Media City Uk
Salford
M50 2NT
Secretary Name | Mr Andrew Brian Critchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(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 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2004 | Delivered on: 28 February 2004 Satisfied on: 7 October 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge 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: All the right title and interest in and to the itv contract and in the same including without limitation any and all sums of money by way of fixed charge the borrowers right title and interest in and to the programme. See the mortgage charge document for full details. Fully Satisfied |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Application to strike the company off the register (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 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) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 October 2013 | Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester Lancashire M60 9EA on 11 October 2013 (1 page) |
7 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 October 2013 | Satisfaction of charge 1 in full (4 pages) |
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 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 28 July 2012 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) |
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) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 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 (7 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
27 March 2009 | Return made up to 28/07/08; full list of members (3 pages) |
27 March 2009 | Return made up to 28/07/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 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) |
30 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 28/07/07; 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) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
28 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
1 September 2004 | Return made up to 28/07/04; full list of members (6 pages) |
1 September 2004 | Return made up to 28/07/04; full list of members (6 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 July 2003 | Incorporation (16 pages) |
28 July 2003 | Incorporation (16 pages) |