Company NameThe Heart (Mediacity) Management Company Limited
Company StatusActive
Company Number07132957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(8 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed12 February 2016(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

3 December 2012Delivered on: 14 December 2012
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property comprising parts of the ground floor mezzanine level and levels 1-25 being the residential common parts of the heart (formerly residential tower a) blue mediacity salford quays, salford, t/no: MAN161629 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
5 October 2010Delivered on: 22 October 2010
Persons entitled: Nationwide Building Society ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
5 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
5 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Stephen John Wild on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
30 April 2020Cessation of Peel Media Living No.2 Limited as a person with significant control on 6 April 2016 (1 page)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
1 June 2018Satisfaction of charge 2 in full (4 pages)
1 June 2018Satisfaction of charge 1 in full (4 pages)
25 May 2018Notification of Souad Mohamed Al-Sabah as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Notification of Peel Media Living No.2 Limited as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Withdrawal of a person with significant control statement on 25 May 2018 (2 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
21 August 2017Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Stephen John Wild on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Stephen John Wild on 21 August 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
4 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
4 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
4 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
7 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page)
12 February 2016Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 no member list (8 pages)
25 January 2016Annual return made up to 22 January 2016 no member list (8 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Stephen Wild on 27 March 2015 (2 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (8 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (8 pages)
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)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Stephen Wild on 5 June 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
22 January 2014Annual return made up to 22 January 2014 no member list (8 pages)
22 January 2014Annual return made up to 22 January 2014 no member list (8 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2013Memorandum and Articles of Association (12 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2013Memorandum and Articles of Association (12 pages)
23 January 2013Annual return made up to 22 January 2013 no member list (8 pages)
23 January 2013Annual return made up to 22 January 2013 no member list (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 22 January 2012 no member list (8 pages)
23 January 2012Annual return made up to 22 January 2012 no member list (8 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 22 January 2011 no member list (8 pages)
24 January 2011Annual return made up to 22 January 2011 no member list (8 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
27 May 2010Appointment of Mr John Whittaker as a director (2 pages)
27 May 2010Appointment of Mr John Whittaker as a director (2 pages)
26 May 2010Appointment of Steven Underwood as a director (2 pages)
26 May 2010Appointment of Steven Underwood as a director (2 pages)
15 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
22 January 2010Incorporation (18 pages)
22 January 2010Incorporation (18 pages)