Company NameSecond Coming Limited
Company StatusDissolved
Company Number03844091
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameMisfits Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Arnaud Verhalle
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed05 May 2022(22 years, 7 months after company formation)
Appointment Duration3 months (closed 09 August 2022)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NameMrs Sarah Doole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT

Location

Registered AddressRed Production Company White
Media City Uk
Salford
M50 2NT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Gross Profit£4,130
Net Worth£1

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 December 2002Delivered 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 2002Delivered 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

Filing History

12 October 2020Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page)
12 October 2020Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages)
12 October 2020Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages)
12 October 2020Cessation of Red Production Company Limited as a person with significant control on 2 October 2020 (1 page)
12 October 2020Notification of Red Production Company Limited as a person with significant control on 2 October 2020 (2 pages)
12 October 2020Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page)
9 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2019Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
28 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 October 2013Registered 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 2013Registered 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 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
5 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 20 September 2008 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 20 September 2008 with a full list of shareholders (3 pages)
30 March 2009Return made up to 20/09/07; full list of members (3 pages)
30 March 2009Return made up to 20/09/07; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
20 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 September 2005Return made up to 20/09/05; full list of members (2 pages)
23 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Return made up to 20/09/04; full list of members (6 pages)
21 October 2004Return made up to 20/09/04; full list of members (6 pages)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
26 October 2003Full accounts made up to 31 December 2002 (10 pages)
26 October 2003Full accounts made up to 31 December 2002 (10 pages)
14 April 2003Return made up to 20/09/02; full list of members (6 pages)
14 April 2003Return made up to 20/09/02; full list of members (6 pages)
24 December 2002Particulars of mortgage/charge (11 pages)
24 December 2002Particulars of mortgage/charge (11 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
20 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 3 glebelands road prestwich manchester lancashire M25 1NE (1 page)
16 April 2002Registered office changed on 16/04/02 from: 3 glebelands road prestwich manchester lancashire M25 1NE (1 page)
14 March 2002Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2000 (2 pages)
22 October 2001Return made up to 20/09/01; full list of members (6 pages)
22 October 2001Return made up to 20/09/01; full list of members (6 pages)
20 September 2000Return made up to 20/09/00; full list of members (6 pages)
20 September 2000Return made up to 20/09/00; full list of members (6 pages)
1 March 2000Company name changed misfits LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed misfits LIMITED\certificate issued on 02/03/00 (2 pages)
20 September 1999Incorporation (18 pages)
20 September 1999Incorporation (18 pages)