Sale
Cheshire
M33 6WD
Director Name | Philippa Jill Olivier Harris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 75 Portland Road London W11 4LJ |
Director Name | Ms Melissa Jane Leigh |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Executive Co-Ordinator |
Country of Residence | England |
Correspondence Address | 89 Fellows Road London NW3 3JS |
Director Name | Ms Nicola Shindler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 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 | Ms Melissa Jane Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Executive Co-Ordinator |
Country of Residence | England |
Correspondence Address | 89 Fellows Road London NW3 3JS |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
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 | Red Production Company LTD & Neal Street Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £323,340 |
Gross Profit | -£164,334 |
Net Worth | £1 |
Cash | £81,273 |
Current Liabilities | £234,728 |
Latest Accounts | 28 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 November |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 October 2013 | Registered office address changed from Red Production Company Ltd Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Red Production Company Ltd Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page) |
24 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
24 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Previous accounting period shortened from 30 April 2013 to 28 November 2012 (3 pages) |
25 February 2013 | Total exemption full accounts made up to 28 November 2012 (8 pages) |
25 February 2013 | Previous accounting period shortened from 30 April 2013 to 28 November 2012 (3 pages) |
25 February 2013 | Total exemption full accounts made up to 28 November 2012 (8 pages) |
2 July 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
2 July 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
2 July 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
2 July 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
10 May 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
10 May 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
16 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
31 October 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Ms Nicola Shindler on 16 August 2010 (2 pages) |
13 August 2010 | Accounts made up to 28 February 2010 (2 pages) |
13 August 2010 | Accounts made up to 28 February 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Melissa Jane Leigh on 21 February 2010 (1 page) |
18 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Philippa Jill Olivier Harris on 21 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Ms Melissa Jane Leigh on 21 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Andrew Brian Critchley on 21 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Andrew Brian Critchley on 21 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Ms Melissa Jane Leigh on 21 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Philippa Jill Olivier Harris on 21 February 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Melissa Jane Leigh on 21 February 2010 (1 page) |
16 June 2010 | Director's details changed for Nicola Shindler on 1 December 2009 (2 pages) |
16 June 2010 | Annual return made up to 21 February 2009 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Nicola Shindler on 1 December 2009 (2 pages) |
16 June 2010 | Annual return made up to 21 February 2009 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Nicola Shindler on 1 December 2009 (2 pages) |
20 October 2009 | Annual return made up to 21 February 2008 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 21 February 2008 with a full list of shareholders (4 pages) |
9 March 2009 | Accounts made up to 28 February 2009 (1 page) |
9 March 2009 | Accounts made up to 28 February 2009 (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Accounts made up to 28 February 2008 (1 page) |
3 March 2009 | Accounts made up to 28 February 2008 (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: hanover house 14 hanover square london W1S 1HP (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: hanover house 14 hanover square london W1S 1HP (1 page) |
15 April 2007 | New secretary appointed;new director appointed (2 pages) |
15 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (5 pages) |
29 March 2007 | New director appointed (5 pages) |
29 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Incorporation (15 pages) |
21 February 2007 | Incorporation (15 pages) |