Company NameJANE Hall Limited
Company StatusDissolved
Company Number04847447
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(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
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD

Location

Registered AddressRed Production Company White
Media City Uk
Salford
M50 2NT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Studiocanal Series LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2004Delivered 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

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
12 June 2017Application to strike the company off the register (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 July 2016 with updates (5 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)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
11 October 2013Registered 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 2013Registered 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 2013Satisfaction of charge 1 in full (4 pages)
7 October 2013Satisfaction of charge 1 in full (4 pages)
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)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 28 July 2012 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)
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)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 August 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 (7 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
27 March 2009Return made up to 28/07/08; full list of members (3 pages)
27 March 2009Return made up to 28/07/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (1 page)
16 April 2008Director's change of particulars / nicola shindler / 15/02/2008 (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)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
28 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 August 2005Return made up to 28/07/05; full list of members (2 pages)
11 August 2005Return made up to 28/07/05; full list of members (2 pages)
1 September 2004Return made up to 28/07/04; full list of members (6 pages)
1 September 2004Return made up to 28/07/04; full list of members (6 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
6 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 July 2003Incorporation (16 pages)
28 July 2003Incorporation (16 pages)