Media City Uk
Salford
M50 2AB
Director Name | Alastair David Campbell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Tomorrow Blue Media City Uk Salford M50 2AB |
Secretary Name | Simon Peter Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chatsworth Road Eccles Manchester M30 9DY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.extravision.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8172929 |
Telephone region | Manchester |
Registered Address | Tomorrow Blue Media City Uk Salford M50 2AB |
---|---|
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 |
34 at £1 | Pts Holdings LTD 34.00% Ordinary |
---|---|
33 at £1 | Alastair Campbell 33.00% Ordinary |
33 at £1 | Simon Hill 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,876 |
Cash | £134,898 |
Current Liabilities | £133,478 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
8 June 2020 | Delivered on: 15 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 2005 | Delivered on: 1 July 2005 Persons entitled: Urban Splash Limited Classification: Rent deposit deed Secured details: £4,406.25 due or to become due from the company to. Particulars: The company's interest in the deposit account,. See the mortgage charge document for full details. Outstanding |
8 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Director's details changed for Simon Peter Hill on 17 October 2023 (2 pages) |
17 October 2023 | Director's details changed for Alastair David Campbell on 17 October 2023 (2 pages) |
16 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
4 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
7 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
15 June 2020 | Registration of charge 050172140002, created on 8 June 2020 (41 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2017 | Registered office address changed from 107 Timber Wharf 33 Worsley Street Manchester M15 4LD to Tomorrow Blue Media City Uk Salford M50 2AB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 107 Timber Wharf 33 Worsley Street Manchester M15 4LD to Tomorrow Blue Media City Uk Salford M50 2AB on 31 May 2017 (1 page) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
10 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
10 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Director's details changed for Simon Peter Hill on 24 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Simon Peter Hill on 24 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Director's details changed for Simon Peter Hill on 24 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Simon Peter Hill on 24 January 2012 (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 January 2011 | Director's details changed for Alastair David Campbell on 4 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Alastair David Campbell on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Alastair David Campbell on 4 January 2011 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Simon Peter Hill on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Alastair David Campbell on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Simon Peter Hill on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Alastair David Campbell on 13 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alastair David Campbell on 8 June 2009 (1 page) |
6 January 2010 | Director's details changed for Alastair David Campbell on 8 June 2009 (1 page) |
6 January 2010 | Director's details changed for Alastair David Campbell on 8 June 2009 (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
2 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
3 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: productivity through software PLC, manor park ave manor park cheshire WA7 1TL (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: productivity through software PLC, manor park ave manor park cheshire WA7 1TL (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (3 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (3 pages) |
1 March 2004 | Company name changed ev LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed ev LIMITED\certificate issued on 01/03/04 (2 pages) |
18 February 2004 | Ad 28/01/04-28/01/04 £ si 99@1=99 £ ic 1/100 (1 page) |
18 February 2004 | Ad 28/01/04-28/01/04 £ si 99@1=99 £ ic 1/100 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (13 pages) |
16 January 2004 | Incorporation (13 pages) |