Company NameBurn It Series Limited
Company StatusDissolved
Company Number04391963
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date26 March 2024 (1 month 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(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2024)
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
Appointed11 March 2002(same day as company formation)
RoleChief Executive Red Production
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD

Location

Registered AddressC/O Red Production Company Colony
One Silk Street
Ancoats
Manchester
M4 6LZ
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Studiocanal Series LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 February 2003Delivered 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 2003Delivered 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

Filing History

5 September 2023Restoration by order of the court (3 pages)
5 September 2023Appointment of Mr Arnaud Julien Verhalle as a director on 28 May 2021 (3 pages)
5 September 2023Termination of appointment of Sarah Doole as a director on 28 May 2021 (2 pages)
14 April 2023Satisfaction of charge 2 in full (4 pages)
14 April 2023Satisfaction of charge 1 in full (4 pages)
8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
10 March 2021Application to strike the company off the register (1 page)
14 October 2020Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages)
14 October 2020Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (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)
7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page)
9 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 11 March 2017 with updates (5 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)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 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)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • 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)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
11 October 2013Registered 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 2013Registered 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 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)
24 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (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)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 11 March 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)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
21 October 2010Director's details changed for Ms Nicola Shindler on 16 August 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)
17 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 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)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Annual return made up to 11 March 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 11 March 2009 with a full list of shareholders (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Return made up to 11/03/08; full list of members (3 pages)
27 March 2009Return made up to 11/03/08; 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)
3 April 2007Return made up to 11/03/07; full list of members (2 pages)
3 April 2007Return made up to 11/03/07; full list of members (2 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 11/03/06; full list of members (2 pages)
16 March 2006Return made up to 11/03/06; 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)
6 May 2005Full accounts made up to 31 December 2003 (9 pages)
6 May 2005Full accounts made up to 31 December 2003 (9 pages)
19 April 2005Return made up to 11/03/05; full list of members (6 pages)
19 April 2005Return made up to 11/03/05; full list of members (6 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)
24 March 2004Return made up to 11/03/04; full list of members (6 pages)
24 March 2004Return made up to 11/03/04; full list of members (6 pages)
26 October 2003Full accounts made up to 31 December 2002 (9 pages)
26 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 April 2003Return made up to 11/03/03; full list of members (6 pages)
15 April 2003Return made up to 11/03/03; full list of members (6 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
20 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)