Mediacity Uk
Salford
Greater Manchester
M50 2AB
Director Name | Mr Stephen Mark Bottomley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Arrive White Building Mediacityuk Salford Greater Manchester M50 2NT |
Director Name | Mr Kevin Murphy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Manor Lane, Whatcroft Northwich Cheshire CW9 7SB |
Secretary Name | Mr Ian McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Multi New Media |
Country of Residence | United Kingdom |
Correspondence Address | 255 Chester Road Macclesfield Cheshire SK11 8RA |
Director Name | Zoe Louise Buckley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckstone Middlewood Road Higher Poynton Cheshire SK12 1TX |
Secretary Name | Catherine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | The Holme 79 Nantwich Road Middlewich Cheshire CW10 9HD |
Director Name | Mrs Cath Murphy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holme 79 Nantwich Road Middlewich Cheshire CW10 9HD |
Director Name | Mr Brian Michael Child |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3 Denmark Street Goose Green Altrincham Cheshire WA14 2SS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.foundrycomms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9268444 |
Telephone region | Manchester |
Registered Address | 3rd Floor, Arrive Tomorrow Building Mediacity Uk Salford Greater Manchester M50 2AB |
---|---|
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 |
5 at £1 | Zoe Buckley 4.76% Ordinary D |
---|---|
38 at £1 | Ian Mckay 36.19% Ordinary |
38 at £1 | Kevin Murphy 36.19% Ordinary |
12 at £1 | Catherine Murphy 11.43% Ordinary C |
12 at £1 | Lucinda Mckay 11.43% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £816,196 |
Cash | £560,114 |
Current Liabilities | £432,527 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
27 October 2008 | Delivered on: 1 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Ltsb re the foundry communications LTD no 02791076. Outstanding |
---|---|
14 August 2008 | Delivered on: 28 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
18 August 2008 | Delivered on: 20 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 May 2002 | Delivered on: 6 June 2002 Satisfied on: 24 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
12 October 2022 | Change of details for Fc2015 Limited as a person with significant control on 7 October 2022 (2 pages) |
12 October 2022 | Registered office address changed from 3rd Floor Arrive White Building Mediacityuk Salford Greater Manchester M50 2NT England to 3rd Floor, Arrive Tomorrow Building Mediacity Uk Salford Greater Manchester M50 2UW on 12 October 2022 (1 page) |
12 October 2022 | Director's details changed for Mr Ian Stuart Mckay on 7 October 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
6 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
17 August 2020 | Change of details for Fc2015 Limited as a person with significant control on 7 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from Office 6.03 Tomorrow Mediacityuk Salford Greater Manchester M50 2AB England to 3rd Floor Arrive White Building Mediacityuk Salford Greater Manchester M50 2NT on 17 August 2020 (1 page) |
17 August 2020 | Director's details changed for Mr Ian Stuart Mckay on 7 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Stephen Mark Bottomley on 7 August 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Stephen Mark Bottomley on 26 February 2020 (2 pages) |
26 February 2020 | Change of details for Fc2015 Limited as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Registered office address changed from 3 Denmark Street Goose Green Altrincham Cheshire WA14 2SS to Office 6.03 Tomorrow Mediacityuk Salford Greater Manchester M50 2AB on 26 February 2020 (1 page) |
26 February 2020 | Director's details changed for Mr Ian Stuart Mckay on 26 February 2020 (2 pages) |
29 October 2019 | Accounts for a small company made up to 31 May 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
26 February 2019 | Termination of appointment of Catherine Murphy as a secretary on 18 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Cath Murphy as a director on 18 February 2019 (1 page) |
28 August 2018 | Accounts for a small company made up to 31 May 2018 (8 pages) |
9 July 2018 | Director's details changed for Mr Ian Mckay on 29 June 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Ian Mckay on 29 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
20 September 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
29 August 2017 | Termination of appointment of Zoe Louise Buckley as a director on 31 July 2017 (1 page) |
29 August 2017 | Termination of appointment of Zoe Louise Buckley as a director on 31 July 2017 (1 page) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 December 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
12 December 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
13 July 2016 | Termination of appointment of Brian Michael Child as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Brian Michael Child as a director on 30 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Stephen Mark Bottomley as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Stephen Mark Bottomley as a director on 1 July 2016 (2 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 April 2016 | Secretary's details changed for Catherine Murphy on 6 April 2016 (1 page) |
7 April 2016 | Secretary's details changed for Catherine Murphy on 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Cath Murphy on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Cath Murphy on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Cath Murphy on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Cath Murphy on 6 April 2016 (2 pages) |
8 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
8 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
8 September 2015 | Termination of appointment of Kevin Murphy as a director on 10 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Kevin Murphy as a director on 10 July 2015 (1 page) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
14 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 March 2014 | Director's details changed for Mr Ian Mckay on 17 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Ian Mckay on 17 March 2014 (2 pages) |
11 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
11 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
7 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
7 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Appointment of Mr Brian Michael Child as a director (2 pages) |
16 February 2012 | Appointment of Mr Brian Michael Child as a director (2 pages) |
7 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
28 October 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Cath Murphy on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Zoe Buckley on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Cath Murphy on 19 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Cath Murphy on 19 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Zoe Buckley on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Zoe Buckley on 19 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Cath Murphy on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Zoe Buckley on 17 April 2010 (2 pages) |
9 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
9 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 11A goose green altrincham cheshire WA14 1DW (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 11A goose green altrincham cheshire WA14 1DW (1 page) |
21 April 2009 | Director's change of particulars / zoe connolly / 28/02/2009 (2 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
21 April 2009 | Director's change of particulars / zoe connolly / 28/02/2009 (2 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 October 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
6 October 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 August 2008 | Director appointed cath murphy (1 page) |
8 August 2008 | Director appointed cath murphy (1 page) |
8 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (7 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (7 pages) |
4 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
9 October 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
9 October 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
25 August 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
25 August 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
15 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
29 September 2004 | Nc inc already adjusted 27/02/03 (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Nc inc already adjusted 27/02/03 (1 page) |
29 September 2004 | Nc inc already adjusted 27/02/03 (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Nc inc already adjusted 27/02/03 (1 page) |
26 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
10 February 2003 | Ad 01/11/02--------- £ si 12@1=12 £ ic 76/88 (2 pages) |
10 February 2003 | Ad 01/11/02--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
10 February 2003 | Ad 01/11/02--------- £ si 12@1=12 £ ic 76/88 (2 pages) |
10 February 2003 | Ad 01/11/02--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
10 February 2003 | Ad 01/11/02--------- £ si 12@1=12 £ ic 88/100 (2 pages) |
10 February 2003 | Ad 01/11/02--------- £ si 12@1=12 £ ic 88/100 (2 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
4 November 2002 | £ nc 1000/3000 21/10/02 (1 page) |
4 November 2002 | £ nc 1000/3000 21/10/02 (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
5 June 2002 | Return made up to 17/04/02; full list of members (5 pages) |
5 June 2002 | Return made up to 17/04/02; full list of members (5 pages) |
20 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
20 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Company name changed murphy mckay LIMITED\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed murphy mckay LIMITED\certificate issued on 17/05/02 (2 pages) |
7 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2002 | Withdrawal of application for striking off (1 page) |
7 May 2002 | Withdrawal of application for striking off (1 page) |
7 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
3 December 2001 | Company name changed the foundry communications limit ed\certificate issued on 03/12/01 (2 pages) |
3 December 2001 | Company name changed the foundry communications limit ed\certificate issued on 03/12/01 (2 pages) |
7 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
17 April 2000 | Incorporation (20 pages) |
17 April 2000 | Incorporation (20 pages) |