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 March 2002(same day as company formation) |
Role | Chief Executive Red Production |
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 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Registered Address | C/O Red Production Company Colony One Silk Street Ancoats Manchester M4 6LZ |
---|---|
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Studiocanal Series LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 February 2003 | Delivered on: 6 March 2003 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 2,331,386.10 deposited by the company in account number 4.01.48.467 gbp. Outstanding |
---|---|
27 February 2003 | Delivered on: 5 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge over cash deposit and account Secured details: All monies 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. Outstanding |
5 September 2023 | Restoration by order of the court (3 pages) |
---|---|
5 September 2023 | Appointment of Mr Arnaud Julien Verhalle as a director on 28 May 2021 (3 pages) |
5 September 2023 | Termination of appointment of Sarah Doole as a director on 28 May 2021 (2 pages) |
14 April 2023 | Satisfaction of charge 2 in full (4 pages) |
14 April 2023 | Satisfaction of charge 1 in full (4 pages) |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2021 | Application to strike the company off the register (1 page) |
14 October 2020 | Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages) |
14 October 2020 | Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (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) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 March 2020 | Confirmation statement made on 11 March 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) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 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) |
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) |
11 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
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) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 October 2013 | Registered office address changed from C/O Red Production Company Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from C/O Red Production Company 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) |
24 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
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) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 11 March 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) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
21 October 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) |
17 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 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) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Return made up to 11/03/08; full list of members (3 pages) |
27 March 2009 | Return made up to 11/03/08; 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) |
3 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 11/03/06; 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) |
6 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
6 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
19 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 11/03/05; full list of members (6 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) |
24 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |