Media City Uk
Manchester
M50 2ST
Director Name | Mr Lawrence Andrew Wilson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, 14th Floor Arrive Blue Media City Uk Manchester M50 2ST |
Director Name | Mrs Wendy Margaret Collins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(28 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, 14th Floor Arrive Blue Media City Uk Manchester M50 2ST |
Director Name | Ms Nancy Clare Dykins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 8 Greenmount Close Greenmount Bury Lancashire BL8 4HN |
Director Name | Mr Nicholas Christopher Dykins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 8 Greenmount Close Greenmount Bury BL8 4HN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ms Nancy Clare Dykins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 8 Greenmount Close Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ba Hons Michael Paul Carter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 August 2022) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | T3 Quay Plaza One Media City Manchester M50 3BA |
Secretary Name | Andrew Christopher Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 12 Addison Road Altrincham Cheshire WA15 9BQ |
Secretary Name | Diane Margaret Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 September 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Furness House Furness Quay, Salford Quays Manchester Grt Manchester M50 3XZ |
Director Name | Diane Margaret Edwards |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 September 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Furness House Furness Quay, Salford Quays Manchester Grt Manchester M50 3XZ |
Director Name | Mr Andrew Chesters |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2014(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2024) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Suite 2, 14th Floor Arrive Blue Media City Uk Manchester M50 2ST |
Website | www.orchard.co.uk |
---|---|
Telephone | 0161 4550055 |
Telephone region | Manchester |
Registered Address | Suite 2, 14th Floor Arrive Blue Media City Uk Manchester M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £376,387 |
Cash | £298,741 |
Current Liabilities | £290,595 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
22 March 2017 | Delivered on: 25 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2015 | Delivered on: 27 February 2015 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
16 November 2009 | Delivered on: 20 November 2009 Satisfied on: 22 January 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 May 2003 | Delivered on: 9 May 2003 Satisfied on: 13 April 2005 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage 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. Fully Satisfied |
2 May 2003 | Delivered on: 9 May 2003 Satisfied on: 22 January 2014 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. Fully Satisfied |
10 February 2021 | Director's details changed for Ba Hons Michael Paul Carter on 8 January 2021 (2 pages) |
---|---|
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
14 February 2018 | Change of details for The Orchard Agency (Holdings) Limited as a person with significant control on 4 January 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 March 2017 | Registration of charge 031567390005, created on 22 March 2017 (16 pages) |
25 March 2017 | Registration of charge 031567390005, created on 22 March 2017 (16 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 January 2017 | Director's details changed for Ba Hons Michael Paul Carter on 4 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Ba Hons Michael Paul Carter on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from Furness House Furness Quay Salford Lancashire M50 3XZ to T3 Quay Plaza One Media City Manchester England M50 3BA on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Furness House Furness Quay Salford Lancashire M50 3XZ to T3 Quay Plaza One Media City Manchester England M50 3BA on 4 January 2017 (1 page) |
27 September 2016 | Termination of appointment of Diane Margaret Edwards as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Diane Margaret Edwards as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 April 2016 | Satisfaction of charge 031567390004 in full (1 page) |
13 April 2016 | Satisfaction of charge 031567390004 in full (1 page) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 February 2015 | Registration of charge 031567390004, created on 27 February 2015 (24 pages) |
27 February 2015 | Registration of charge 031567390004, created on 27 February 2015 (24 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 June 2014 | Appointment of Mr Andrew Chesters as a director (2 pages) |
17 June 2014 | Appointment of Mr Andrew Chesters as a director (2 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Satisfaction of charge 1 in full (1 page) |
22 January 2014 | Satisfaction of charge 1 in full (1 page) |
22 January 2014 | Satisfaction of charge 3 in full (1 page) |
22 January 2014 | Satisfaction of charge 3 in full (1 page) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
17 October 2012 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Diane Margaret Edwards on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Diane Margaret Edwards on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ba Hons Michael Paul Carter on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ba Hons Michael Paul Carter on 11 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
16 April 2007 | Return made up to 08/02/07; full list of members
|
16 April 2007 | Return made up to 08/02/07; full list of members
|
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
16 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | New secretary appointed (1 page) |
11 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed (1 page) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
3 February 2003 | Return made up to 08/02/03; full list of members
|
3 February 2003 | Return made up to 08/02/03; full list of members
|
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
12 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
21 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
21 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 June 2001 | Nc inc already adjusted 18/05/01 (1 page) |
19 June 2001 | Nc inc already adjusted 18/05/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
31 January 2001 | Return made up to 08/02/01; full list of members (6 pages) |
31 January 2001 | Return made up to 08/02/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 February 2000 | Return made up to 08/02/00; full list of members
|
7 February 2000 | Return made up to 08/02/00; full list of members
|
29 November 1999 | Statement of affairs (7 pages) |
29 November 1999 | Statement of affairs (7 pages) |
14 October 1999 | Ad 25/08/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 October 1999 | Ad 25/08/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 October 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 September 1999 | £ nc 1000/100000 25/08/99 (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | £ nc 1000/100000 25/08/99 (1 page) |
10 September 1999 | Resolutions
|
25 May 1999 | Registered office changed on 25/05/99 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
18 February 1999 | Return made up to 08/02/99; full list of members (5 pages) |
18 February 1999 | Return made up to 08/02/99; full list of members (5 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Return made up to 08/02/98; full list of members (5 pages) |
2 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 March 1998 | Return made up to 08/02/98; full list of members (5 pages) |
18 March 1997 | Return made up to 08/02/97; full list of members (5 pages) |
18 March 1997 | Return made up to 08/02/97; full list of members (5 pages) |
19 February 1996 | Ad 08/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1996 | Accounting reference date notified as 31/03 (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Accounting reference date notified as 31/03 (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Ad 08/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
8 February 1996 | Incorporation (18 pages) |
8 February 1996 | Incorporation (18 pages) |