greater Manchester M50 2GY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
800 at £1 | Colin Edward Offland 80.00% Ordinary |
---|---|
50 at £1 | Stuart Ian Lawless 5.00% Ordinary |
150 at £1 | Martin Ernest Offland 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567,620 |
Cash | £810,652 |
Current Liabilities | £1,706,554 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 2 days from now) |
19 October 2022 | Delivered on: 25 October 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) with Company Number SC001111) Classification: A registered charge Particulars: All property comprised in the title number GM839647 at the land registry. The leasehold land and buildings known as michigan house, michigan avenue, salford, M50 2GY. Outstanding |
---|---|
13 December 2019 | Delivered on: 19 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
13 December 2019 | Delivered on: 19 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in the leasehold land and buildings on the east side of michigan avenue, broadway, salford registered at the land registry with title number GM666763 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
21 November 2011 | Delivered on: 23 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 michigan avenue, salford, manchester, t/no: GM666763 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2006 | Delivered on: 13 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
---|---|
7 July 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 029268040003, created on 13 December 2019 (20 pages) |
19 December 2019 | Registration of charge 029268040004, created on 13 December 2019 (20 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
1 July 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
10 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
8 May 2014 | Appointment of Mr Martin Ernest Offland as a director (2 pages) |
8 May 2014 | Appointment of Mr Martin Ernest Offland as a director (2 pages) |
8 May 2014 | Director's details changed for Mr Colin Edward Offland on 25 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Colin Edward Offland on 25 April 2014 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for Mr Colin Edward Offland on 10 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Colin Edward Offland on 10 September 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA on 24 January 2012 (1 page) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 June 2010 | Appointment of Mr Martin Ernest Offland as a secretary (1 page) |
16 June 2010 | Appointment of Mr Martin Ernest Offland as a secretary (1 page) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Termination of appointment of Stuart Lawless as a secretary (1 page) |
16 May 2010 | Termination of appointment of Stuart Lawless as a secretary (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 August 2008 | Return made up to 06/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 June 2007 | Return made up to 06/05/07; no change of members (6 pages) |
7 June 2007 | Return made up to 06/05/07; no change of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 July 2005 | Return made up to 06/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 06/05/05; full list of members (7 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Ad 23/03/05--------- £ si 760@1=760 £ ic 40/800 (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Ad 23/03/05--------- £ si 760@1=760 £ ic 40/800 (2 pages) |
13 January 2005 | Company name changed chief tv LIMITED\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed chief tv LIMITED\certificate issued on 13/01/05 (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: fourways house 16 tariff street manchester M1 2EP (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: fourways house 16 tariff street manchester M1 2EP (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 June 2004 | Return made up to 06/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 06/05/04; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
1 June 2002 | Return made up to 06/05/02; full list of members
|
1 June 2002 | Return made up to 06/05/02; full list of members
|
5 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 July 2001 | Return made up to 06/05/01; full list of members (7 pages) |
9 July 2001 | Return made up to 06/05/01; full list of members (7 pages) |
13 March 2001 | Secretary's particulars changed (1 page) |
13 March 2001 | Secretary's particulars changed (1 page) |
5 July 2000 | Full accounts made up to 30 April 1999 (9 pages) |
5 July 2000 | Full accounts made up to 30 April 1999 (9 pages) |
16 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
4 May 2000 | Return made up to 06/05/99; full list of members
|
4 May 2000 | Return made up to 06/05/99; full list of members
|
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
19 April 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: st james building 65-89 oxford street manchester M1 6HT (1 page) |
29 January 2000 | Secretary's particulars changed (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: st james building 65-89 oxford street manchester M1 6HT (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Secretary's particulars changed (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
16 August 1999 | Company name changed halcyon films LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed halcyon films LIMITED\certificate issued on 17/08/99 (2 pages) |
12 July 1999 | Return made up to 06/05/98; full list of members (5 pages) |
12 July 1999 | Return made up to 06/05/98; full list of members (5 pages) |
30 June 1999 | Ad 04/05/98--------- £ si 35@1=35 £ ic 5/40 (2 pages) |
30 June 1999 | Ad 04/05/98--------- £ si 35@1=35 £ ic 5/40 (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 June 1998 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 June 1998 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 August 1997 | Return made up to 06/05/97; no change of members (4 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Return made up to 06/05/97; no change of members (4 pages) |
14 June 1996 | Secretary resigned;director resigned (1 page) |
14 June 1996 | Secretary resigned;director resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Return made up to 06/05/96; no change of members
|
14 June 1996 | Return made up to 06/05/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members (6 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
21 September 1994 | Accounting reference date notified as 30/04 (1 page) |
21 September 1994 | Accounting reference date notified as 30/04 (1 page) |
15 September 1994 | Ad 28/03/94--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 September 1994 | Ad 28/03/94--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
25 August 1994 | Memorandum and Articles of Association (15 pages) |
25 August 1994 | Memorandum and Articles of Association (15 pages) |
28 July 1994 | Company name changed swirlparts LIMITED\certificate issued on 29/07/94 (2 pages) |
28 July 1994 | Registered office changed on 28/07/94 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page) |
28 July 1994 | Company name changed swirlparts LIMITED\certificate issued on 29/07/94 (2 pages) |
28 July 1994 | Registered office changed on 28/07/94 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page) |
27 July 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
27 July 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
6 May 1994 | Incorporation (19 pages) |
6 May 1994 | Incorporation (19 pages) |