Media City Uk
Salford
M50 2NT
Director Name | Ms Nicola Shindler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Red Production Company White Media City Uk Salford M50 2NT |
Secretary Name | Mr Andrew Brian Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Registered Address | Red Production Company White Media City Uk Salford M50 2NT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Studiocanal Series LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 October 2020 | Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page) |
---|---|
12 October 2020 | Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page) |
12 October 2020 | Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
10 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 October 2013 | Registered office address changed from Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Director's details changed for Ms Nicola Shindler on 26 January 2010 (2 pages) |
18 November 2010 | Director's details changed for Ms Nicola Shindler on 26 January 2010 (2 pages) |
18 November 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
17 November 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
5 October 2010 | Registered office address changed from 8 Gledhow Park Drive Leeds Yorkshire LS7 4JT Uk on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (3 pages) |
5 October 2010 | Registered office address changed from 8 Gledhow Park Drive Leeds Yorkshire LS7 4JT Uk on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (3 pages) |
5 October 2010 | Registered office address changed from 8 Gledhow Park Drive Leeds Yorkshire LS7 4JT Uk on 5 October 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 December 2009 | Annual return made up to 26 January 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 December 2009 | Annual return made up to 26 January 2009 with a full list of shareholders (8 pages) |
7 December 2009 | Restoration by order of the court (3 pages) |
7 December 2009 | Restoration by order of the court (3 pages) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 January 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
1 November 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
9 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
8 April 2008 | Secretary's change of particulars / andrew critchley / 01/02/2007 (2 pages) |
8 April 2008 | Secretary's change of particulars / andrew critchley / 01/02/2007 (2 pages) |
8 April 2008 | Director's change of particulars / nicola shindler / 01/01/2008 (2 pages) |
8 April 2008 | Director's change of particulars / nicola shindler / 01/01/2008 (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from, 27 allerton grange way, chapel allerton, leeds, LS17 6LP (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from, 27 allerton grange way, chapel allerton, leeds, LS17 6LP (1 page) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |