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 | 20 September 1999(same day as company formation) |
Role | Television 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 | 20 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Director Name | Mrs Sarah Doole |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Red Production Company White Media City Uk Salford M50 2NT |
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 |
Year | 2012 |
---|---|
Gross Profit | £4,130 |
Net Worth | £1 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account 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: By way of first fixed charge the monies credited from time to time to the security account together with all entitlements to interest the right to repayment and other rights and benefits accruing thereto or arising in connection therewith. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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: The sum of gbp 2,306,981.10 deposited by the depositor in the depositor's account number 4.01.40.555 gbp in resepct of the lease agreement relating to the television programmes entitled "the second coming" and all present and future right title and interest of the depositor in and to the account. See the mortgage charge document for full details. Outstanding |
12 October 2020 | Termination of appointment of Nicola Shindler as a director 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 | Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages) |
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 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) |
9 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2019 | Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
28 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 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) |
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) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
5 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
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) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
5 November 2011 | Annual return made up to 20 September 2011 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) |
4 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 20 September 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) |
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) |
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) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 20 September 2008 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 20 September 2008 with a full list of shareholders (3 pages) |
30 March 2009 | Return made up to 20/09/07; full list of members (3 pages) |
30 March 2009 | Return made up to 20/09/07; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption 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) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
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) |
23 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 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) |
21 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
6 November 2003 | Return made up to 20/09/03; full list of members (6 pages) |
6 November 2003 | Return made up to 20/09/03; 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) |
14 April 2003 | Return made up to 20/09/02; full list of members (6 pages) |
14 April 2003 | Return made up to 20/09/02; full list of members (6 pages) |
24 December 2002 | Particulars of mortgage/charge (11 pages) |
24 December 2002 | Particulars of mortgage/charge (11 pages) |
21 December 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2002 | Particulars of mortgage/charge (4 pages) |
20 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
20 September 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
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) |
14 March 2002 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
20 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
1 March 2000 | Company name changed misfits LIMITED\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Company name changed misfits LIMITED\certificate issued on 02/03/00 (2 pages) |
20 September 1999 | Incorporation (18 pages) |
20 September 1999 | Incorporation (18 pages) |