Company NameRed Production Company Limited
Company StatusActive
Company Number03485615
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Previous NameNicola Shindler Productions Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jeremy Gabbay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial & Strategy Officer
Country of ResidenceFrance
Correspondence AddressColony One Silk Street
Ancoats
Manchester
M4 6LZ
Director NameMs Anna Louise Marsh
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander,French
StatusCurrent
Appointed16 December 2019(21 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColony One Silk Street
Ancoats
Manchester
M4 6LZ
Director NameMr Patrick Schweitzer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(25 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressColony One Silk Street
Ancoats
Manchester
M4 6LZ
Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressLevel 2, White Level 2, White
Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NameMr Romain Maurice Louis Bessi
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2016)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy Les Moulineaux
92130
Director NameMr Olivier RenÉ NoËL Courson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2015)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy Les Moulineaux
92130
Director NameMr Didier Lupfer
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 1 Place Du Spectacle
92130 Issy Les Moulineaux
92130
France
Director NameMrs Elisabeth Anne Marie De Vigouroux D'Arvieu
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2016(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 October 2018)
RoleCEO
Country of ResidenceFrance
Correspondence AddressStudio Canal 1 Place Du Spectacle 92863 Issy-Les-M
Cedex 9
Paris
France
Director NameMrs Sarah Doole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 2 White
Media City Uk
Salford
M50 2NT
Director NameMr Arnaud Verhalle
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2024)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressColony One Silk Street
Ancoats Urban Village
Manchester
M4 6AG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteredproductioncompany.com
Telephone0161 9526284
Telephone regionManchester

Location

Registered AddressColony One Silk Street
Ancoats
Manchester
M4 6LZ
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Studiocanal Series LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,026,216
Gross Profit£7,186,599
Net Worth£9,162,930
Cash£9,207,159
Current Liabilities£3,485,381

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

29 October 2011Delivered on: 8 November 2011
Satisfied on: 26 October 2013
Persons entitled: Clavius Productions PLC

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as owner with full title guarantee or as licensee as applicable and as ssecurity for the payment satisfaction and discharge of the secured liabilities by way of first fixed charge all of the chargor's right title and interest if any in and to the following all copies made or to be made of the programme currentley entitled "love life" see image for full details.
Fully Satisfied
29 October 2011Delivered on: 8 November 2011
Satisfied on: 26 October 2013
Persons entitled: Garzetta Productions PLC

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as owner with full title guarantee or as licensee as applicable and as security for the payment satsifaction and discharge of the secured liabilities by way of first fixed charge all of the chargor's right title and interest is any in and to the following all copies made or to be made of the programme currently entitled "love life" see image for full details.
Fully Satisfied

Filing History

5 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (23 pages)
7 September 2022Registered office address changed from Level 2, White Level 2, White Media City Uk Salford M50 2NT to Colony One Silk Street Ancoats Urban Village Manchester M4 6AG on 7 September 2022 (1 page)
18 May 2022Appointment of Mr Arnaud Verhalle as a director on 5 May 2022 (2 pages)
10 May 2022Termination of appointment of Sarah Doole as a director on 5 May 2022 (1 page)
4 January 2022Full accounts made up to 31 December 2020 (23 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
24 June 2021Director's details changed for Ms Sarah Doole on 24 June 2021 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (25 pages)
22 October 2020Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page)
22 October 2020Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages)
22 October 2020Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages)
22 October 2020Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
17 December 2019Appointment of Ms Anna Louise Marsh as a director on 16 December 2019 (2 pages)
17 December 2019Termination of appointment of Didier Lupfer as a director on 13 December 2019 (1 page)
5 December 2019Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page)
24 April 2019Full accounts made up to 31 December 2018 (25 pages)
20 February 2019Appointment of Mr Jeremy Gabbay as a director on 15 October 2018 (2 pages)
20 February 2019Termination of appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 15 October 2018 (1 page)
4 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 November 2018Full accounts made up to 31 December 2017 (23 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
8 February 2017Full accounts made up to 31 December 2016 (21 pages)
8 February 2017Full accounts made up to 31 December 2016 (21 pages)
17 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
18 October 2016Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page)
18 October 2016Appointment of Mrs Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages)
18 October 2016Appointment of Mrs Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages)
18 October 2016Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page)
4 May 2016Full accounts made up to 31 December 2015 (23 pages)
4 May 2016Full accounts made up to 31 December 2015 (23 pages)
26 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
26 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
26 January 2016Appointment of Mr Didier Lupfer as a director on 1 October 2015 (2 pages)
26 January 2016Termination of appointment of Olivier René Noël Courson as a director on 1 October 2015 (1 page)
26 January 2016Termination of appointment of Olivier René Noël Courson as a director on 1 October 2015 (1 page)
26 January 2016Appointment of Mr Didier Lupfer as a director on 1 October 2015 (2 pages)
20 November 2015Full accounts made up to 31 December 2014 (18 pages)
20 November 2015Full accounts made up to 31 December 2014 (18 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
25 April 2014Registered office address changed from Red Production Co White Media City Uk Salford M50 2NT on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Red Production Co White Media City Uk Salford M50 2NT on 25 April 2014 (1 page)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
22 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
18 December 2013Appointment of Mr Romain Maurice Louis Bessi as a director (2 pages)
18 December 2013Appointment of Mr Romain Maurice Louis Bessi as a director (2 pages)
18 December 2013Appointment of Mr Olivier René Noël Courson as a director (2 pages)
18 December 2013Appointment of Mr Olivier René Noël Courson as a director (2 pages)
12 December 2013Statement of company's objects (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 December 2013Statement of company's objects (2 pages)
26 October 2013Satisfaction of charge 2 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 2 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Registered office address changed from Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page)
7 October 2013Accounts made up to 31 December 2012 (14 pages)
7 October 2013Accounts made up to 31 December 2012 (14 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
12 October 2012Accounts made up to 31 December 2011 (17 pages)
12 October 2012Accounts made up to 31 December 2011 (17 pages)
8 June 2012Sub-division of shares on 6 April 2012 (5 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 June 2012Sub-division of shares on 6 April 2012 (5 pages)
8 June 2012Sub-division of shares on 6 April 2012 (5 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 January 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
25 January 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 May 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
4 May 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
15 September 2009Return made up to 24/12/08; full list of members (3 pages)
15 September 2009Return made up to 24/12/08; full list of members (3 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
5 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Return made up to 24/12/07; full list of members (3 pages)
30 March 2009Return made up to 24/12/07; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
1 July 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
5 April 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 24/12/06; full list of members (2 pages)
8 January 2007Return made up to 24/12/06; full list of members (2 pages)
10 April 2006Accounts made up to 31 December 2004 (11 pages)
10 April 2006Accounts made up to 31 December 2004 (11 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
9 January 2006Return made up to 24/12/05; full list of members (2 pages)
9 January 2006Return made up to 24/12/05; full list of members (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 February 2005Accounts made up to 31 December 2003 (11 pages)
2 February 2005Accounts made up to 31 December 2003 (11 pages)
11 January 2005Return made up to 24/12/04; full list of members (6 pages)
11 January 2005Return made up to 24/12/04; full list of members (6 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004Accounts made up to 31 December 2002 (12 pages)
13 July 2004Accounts made up to 31 December 2002 (12 pages)
23 January 2004Return made up to 24/12/03; full list of members (6 pages)
23 January 2004Return made up to 24/12/03; full list of members (6 pages)
25 October 2003Accounts made up to 31 December 2001 (11 pages)
25 October 2003Accounts made up to 31 December 2001 (11 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 January 2003Return made up to 24/12/02; full list of members (6 pages)
15 January 2003Return made up to 24/12/02; full list of members (6 pages)
13 November 2002Accounts made up to 31 December 2000 (11 pages)
13 November 2002Accounts made up to 31 December 2000 (11 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: 3 glebelands road prestwich manchester lancashire M25 1NE (1 page)
16 April 2002Registered office changed on 16/04/02 from: 3 glebelands road prestwich manchester lancashire M25 1NE (1 page)
24 January 2002Return made up to 24/12/01; full list of members (6 pages)
24 January 2002Return made up to 24/12/01; full list of members (6 pages)
25 June 2001Accounts made up to 31 December 1999 (15 pages)
25 June 2001Accounts made up to 31 December 1999 (15 pages)
18 January 2001Return made up to 24/12/00; full list of members (6 pages)
18 January 2001Return made up to 24/12/00; full list of members (6 pages)
17 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Registered office changed on 17/11/99 from: the accounts department 23 new mount street manchester M4 (1 page)
17 November 1999Registered office changed on 17/11/99 from: the accounts department 23 new mount street manchester M4 (1 page)
2 November 1999Accounts made up to 31 December 1998 (7 pages)
2 November 1999Accounts made up to 31 December 1998 (7 pages)
26 January 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: the accounts department 23 new mount street manchester M4 4DE (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: the accounts department 23 new mount street manchester M4 4DE (1 page)
20 January 1998Company name changed nicola shindler productions LTD\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed nicola shindler productions LTD\certificate issued on 21/01/98 (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 January 1998Registered office changed on 12/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
24 December 1997Incorporation (14 pages)
24 December 1997Incorporation (14 pages)