Company NameReelmcr C.I.C.
DirectorTerence Joseph Egan
Company StatusActive
Company Number04645645
CategoryCommunity Interest Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Previous NameReel McR

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Terence Joseph Egan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleVideo Editor
Country of ResidenceEngland
Correspondence AddressFlat 9 Waverley Court Beadham Drive
Blackley
Manchester
M9 0GX
Secretary NameJacqueline Carroll
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleProducer
Correspondence AddressFlat 9 Waverley Court Beadham Drive
Blackley
Manchester
M9 0GX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitereelmcr.co.uk
Email address[email protected]
Telephone07 931234890
Telephone regionMobile

Location

Registered AddressSt Wilfred's Enterprise Centre Royce Road
Hulme
Manchester
M15 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£19,071
Current Liabilities£19,295

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

10 February 2004Delivered on: 11 February 2004
Persons entitled: Triodos Bank Nv

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. See the mortgage charge document for full details.
Outstanding

Filing History

11 May 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-02-25
(26 pages)
11 May 2023Company name changed reel mcr\certificate issued on 11/05/23
  • CONNOT ‐ Change of name notice
(2 pages)
9 March 2023Notification of a person with significant control statement (2 pages)
1 March 2023Cessation of Jacqui Carroll as a person with significant control on 27 February 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (3 pages)
1 March 2023Cessation of Terence Egan as a person with significant control on 27 February 2023 (1 page)
27 February 2023Director's details changed for Ms Jacqueline Lesley Carroll on 27 February 2023 (2 pages)
27 February 2023Director's details changed for Mr Oscar David Peek on 27 February 2023 (2 pages)
26 February 2023Appointment of Ms Jacqueline Lesley Carroll as a director on 26 February 2023 (2 pages)
26 February 2023Director's details changed for Mr John Keith O'neil on 26 February 2023 (2 pages)
26 February 2023Termination of appointment of Jacqueline Carroll as a secretary on 26 February 2023 (1 page)
26 February 2023Appointment of Mr Oscar David Peek as a director on 26 February 2023 (2 pages)
26 February 2023Appointment of Mr John Keith O'neil as a director on 26 February 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 March 2020Director's details changed for Mr Terence Egan on 31 March 2020 (2 pages)
31 March 2020Secretary's details changed for Jacqueline Carroll on 31 March 2020 (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 January 2019 (4 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 23 January 2016 no member list (3 pages)
25 January 2016Annual return made up to 23 January 2016 no member list (3 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 23 January 2015 no member list (3 pages)
26 January 2015Annual return made up to 23 January 2015 no member list (3 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 23 January 2014 no member list (3 pages)
23 January 2014Annual return made up to 23 January 2014 no member list (3 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 April 2013Annual return made up to 23 January 2013 no member list (3 pages)
11 April 2013Registered office address changed from 39 Russell Road Whalley Range Manchester M16 8DH England on 11 April 2013 (1 page)
11 April 2013Annual return made up to 23 January 2013 no member list (3 pages)
11 April 2013Registered office address changed from 39 Russell Road Whalley Range Manchester M16 8DH England on 11 April 2013 (1 page)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Registered office address changed from the Chapel St Wilfrid's Enterprise Centre Royce Rd Hulme Manchester Lancashire M15 5BJ on 7 February 2012 (1 page)
7 February 2012Annual return made up to 23 January 2012 no member list (3 pages)
7 February 2012Registered office address changed from the Chapel St Wilfrid's Enterprise Centre Royce Rd Hulme Manchester Lancashire M15 5BJ on 7 February 2012 (1 page)
7 February 2012Annual return made up to 23 January 2012 no member list (3 pages)
7 February 2012Registered office address changed from the Chapel St Wilfrid's Enterprise Centre Royce Rd Hulme Manchester Lancashire M15 5BJ on 7 February 2012 (1 page)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 23 January 2011 no member list (3 pages)
31 January 2011Annual return made up to 23 January 2011 no member list (3 pages)
2 March 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
2 March 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
5 February 2010Annual return made up to 23 January 2010 no member list (2 pages)
5 February 2010Director's details changed for Terence Egan on 3 January 2010 (2 pages)
5 February 2010Director's details changed for Terence Egan on 3 January 2010 (2 pages)
5 February 2010Annual return made up to 23 January 2010 no member list (2 pages)
5 February 2010Director's details changed for Terence Egan on 3 January 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
29 January 2009Annual return made up to 23/01/09 (2 pages)
29 January 2009Annual return made up to 23/01/09 (2 pages)
9 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 January 2008Annual return made up to 23/01/08 (2 pages)
30 January 2008Annual return made up to 23/01/08 (2 pages)
9 August 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
9 August 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
1 February 2007Annual return made up to 23/01/07
  • 363(287) ‐ Registered office changed on 01/02/07
(3 pages)
1 February 2007Annual return made up to 23/01/07
  • 363(287) ‐ Registered office changed on 01/02/07
(3 pages)
31 July 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
31 July 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
24 July 2006Amended accounts made up to 31 January 2005 (8 pages)
24 July 2006Amended accounts made up to 31 January 2005 (8 pages)
15 March 2006Annual return made up to 23/01/06 (2 pages)
15 March 2006Annual return made up to 23/01/06 (2 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
21 March 2005Registered office changed on 21/03/05 from: 24 waverton road fallowfield manchester lancashire M14 7EB (1 page)
21 March 2005Registered office changed on 21/03/05 from: 24 waverton road fallowfield manchester lancashire M14 7EB (1 page)
17 January 2005Annual return made up to 23/01/05 (3 pages)
17 January 2005Annual return made up to 23/01/05 (3 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Annual return made up to 23/01/04 (4 pages)
4 February 2004Annual return made up to 23/01/04 (4 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
23 January 2003Incorporation (21 pages)
23 January 2003Incorporation (21 pages)