Company NameLinda Green Limited
Company StatusDissolved
Company Number04023754
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Doole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(20 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 14 September 2021)
RoleCEO
Country of ResidenceEngland
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
Appointed29 June 2000(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD

Contact

Websitelindagreen.co.uk

Location

Registered AddressRed Production Company 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 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

12 December 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

19 July 2017Notification of Nicola Shindler as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 29 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)
18 July 2014Annual return made up to 29 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 Company Limited Granada Television Ltd Water 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)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
25 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 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)
13 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (3 pages)
27 March 2009Return made up to 29/06/08; full list of members (3 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)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 July 2007Return made up to 29/06/07; full list of members (2 pages)
31 January 2007Secretary's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 August 2006Return made up to 29/06/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
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)
10 October 2005Full accounts made up to 31 December 2003 (10 pages)
12 July 2005Return made up to 29/06/05; full list of members (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004Return made up to 29/06/04; full list of members (6 pages)
3 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 August 2003Full accounts made up to 30 June 2002 (10 pages)
16 August 2003Full accounts made up to 30 June 2001 (10 pages)
16 July 2003Return made up to 29/06/03; full list of members (6 pages)
31 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
23 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2002Director's particulars changed (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
29 June 2000Incorporation (17 pages)