Ancoats
Manchester
M4 6LZ
Director Name | Ms Anna Louise Marsh |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander,French |
Status | Current |
Appointed | 16 December 2019(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
Director Name | Mr Patrick Schweitzer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
Director Name | Ms Nicola Shindler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Level 2, White Level 2, White Media City Uk Salford M50 2NT |
Secretary Name | Mr Andrew Brian Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Director Name | Mr Romain Maurice Louis Bessi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2016) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 1 Place Du Spectacle Issy Les Moulineaux 92130 |
Director Name | Mr Olivier RenÉ NoËL Courson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2015) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 1 Place Du Spectacle Issy Les Moulineaux 92130 |
Director Name | Mr Didier Lupfer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2015(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 1 Place Du Spectacle 92130 Issy Les Moulineaux 92130 France |
Director Name | Mrs Elisabeth Anne Marie De Vigouroux D'Arvieu |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Studio Canal 1 Place Du Spectacle 92863 Issy-Les-M Cedex 9 Paris France |
Director Name | Mrs Sarah Doole |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 2 White Media City Uk Salford M50 2NT |
Director Name | Mr Arnaud Verhalle |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2024) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | Colony One Silk Street Ancoats Urban Village Manchester M4 6AG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | redproductioncompany.com |
---|---|
Telephone | 0161 9526284 |
Telephone region | Manchester |
Registered Address | Colony One Silk Street Ancoats Manchester M4 6LZ |
---|---|
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Studiocanal Series LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,026,216 |
Gross Profit | £7,186,599 |
Net Worth | £9,162,930 |
Cash | £9,207,159 |
Current Liabilities | £3,485,381 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
29 October 2011 | Delivered 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 2011 | Delivered 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 |
5 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
---|---|
6 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
7 September 2022 | Registered 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 2022 | Appointment of Mr Arnaud Verhalle as a director on 5 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Sarah Doole as a director on 5 May 2022 (1 page) |
4 January 2022 | Full accounts made up to 31 December 2020 (23 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
24 June 2021 | Director's details changed for Ms Sarah Doole on 24 June 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
22 October 2020 | Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page) |
22 October 2020 | Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages) |
22 October 2020 | Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages) |
22 October 2020 | Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 December 2019 | Appointment of Ms Anna Louise Marsh as a director on 16 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Didier Lupfer as a director on 13 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page) |
24 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
20 February 2019 | Appointment of Mr Jeremy Gabbay as a director on 15 October 2018 (2 pages) |
20 February 2019 | Termination of appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 15 October 2018 (1 page) |
4 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
8 February 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 February 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
18 October 2016 | Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page) |
18 October 2016 | Appointment of Mrs Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages) |
18 October 2016 | Appointment of Mrs Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages) |
18 October 2016 | Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page) |
4 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Mr Didier Lupfer as a director on 1 October 2015 (2 pages) |
26 January 2016 | Termination of appointment of Olivier René Noël Courson as a director on 1 October 2015 (1 page) |
26 January 2016 | Termination of appointment of Olivier René Noël Courson as a director on 1 October 2015 (1 page) |
26 January 2016 | Appointment of Mr Didier Lupfer as a director on 1 October 2015 (2 pages) |
20 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 April 2014 | Registered office address changed from Red Production Co White Media City Uk Salford M50 2NT on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Red Production Co White Media City Uk Salford M50 2NT on 25 April 2014 (1 page) |
22 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 December 2013 | Appointment of Mr Romain Maurice Louis Bessi as a director (2 pages) |
18 December 2013 | Appointment of Mr Romain Maurice Louis Bessi as a director (2 pages) |
18 December 2013 | Appointment of Mr Olivier René Noël Courson as a director (2 pages) |
18 December 2013 | Appointment of Mr Olivier René Noël Courson as a director (2 pages) |
12 December 2013 | Statement of company's objects (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
12 December 2013 | Statement of company's objects (2 pages) |
26 October 2013 | Satisfaction of charge 2 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 2 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Registered office address changed from Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
7 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
22 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Accounts made up to 31 December 2011 (17 pages) |
12 October 2012 | Accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Sub-division of shares on 6 April 2012 (5 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Sub-division of shares on 6 April 2012 (5 pages) |
8 June 2012 | Sub-division of shares on 6 April 2012 (5 pages) |
8 June 2012 | Resolutions
|
25 January 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
25 January 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Return made up to 24/12/08; full list of members (3 pages) |
15 September 2009 | Return made up to 24/12/08; full list of members (3 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Return made up to 24/12/07; full list of members (3 pages) |
30 March 2009 | Return made up to 24/12/07; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 April 2008 | Director's change of particulars / nicola shindler / 15/02/2008 (1 page) |
16 April 2008 | Director's change of particulars / nicola shindler / 15/02/2008 (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
10 April 2006 | Accounts made up to 31 December 2004 (11 pages) |
10 April 2006 | Accounts made up to 31 December 2004 (11 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 February 2005 | Accounts made up to 31 December 2003 (11 pages) |
2 February 2005 | Accounts made up to 31 December 2003 (11 pages) |
11 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 July 2004 | Accounts made up to 31 December 2002 (12 pages) |
13 July 2004 | Accounts made up to 31 December 2002 (12 pages) |
23 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
25 October 2003 | Accounts made up to 31 December 2001 (11 pages) |
25 October 2003 | Accounts made up to 31 December 2001 (11 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
13 November 2002 | Accounts made up to 31 December 2000 (11 pages) |
13 November 2002 | Accounts made up to 31 December 2000 (11 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 glebelands road prestwich manchester lancashire M25 1NE (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 glebelands road prestwich manchester lancashire M25 1NE (1 page) |
24 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
25 June 2001 | Accounts made up to 31 December 1999 (15 pages) |
25 June 2001 | Accounts made up to 31 December 1999 (15 pages) |
18 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
17 January 2000 | Return made up to 24/12/99; full list of members
|
17 January 2000 | Return made up to 24/12/99; full list of members
|
17 November 1999 | Registered office changed on 17/11/99 from: the accounts department 23 new mount street manchester M4 (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: the accounts department 23 new mount street manchester M4 (1 page) |
2 November 1999 | Accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (7 pages) |
26 January 1999 | Return made up to 24/12/98; full list of members
|
26 January 1999 | Return made up to 24/12/98; full list of members
|
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: the accounts department 23 new mount street manchester M4 4DE (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: the accounts department 23 new mount street manchester M4 4DE (1 page) |
20 January 1998 | Company name changed nicola shindler productions LTD\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | Company name changed nicola shindler productions LTD\certificate issued on 21/01/98 (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
24 December 1997 | Incorporation (14 pages) |
24 December 1997 | Incorporation (14 pages) |