Company NameRed Yorkshire Limited
Company StatusDissolved
Company Number06069998
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Sarah Doole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(13 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Brian Critchley
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD

Location

Registered AddressRed Production Company White
Media City Uk
Salford
M50 2NT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Studiocanal Series LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 October 2020Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page)
12 October 2020Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages)
12 October 2020Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page)
12 October 2020Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Andrew Brian Critchley as a secretary on 30 September 2019 (1 page)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
11 October 2013Registered office address changed from Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 26 January 2010 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for Ms Nicola Shindler on 26 January 2010 (2 pages)
18 November 2010Director's details changed for Ms Nicola Shindler on 26 January 2010 (2 pages)
18 November 2010Annual return made up to 26 January 2010 with a full list of shareholders (3 pages)
17 November 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
17 November 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages)
5 October 2010Registered office address changed from 8 Gledhow Park Drive Leeds Yorkshire LS7 4JT Uk on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (3 pages)
5 October 2010Registered office address changed from 8 Gledhow Park Drive Leeds Yorkshire LS7 4JT Uk on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Nicola Shindler on 16 August 2010 (3 pages)
5 October 2010Registered office address changed from 8 Gledhow Park Drive Leeds Yorkshire LS7 4JT Uk on 5 October 2010 (2 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 December 2009Annual return made up to 26 January 2009 with a full list of shareholders (8 pages)
8 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 December 2009Annual return made up to 26 January 2009 with a full list of shareholders (8 pages)
7 December 2009Restoration by order of the court (3 pages)
7 December 2009Restoration by order of the court (3 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
1 November 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
9 April 2008Return made up to 26/01/08; full list of members (3 pages)
9 April 2008Return made up to 26/01/08; full list of members (3 pages)
8 April 2008Secretary's change of particulars / andrew critchley / 01/02/2007 (2 pages)
8 April 2008Secretary's change of particulars / andrew critchley / 01/02/2007 (2 pages)
8 April 2008Director's change of particulars / nicola shindler / 01/01/2008 (2 pages)
8 April 2008Director's change of particulars / nicola shindler / 01/01/2008 (2 pages)
8 April 2008Registered office changed on 08/04/2008 from, 27 allerton grange way, chapel allerton, leeds, LS17 6LP (1 page)
8 April 2008Registered office changed on 08/04/2008 from, 27 allerton grange way, chapel allerton, leeds, LS17 6LP (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)