Media City Uk
Salford
M50 2NT
Director Name | Ms Nicola Shindler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Red Production Company White Media City Uk Salford M50 2NT |
Secretary Name | Mr Andrew Brian Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Registered Address | Red Production Company White Media City Uk Salford M50 2NT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Studiocanal Series LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 April 2007 | Delivered on: 17 April 2007 Persons entitled: Clydesdale Bank PLC Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee or from the company to the partnership on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all monies from time to time standing to the credit of account number 00218572 sort code 82-04-03 and all rights of the chargor in relation thereto. See the mortgage charge document for full details. Outstanding |
---|---|
28 March 2002 | Delivered on: 9 April 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gbp 4,583,408.17 deposited in account no 56.54.86.349 with all rightstitle and interest thereon. Outstanding |
3 April 2001 | Delivered on: 6 April 2001 Persons entitled: Abn Amro Bank N V Classification: Pledge agreement Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The sum of £3,971,483.94 deposited by the company in the company's account number 56.54.84.508 at the chargee's offices in respect of the lease agreement relating to "clocking off-series ii" and all present and future right title and interest of the company in and to any future payments from time to time deposited in the account. Outstanding |
31 January 2000 | Delivered on: 11 February 2000 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of gbp 3,453,815.21 deposited by the pledgor in the pledgor's account (account no 51.95.88.894). see the mortgage charge document for full details. Outstanding |
15 May 2002 | Delivered on: 29 May 2002 Satisfied on: 24 February 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over accounts Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposi. See the mortgage charge document for full details. Fully Satisfied |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2021 | Application to strike the company off the register (1 page) |
12 October 2020 | Notification of Red Production Company Limited as a person with significant control on 2 October 2020 (2 pages) |
12 October 2020 | Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page) |
12 October 2020 | Cessation of Red Production Company Limited as a person with significant control on 2 October 2020 (1 page) |
12 October 2020 | Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page) |
12 October 2020 | Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 October 2013 | Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 11 February 2011 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) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | Annual return made up to 11 February 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Annual return made up to 11 February 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Return made up to 11/02/08; full list of members (3 pages) |
27 March 2009 | Return made up to 11/02/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (8 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) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 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) |
6 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
6 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 11/02/05; 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) |
27 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 August 2003 | Full accounts made up to 28 February 2002 (10 pages) |
20 August 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 August 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 August 2003 | Full accounts made up to 28 February 2002 (10 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
17 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
17 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
18 July 2002 | Full accounts made up to 28 February 2001 (11 pages) |
18 July 2002 | Full accounts made up to 28 February 2001 (11 pages) |
25 June 2002 | Return made up to 11/02/02; full list of members
|
25 June 2002 | Return made up to 11/02/02; full list of members
|
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 glebelands road manchester M25 1NE (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 glebelands road manchester M25 1NE (1 page) |
10 April 2002 | Full accounts made up to 29 February 2000 (11 pages) |
10 April 2002 | Full accounts made up to 29 February 2000 (11 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
16 February 2000 | Return made up to 11/02/00; full list of members
|
16 February 2000 | Return made up to 11/02/00; full list of members
|
11 February 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Incorporation (15 pages) |
11 February 1999 | Incorporation (15 pages) |