Media City
Salford Quays
M50 3UB
Director Name | Mr Edwin Herbert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 3a Orchard Gardens, South Anston Sheffield South Yorkshire S25 5FL |
Director Name | Ms Mary Cameron Stewart |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Shires Oakdale Blackburn Lancashire BB2 4SF |
Secretary Name | Mr Edwin Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 3a Orchard Gardens, South Anston Sheffield South Yorkshire S25 5FL |
Registered Address | Digital World Centre 1 Lowry Plaza Media City Salford Quays M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Edwin Herbert 50.00% Ordinary |
---|---|
1 at £1 | Mary Cameron Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,937 |
Cash | £316,494 |
Current Liabilities | £288,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
5 September 2023 | Registration of charge 056859110001, created on 4 September 2023 (16 pages) |
20 March 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
20 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
3 March 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
2 September 2021 | Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ England to Digital World Centre 1 Lowry Plaza Media City Salford Quays M50 3UB on 2 September 2021 (1 page) |
2 September 2021 | Cessation of Mary Cameron Stewart as a person with significant control on 1 September 2021 (1 page) |
2 September 2021 | Appointment of Mr Mikesh Parekh as a director on 1 September 2021 (2 pages) |
2 September 2021 | Termination of appointment of Mary Cameron Stewart as a director on 1 September 2021 (1 page) |
2 September 2021 | Notification of Firstclass Managerial Ltd as a person with significant control on 1 September 2021 (2 pages) |
11 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
16 December 2019 | Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to 1a Wilton Street Chadderton Oldham OL9 7NZ on 16 December 2019 (1 page) |
11 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
23 May 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
23 May 2019 | Purchase of own shares. (3 pages) |
25 April 2019 | Change of details for Mrs Mary Cameron Stewart as a person with significant control on 5 April 2019 (5 pages) |
25 April 2019 | Cessation of Edwin Herbert as a person with significant control on 5 April 2019 (3 pages) |
11 April 2019 | Termination of appointment of Edwin Herbert as a secretary on 5 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Edwin Herbert as a director on 5 April 2019 (1 page) |
28 February 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (3 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 April 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 10 April 2014 (1 page) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house, 12 smith street rochdale lancashire OL16 1TX (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house, 12 smith street rochdale lancashire OL16 1TX (1 page) |
11 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (5 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 24/01/08; full list of members (5 pages) |
19 February 2008 | Director's particulars changed (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 February 2007 | Return made up to 24/01/07; full list of members
|
10 February 2007 | Return made up to 24/01/07; full list of members
|
24 January 2006 | Incorporation (17 pages) |
24 January 2006 | Incorporation (17 pages) |