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 | 29 June 2000(same day as company formation) |
Role | TV 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 | 29 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Website | lindagreen.co.uk |
---|
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 |
1 at £1 | Red Production Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
12 December 2002 | Delivered on: 31 December 2002 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account Secured details: All monies obligations and liabilities whatsoever due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
12 December 2002 | Delivered on: 18 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 2,491,211.41 deposited by the company in account number 4.01.40.067 gbp. See the mortgage charge document for full details. Outstanding |
14 March 2002 | Delivered on: 21 March 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit 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: By way of fixed charge the principal amount of gbp 1,030,066 standing to the credit of the designated account. Outstanding |
3 April 2001 | Delivered on: 6 April 2001 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 upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The sum of £1,315,378.95 deposited bt the company in the company's account (account number 56.54.84.761) at the chargees' offices in respect of the lease agreement relating to "linda green". See the mortgage charge document for full details. Outstanding |
19 July 2017 | Notification of Nicola Shindler as a person with significant control on 19 July 2017 (2 pages) |
---|---|
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
26 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 29 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) |
18 July 2014 | Annual return made up to 29 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 Company Limited Granada Television Ltd Water 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) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 July 2012 | Annual return made up to 29 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) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 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) |
13 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (3 pages) |
27 March 2009 | Return made up to 29/06/08; full list of members (3 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) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
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) |
10 October 2005 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
3 September 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 August 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 August 2003 | Full accounts made up to 30 June 2001 (10 pages) |
16 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
31 December 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Return made up to 29/06/02; full list of members
|
24 June 2002 | Director's particulars changed (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Incorporation (17 pages) |