Salford
Greater Manchester
M50 2UW
Secretary Name | Mrs Catriona Margaret Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Unit 9 The Washington Centre 116 Broadway Salford Greater Manchester M50 2UW |
Director Name | Mr Michael Sean Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Unit 9 The Washington Centre 116 Broadway Salford Greater Manchester M50 2UW |
Director Name | Mr Michael Sean Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 07 October 2007) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 10 Cleveland Road Stockport Cheshire SK4 4BS |
Director Name | David Stanford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 10 Cleveland Road Stockport Cheshire SK4 4BS |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | ninelivesmedia.co.uk |
---|---|
Telephone | 0161 8322007 |
Telephone region | Manchester |
Registered Address | Unit 9 The Washington Centre 116 Broadway Salford Greater Manchester M50 2UW |
---|---|
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 |
10 at £1 | Catriona Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,225 |
Cash | £314,710 |
Current Liabilities | £767,011 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
20 September 2018 | Delivered on: 24 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 October 2023 | Registration of charge 035571500003, created on 23 October 2023 (17 pages) |
---|---|
5 October 2023 | Registration of charge 035571500002, created on 4 October 2023 (12 pages) |
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
8 April 2022 | Memorandum and Articles of Association (20 pages) |
15 March 2022 | Statement of company's objects (2 pages) |
15 March 2022 | Resolutions
|
15 March 2022 | Sub-division of shares on 2 March 2022 (6 pages) |
15 March 2022 | Resolutions
|
1 June 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
1 February 2021 | Satisfaction of charge 035571500001 in full (1 page) |
1 June 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
24 September 2018 | Registration of charge 035571500001, created on 20 September 2018 (9 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
16 November 2017 | Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH to Unit 9 the Washington Centre 116 Broadway Salford Greater Manchester M50 2UW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Invicta House 2-4 Atkinson Street Manchester M3 3HH to Unit 9 the Washington Centre 116 Broadway Salford Greater Manchester M50 2UW on 16 November 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
6 July 2016 | Appointment of Mr Michael Sean Lewis as a director on 20 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Michael Sean Lewis as a director on 20 June 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2012 | Registered office address changed from 10 Cleveland Road Stockport Cheshire SK4 4BS on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 10 Cleveland Road Stockport Cheshire SK4 4BS on 31 May 2012 (1 page) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of David Stanford as a director (1 page) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of David Stanford as a director (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for David Stanford on 1 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (1 page) |
9 June 2010 | Director's details changed for David Stanford on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David Stanford on 1 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
23 November 2009 | Resolutions
|
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 November 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 November 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
22 October 2007 | Company name changed interac - tv LIMITED\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed interac - tv LIMITED\certificate issued on 22/10/07 (2 pages) |
12 October 2007 | Return made up to 01/05/07; no change of members (7 pages) |
12 October 2007 | Return made up to 01/05/07; no change of members (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
2 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: ship canal house king street manchester M2 4WB (1 page) |
18 October 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: ship canal house king street manchester M2 4WB (1 page) |
17 September 1999 | Return made up to 01/05/99; full list of members (6 pages) |
17 September 1999 | Return made up to 01/05/99; full list of members (6 pages) |
22 June 1998 | Company name changed cobco (237) LIMITED\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Company name changed cobco (237) LIMITED\certificate issued on 22/06/98 (2 pages) |
1 May 1998 | Incorporation (17 pages) |
1 May 1998 | Incorporation (17 pages) |