Company NameBob And Rose Limited
Company StatusDissolved
Company Number04020465
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

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(21 years, 10 months after company formation)
Appointment Duration3 months (closed 09 August 2022)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressRed Production Co White
Media City Uk
Salford
M50 2NT
Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressRed Production Co White
Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed23 June 2000(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(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRed Production Co White
Media City Uk
Salford
M50 2NT

Contact

Websiteredproductioncompany.com

Location

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

Shareholders

1 at £1Red Production Company Limited
100.00%
Ordinary

Accounts

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

Charges

7 February 2002Delivered 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

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
11 May 2022Termination of appointment of Sarah Doole as a director on 5 May 2022 (1 page)
11 May 2022Application to strike the company off the register (1 page)
11 May 2022Appointment of Mr Arnaud Verhalle as a director on 5 May 2022 (2 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
13 July 2021Director's details changed for Ms Sarah Doole on 24 June 2021 (2 pages)
14 October 2020Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page)
14 October 2020Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page)
14 October 2020Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages)
14 October 2020Notification of Red Production Company Limited as a person with significant control on 2 October 2020 (2 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Nicola Shindler as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Nicola Shindler as a person with significant control on 6 April 2016 (2 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)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 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)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
11 October 2013Registered office address changed from Red Production Co Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Red Production Co Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 23 June 2012 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)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 23 June 2010 (2 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 23 June 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)
13 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
27 March 2009Return made up to 23/06/08; full list of members (3 pages)
27 March 2009Return made up to 23/06/08; 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 / 15/02/2007 (1 page)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2007 (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)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
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)
20 July 2006Return made up to 23/06/06; full list of members (2 pages)
20 July 2006Return made up to 23/06/06; full list of members (2 pages)
24 February 2006Director's particulars changed (1 page)
24 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)
9 August 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 pages)
9 August 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(6 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)
13 July 2004Return made up to 23/06/04; full list of members (6 pages)
13 July 2004Return made up to 23/06/04; 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)
11 July 2003Return made up to 23/06/03; full list of members (6 pages)
11 July 2003Return made up to 23/06/03; full list of members (6 pages)
20 September 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
20 September 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 August 2002Full accounts made up to 30 June 2001 (12 pages)
17 August 2002Full accounts made up to 30 June 2001 (12 pages)
3 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
20 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
3 July 2001Return made up to 23/06/01; full list of members (6 pages)
3 July 2001Return made up to 23/06/01; full list of members (6 pages)
23 June 2000Incorporation (15 pages)
23 June 2000Incorporation (15 pages)