Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Felicity Margaret Sue Goodey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Digital World Centre 3rd Floor 1 Lowry Plaza Salford Quays Lancashire M50 3UB |
Secretary Name | Mr Christopher Gordon Hulme |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2011) |
Role | Secretary |
Correspondence Address | Digital World Centre No1 Lowry Plaza Salford Quays M50 3UB |
Director Name | Mr John David Merry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 August 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 05 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | mediacityuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8865300 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
27 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
30 June 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 May 2015 | Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Steven Underwood as a director on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Steven Underwood as a director on 5 March 2015 (1 page) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
14 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
8 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
6 February 2013 | Resolutions
|
6 February 2013 | Change of name notice (2 pages) |
17 October 2012 | Termination of appointment of John Merry as a director (3 pages) |
17 October 2012 | Termination of appointment of Felicity Goodey as a director (2 pages) |
17 October 2012 | Appointment of Mr Steven Underwood as a director (3 pages) |
15 October 2012 | Appointment of Mr Neil Lees as a director (3 pages) |
15 October 2012 | Registered office address changed from Digital World Centre No1 Lowry Plaza Salford Quays M50 3UB on 15 October 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
14 August 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 August 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 April 2011 | Termination of appointment of Christopher Hulme as a secretary (1 page) |
13 July 2010 | Director's details changed for Councillor John David Merry on 28 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Christopher Gordon Hulme on 28 June 2010 (1 page) |
13 July 2010 | Annual return made up to 28 June 2010 no member list (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
10 July 2009 | Annual return made up to 28/06/09 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
6 August 2008 | Annual return made up to 28/06/08 (2 pages) |
6 August 2008 | Director appointed john david merry (2 pages) |
5 August 2008 | Location of register of members (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
31 March 2008 | Annual return made up to 28/06/07 (3 pages) |
24 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2007 | Withdrawal of application for striking off (1 page) |
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2007 | Resolutions
|
15 August 2007 | Registered office changed on 15/08/07 from: digital world city 1 lowry plaza salford quays M50 3UB (1 page) |
9 August 2007 | Application for striking-off (1 page) |
28 June 2006 | Incorporation (22 pages) |