Company NameNine Lives Media Limited
DirectorsCatriona Margaret Lewis and Michael Sean Lewis
Company StatusActive
Company Number03557150
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NamesCobco (237) Limited and Interac - Tv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Catriona Margaret Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressUnit 9 The Washington Centre 116 Broadway
Salford
Greater Manchester
M50 2UW
Secretary NameMrs Catriona Margaret Lewis
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressUnit 9 The Washington Centre 116 Broadway
Salford
Greater Manchester
M50 2UW
Director NameMr Michael Sean Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressUnit 9 The Washington Centre 116 Broadway
Salford
Greater Manchester
M50 2UW
Director NameMr Michael Sean Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 07 October 2007)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address10 Cleveland Road
Stockport
Cheshire
SK4 4BS
Director NameDavid Stanford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address10 Cleveland Road
Stockport
Cheshire
SK4 4BS
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websiteninelivesmedia.co.uk
Telephone0161 8322007
Telephone regionManchester

Location

Registered AddressUnit 9 The Washington Centre
116 Broadway
Salford
Greater Manchester
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Catriona Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£44,225
Cash£314,710
Current Liabilities£767,011

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

20 September 2018Delivered on: 24 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2023Registration of charge 035571500003, created on 23 October 2023 (17 pages)
5 October 2023Registration of charge 035571500002, created on 4 October 2023 (12 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
8 April 2022Memorandum and Articles of Association (20 pages)
15 March 2022Statement of company's objects (2 pages)
15 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2022Sub-division of shares on 2 March 2022 (6 pages)
15 March 2022Resolutions
  • RES13 ‐ Re-sub divided 02/03/2022
(1 page)
1 June 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
1 February 2021Satisfaction of charge 035571500001 in full (1 page)
1 June 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 June 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
24 September 2018Registration of charge 035571500001, created on 20 September 2018 (9 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
16 November 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
6 July 2016Appointment of Mr Michael Sean Lewis as a director on 20 June 2016 (2 pages)
6 July 2016Appointment of Mr Michael Sean Lewis as a director on 20 June 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(4 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(4 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2012Registered office address changed from 10 Cleveland Road Stockport Cheshire SK4 4BS on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 10 Cleveland Road Stockport Cheshire SK4 4BS on 31 May 2012 (1 page)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of David Stanford as a director (1 page)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of David Stanford as a director (1 page)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for David Stanford on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (2 pages)
9 June 2010Secretary's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (1 page)
9 June 2010Director's details changed for David Stanford on 1 May 2010 (2 pages)
9 June 2010Director's details changed for David Stanford on 1 May 2010 (2 pages)
9 June 2010Secretary's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (1 page)
9 June 2010Secretary's details changed for Ms Catriona Margaret Lewis on 1 May 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 570 allot equity securities 19/11/2009
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 10
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 10
(4 pages)
23 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 570 allot equity securities 19/11/2009
(2 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 November 2008Return made up to 01/05/08; full list of members (4 pages)
13 November 2008Return made up to 01/05/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
22 October 2007Company name changed interac - tv LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed interac - tv LIMITED\certificate issued on 22/10/07 (2 pages)
12 October 2007Return made up to 01/05/07; no change of members (7 pages)
12 October 2007Return made up to 01/05/07; no change of members (7 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 June 2006Return made up to 01/05/06; full list of members (7 pages)
9 June 2006Return made up to 01/05/06; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 November 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 May 2005Return made up to 01/05/05; full list of members (7 pages)
20 May 2005Return made up to 01/05/05; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
24 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 June 2003Return made up to 01/05/03; full list of members (7 pages)
2 June 2003Return made up to 01/05/03; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
21 June 2002Return made up to 01/05/02; full list of members (7 pages)
21 June 2002Return made up to 01/05/02; full list of members (7 pages)
1 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
1 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
5 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New secretary appointed;new director appointed (2 pages)
18 October 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
18 October 1999Registered office changed on 18/10/99 from: ship canal house king street manchester M2 4WB (1 page)
18 October 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
18 October 1999Registered office changed on 18/10/99 from: ship canal house king street manchester M2 4WB (1 page)
17 September 1999Return made up to 01/05/99; full list of members (6 pages)
17 September 1999Return made up to 01/05/99; full list of members (6 pages)
22 June 1998Company name changed cobco (237) LIMITED\certificate issued on 22/06/98 (2 pages)
22 June 1998Company name changed cobco (237) LIMITED\certificate issued on 22/06/98 (2 pages)
1 May 1998Incorporation (17 pages)
1 May 1998Incorporation (17 pages)