Company NameMediacity: UK Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number05860704
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(17 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameFelicity Margaret Sue Goodey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDigital World Centre
3rd Floor 1 Lowry Plaza
Salford Quays
Lancashire
M50 3UB
Secretary NameMr Christopher Gordon Hulme
NationalityEnglish
StatusResigned
Appointed20 December 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2011)
RoleSecretary
Correspondence AddressDigital World Centre
No1 Lowry Plaza
Salford Quays
M50 3UB
Director NameMr John David Merry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 August 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed05 March 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitemediacityuk.com
Email address[email protected]
Telephone0161 8865300
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

26 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered 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 2015Annual return made up to 28 June 2015 no member list (4 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 May 2015Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages)
28 May 2015Appointment of Mrs Susan Moss as a secretary on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Steven Underwood as a director on 5 March 2015 (1 page)
5 March 2015Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Susan Moss as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Steven Underwood as a director on 5 March 2015 (1 page)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
14 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
8 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-16
(1 page)
6 February 2013Change of name notice (2 pages)
17 October 2012Termination of appointment of John Merry as a director (3 pages)
17 October 2012Termination of appointment of Felicity Goodey as a director (2 pages)
17 October 2012Appointment of Mr Steven Underwood as a director (3 pages)
15 October 2012Appointment of Mr Neil Lees as a director (3 pages)
15 October 2012Registered office address changed from Digital World Centre No1 Lowry Plaza Salford Quays M50 3UB on 15 October 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
14 August 2012Annual return made up to 28 June 2012 no member list (3 pages)
17 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
9 August 2011Annual return made up to 28 June 2011 no member list (3 pages)
27 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
22 April 2011Termination of appointment of Christopher Hulme as a secretary (1 page)
13 July 2010Director's details changed for Councillor John David Merry on 28 June 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Christopher Gordon Hulme on 28 June 2010 (1 page)
13 July 2010Annual return made up to 28 June 2010 no member list (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
10 July 2009Annual return made up to 28/06/09 (2 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
6 August 2008Annual return made up to 28/06/08 (2 pages)
6 August 2008Director appointed john david merry (2 pages)
5 August 2008Location of register of members (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 March 2008Annual return made up to 28/06/07 (3 pages)
24 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Director resigned (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
19 December 2007Withdrawal of application for striking off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
20 August 2007Resolutions
  • RES13 ‐ Sec 652A 01/08/07
(1 page)
15 August 2007Registered office changed on 15/08/07 from: digital world city 1 lowry plaza salford quays M50 3UB (1 page)
9 August 2007Application for striking-off (1 page)
28 June 2006Incorporation (22 pages)