Company NameRed Hot Media (U.K.) Limited
Company StatusDissolved
Company Number05103327
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Simon Peter Wallace
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Leopold Road
Waterloo
Liverpool
Merseyside
L22 6QY
Secretary NameGaynor Wallace
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Leopold Road
Waterloo
Liverpool
Merseyside
L22 6QY

Contact

Websiteredhotmediauk.com

Location

Registered Address1 St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

150 at £1Mr Simon Wallace
75.00%
Ordinary
50 at £1Mr Richard Wallace
25.00%
Ordinary

Financials

Year2014
Net Worth-£190,896
Cash£291
Current Liabilities£319,849

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 January 2010Delivered on: 9 January 2010
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 April 2007Delivered on: 24 April 2007
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 December 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
9 December 2019Liquidators' statement of receipts and payments to 4 October 2019 (19 pages)
13 December 2018Liquidators' statement of receipts and payments to 4 October 2018 (16 pages)
11 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (16 pages)
11 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (16 pages)
19 January 2017Registered office address changed from The Lexicon Mount Street Manchester M25 Nt to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from The Lexicon Mount Street Manchester M25 Nt to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages)
14 October 2016Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG to The Lexicon Mount Street Manchester M25 Nt on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG to The Lexicon Mount Street Manchester M25 Nt on 14 October 2016 (2 pages)
12 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
12 October 2016Statement of affairs with form 4.19 (6 pages)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Statement of affairs with form 4.19 (6 pages)
8 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(4 pages)
8 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(4 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 June 2009Return made up to 16/04/09; full list of members (3 pages)
16 June 2009Return made up to 16/04/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
19 June 2008Return made up to 16/04/08; full list of members (3 pages)
19 June 2008Return made up to 16/04/08; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
25 May 2007Return made up to 16/04/07; full list of members (6 pages)
25 May 2007Return made up to 16/04/07; full list of members (6 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
17 May 2006Return made up to 16/04/06; full list of members (6 pages)
17 May 2006Return made up to 16/04/06; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
19 May 2005Return made up to 16/04/05; full list of members (6 pages)
19 May 2005Return made up to 16/04/05; full list of members (6 pages)
16 April 2004Incorporation (16 pages)
16 April 2004Incorporation (16 pages)