Media City Uk
Manchester
M50 2ST
Director Name | Ba Hons Michael Paul Carter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 August 2022) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | T3 Quay Plaza One Media City Manchester M50 3BA |
Secretary Name | Andrew Christopher Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 12 Addison Road Altrincham Cheshire WA15 9BQ |
Secretary Name | Diane Margaret Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 101 Grasmere Road Royton Oldham Lancashire OL2 6SW |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Website | www.orchard.co.uk |
---|---|
Telephone | 0161 4550055 |
Telephone region | Manchester |
Registered Address | Suite 2, 14th Floor Arrive Blue Media City Uk Manchester M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £385,496 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
27 February 2015 | Delivered on: 27 February 2015 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
2 May 2003 | Delivered on: 9 May 2003 Satisfied on: 12 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
13 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 October 2017 | Director's details changed for Mr Michael Paul Carter on 12 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Michael Paul Carter on 12 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Change of details for Mr Michael Paul Carter as a person with significant control on 12 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Michael Paul Carter as a person with significant control on 12 September 2017 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 March 2017 | Satisfaction of charge 045514030002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 045514030002 in full (4 pages) |
4 January 2017 | Registered office address changed from Furness House Furness Quay Salford Lancashire M50 3XZ to T3 Quay Plaza One Media City Manchester England M50 3BA on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Furness House Furness Quay Salford Lancashire M50 3XZ to T3 Quay Plaza One Media City Manchester England M50 3BA on 4 January 2017 (1 page) |
27 September 2016 | Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 February 2015 | Registration of charge 045514030002, created on 27 February 2015 (24 pages) |
27 February 2015 | Registration of charge 045514030002, created on 27 February 2015 (24 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 September 2014 | Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages) |
30 September 2014 | Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages) |
30 September 2014 | Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages) |
30 September 2014 | Director's details changed for My Michael Paul Carter on 1 September 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
17 October 2012 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
17 October 2012 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 September 2007 | Return made up to 12/09/07; no change of members (6 pages) |
25 September 2007 | Return made up to 12/09/07; no change of members (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 September 2006 | Return made up to 12/09/06; full list of members
|
21 September 2006 | Return made up to 12/09/06; full list of members
|
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 October 2003 | Return made up to 12/09/03; full list of members; amend (6 pages) |
28 October 2003 | Return made up to 12/09/03; full list of members; amend (6 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
28 May 2003 | New secretary appointed (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (1 page) |
28 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
2 May 2003 | Memorandum and Articles of Association (17 pages) |
2 May 2003 | Memorandum and Articles of Association (17 pages) |
29 April 2003 | Company name changed marplace (number 579) LIMITED\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Company name changed marplace (number 579) LIMITED\certificate issued on 29/04/03 (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (14 pages) |
2 October 2002 | Incorporation (14 pages) |