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 | 11 July 2001(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 | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
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 | Studiocanal Series Ltf 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
28 March 2002 | Delivered on: 10 April 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: Deposit of gbp 1,246,187 standing to the credit of the account with all interest thereon; see form 395 for details. Outstanding |
---|---|
18 February 2002 | Delivered on: 8 March 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment 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 security the copyright in the programme all rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme and the benefit of any and all agreements relating to the programme and the proceeds of all of the foregoing (collectively "the assigned property"). By way of first fixed charge throughout the universe the whole of the chargor's property assets rights and interests in and to all copies made or to be made of the programme,all sums relating to or derived from the programme and from time to time standing to the credit of the chargor in any bank account and the debt or debts thereby represented and all other rights and properties including but not limited to physical properties acquired or to be acquired by the chargor in connection with the programme and the proceeds of any or all of the foregoing.. See the mortgage charge document for full details. Outstanding |
26 October 2001 | Delivered on: 16 November 2001 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security Secured details: All monies due or to become due from the company to the chargee pursuant to the charge or the agreement of even date (as defined). Particulars: All rights in and to any intellectual property on which the programme provisionally entitled "having it off" ("the programme"), floating charge on undertaking and assets... See the mortgage charge document for full details. Outstanding |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2021 | Application to strike the company off the register (1 page) |
13 October 2020 | Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page) |
13 October 2020 | Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages) |
13 October 2020 | Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page) |
7 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
6 August 2020 | Confirmation statement made on 26 July 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) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 July 2017 | Cessation of Nicola Shindler as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of Nicola Shindler as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Notification of Nicola Shindler as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Cessation of Nicola Shindler as a person with significant control on 20 July 2017 (1 page) |
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) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
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) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 October 2013 | Registered office address changed from Red Production Company Limited C/O Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Red Production Company Limited C/O Granada Tv Quay Street Manchester 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 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
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) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 11 July 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 11 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 11 July 2010 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 | Director's details changed for Ms Nicola Shindler on 16 August 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 11 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
27 March 2009 | Return made up to 11/07/08; full list of members (3 pages) |
27 March 2009 | Return made up to 11/07/08; 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 / 15/02/2008 (1 page) |
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) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
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) |
13 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
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 11/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 May 2005 | 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) |
20 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 11/07/04; 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) |
6 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
20 September 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
20 September 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
22 July 2002 | Return made up to 11/07/02; full list of members
|
22 July 2002 | Return made up to 11/07/02; full list of members
|
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (7 pages) |
8 March 2002 | Particulars of mortgage/charge (7 pages) |
16 November 2001 | Particulars of mortgage/charge (13 pages) |
16 November 2001 | Particulars of mortgage/charge (13 pages) |
11 July 2001 | Incorporation (14 pages) |
11 July 2001 | Incorporation (14 pages) |