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 | 23 June 2000(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Red Production Co White Media City Uk Salford M50 2NT |
Secretary Name | Mr Andrew Brian Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(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(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Red Production Co White Media City Uk Salford M50 2NT |
Website | redproductioncompany.com |
---|
Registered Address | Red Production Co 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 | Red Production Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 February 2002 | Delivered on: 20 February 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: The sum of gbp 3,346,700.43 deposited by the pledgor in the pledgor's account (account number 56.54.85.431) (the "account") at the pledgee's offices at gustav mahleraan 10, amstersam 1000EA, the netherlands.. See the mortgage charge document for full details. Outstanding |
---|
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2022 | Termination of appointment of Sarah Doole as a director on 5 May 2022 (1 page) |
11 May 2022 | Application to strike the company off the register (1 page) |
11 May 2022 | Appointment of Mr Arnaud Verhalle as a director on 5 May 2022 (2 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
13 July 2021 | Director's details changed for Ms Sarah Doole on 24 June 2021 (2 pages) |
14 October 2020 | Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page) |
14 October 2020 | Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page) |
14 October 2020 | Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages) |
14 October 2020 | Notification of Red Production Company Limited as a person with significant control on 2 October 2020 (2 pages) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Nicola Shindler as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Nicola Shindler as a person with significant control on 6 April 2016 (2 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) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
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) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
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) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 October 2013 | Registered office address changed from Red Production Co Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Red Production Co Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
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) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 23 June 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) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Ms Nicola Shindler on 23 June 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms Nicola Shindler on 23 June 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) |
13 October 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
27 March 2009 | Return made up to 23/06/08; full list of members (3 pages) |
27 March 2009 | Return made up to 23/06/08; 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 / 15/02/2007 (1 page) |
16 April 2008 | Director's change of particulars / nicola shindler / 15/02/2007 (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) |
26 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
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) |
20 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 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) |
9 August 2005 | Return made up to 23/06/05; full list of members
|
9 August 2005 | Return made up to 23/06/05; full list of members
|
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) |
13 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 23/06/04; 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) |
11 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
20 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
20 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
17 August 2002 | Full accounts made up to 30 June 2001 (12 pages) |
17 August 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 July 2002 | Return made up to 23/06/02; full list of members
|
3 July 2002 | Return made up to 23/06/02; full list of members
|
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
23 June 2000 | Incorporation (15 pages) |
23 June 2000 | Incorporation (15 pages) |