Company NameDock 10 Limited
Company StatusActive
Company Number07289237
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Previous NamesNewincco 1017 Limited and Mediacity Studios Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameJaqueline Ann Waugh
StatusCurrent
Appointed14 December 2010(5 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Andrew Senior
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(8 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJaqueline Ann Waugh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed05 August 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr James Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Corsham Street
London
N1 6DR
Director NameMr David Kenneth Holdgate
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Corsham Street
London
N1 6DR
Secretary NameKevin Laurie Smith
NationalityBritish
StatusResigned
Appointed02 July 2010(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2010)
RoleCompany Director
Correspondence Address17 Corsham Street
London
N1 6DR
Director NameMr Bryan Mark Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(2 weeks, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Drive The Trafford Centre
Manchester
M17 6PL
Director NameMr David Meynell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton Meadow Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AR
Director NameMr Gary John Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitemediacityuk.co.uk
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

Shareholders

500k at £1Peel Media Studios LTD
50.00%
Ordinary B
500k at £1Satellite Information Services LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£23,273,000
Gross Profit£16,147,000
Net Worth£1,339,000
Cash£2,459,000
Current Liabilities£8,148,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Charges

1 June 2020Delivered on: 16 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 February 2024Satisfaction of charge 072892370001 in full (4 pages)
16 December 2023Full accounts made up to 31 March 2023 (28 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (28 pages)
23 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (28 pages)
8 July 2021Secretary's details changed for Jaqueline Ann Whalley on 1 July 2021 (1 page)
8 July 2021Director's details changed for Jaqueline Ann Whalley on 1 July 2021 (2 pages)
18 June 2021Director's details changed for Mr John Peter Whittaker on 2 November 2020 (2 pages)
18 June 2021Director's details changed for Mr Mark Andrew Senior on 1 March 2011 (2 pages)
18 June 2021Director's details changed for Mr John Peter Whittaker on 2 November 2020 (2 pages)
18 June 2021Director's details changed for Jaqueline Ann Whalley on 2 November 2020 (2 pages)
18 June 2021Director's details changed for Mr Steven Keith Underwood on 5 July 2010 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 December 2020Change of details for Peel Media Studios Limited as a person with significant control on 2 November 2020 (2 pages)
16 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
10 November 2020Full accounts made up to 31 March 2020 (29 pages)
6 November 2020Director's details changed for Mr Neil Lees on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Malcolm Robert Wall on 2 November 2020 (2 pages)
3 November 2020Secretary's details changed for Jaqueline Ann Whalley on 2 November 2020 (1 page)
3 November 2020Director's details changed for Mr Mark Andrew Senior on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Steven Keith Underwood on 2 February 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 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 M17 8PG on 2 November 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 June 2020Registration of charge 072892370001, created on 1 June 2020 (8 pages)
13 November 2019Full accounts made up to 31 March 2019 (28 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
23 November 2018Full accounts made up to 31 March 2018 (28 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 pages)
21 August 2017Director's details changed for Mr John Peter Whittaker on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr John Peter Whittaker on 21 August 2017 (2 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (24 pages)
16 December 2016Full accounts made up to 31 March 2016 (24 pages)
26 October 2016Director's details changed for Mr Steven Keith Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Keith Underwood on 26 October 2016 (2 pages)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,000
(9 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,000
(9 pages)
1 June 2016Director's details changed for Mr Mark Andrew Senior on 1 June 2016 (2 pages)
1 June 2016Secretary's details changed for Jaqueline Ann Whalley on 1 June 2016 (1 page)
1 June 2016Director's details changed for Jaqueline Ann Whalley on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Mark Andrew Senior on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Jaqueline Ann Whalley on 1 June 2016 (2 pages)
1 June 2016Secretary's details changed for Jaqueline Ann Whalley on 1 June 2016 (1 page)
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page)
14 December 2015Full accounts made up to 31 March 2015 (24 pages)
14 December 2015Full accounts made up to 31 March 2015 (24 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 August 2015Termination of appointment of Gary John Smith as a director on 5 August 2015 (1 page)
20 August 2015Termination of appointment of Gary John Smith as a director on 5 August 2015 (1 page)
20 August 2015Appointment of John Peter Whittaker as a director on 5 August 2015 (2 pages)
20 August 2015Termination of appointment of Gary John Smith as a director on 5 August 2015 (1 page)
20 August 2015Appointment of Mr Neil Lees as a director on 5 August 2015 (2 pages)
20 August 2015Appointment of John Peter Whittaker as a director on 5 August 2015 (2 pages)
20 August 2015Appointment of John Peter Whittaker as a director on 5 August 2015 (2 pages)
20 August 2015Appointment of Mr Neil Lees as a director on 5 August 2015 (2 pages)
20 August 2015Termination of appointment of David Meynell as a director on 5 August 2015 (1 page)
20 August 2015Termination of appointment of David Meynell as a director on 5 August 2015 (1 page)
20 August 2015Appointment of Mr Neil Lees as a director on 5 August 2015 (2 pages)
20 August 2015Termination of appointment of David Meynell as a director on 5 August 2015 (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000,000
(11 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000,000
(11 pages)
6 March 2015Director's details changed for Mr Mark Andrew Senior on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Mark Andrew Senior on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Mark Andrew Senior on 6 March 2015 (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)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 August 2014Appointment of Mr Malcolm Robert Wall as a director on 21 July 2014 (2 pages)
18 August 2014Appointment of Mr Malcolm Robert Wall as a director on 21 July 2014 (2 pages)
29 July 2014Full accounts made up to 31 March 2014 (24 pages)
29 July 2014Full accounts made up to 31 March 2014 (24 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(10 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(10 pages)
5 March 2014Appointment of Jaqueline Ann Whalley as a director (2 pages)
5 March 2014Appointment of Jaqueline Ann Whalley as a director (2 pages)
17 February 2014Termination of appointment of James Campbell as a director (1 page)
17 February 2014Appointment of Mr Gary John Smith as a director (2 pages)
17 February 2014Appointment of Mr Gary John Smith as a director (2 pages)
17 February 2014Termination of appointment of James Campbell as a director (1 page)
17 February 2014Appointment of David Meynell as a director (2 pages)
17 February 2014Termination of appointment of David Holdgate as a director (1 page)
17 February 2014Appointment of David Meynell as a director (2 pages)
17 February 2014Appointment of Mr Gary John Smith as a director (2 pages)
17 February 2014Termination of appointment of Gary Smith as a director (1 page)
17 February 2014Termination of appointment of Gary Smith as a director (1 page)
17 February 2014Termination of appointment of David Holdgate as a director (1 page)
17 February 2014Appointment of Mr Gary John Smith as a director (2 pages)
16 August 2013Full accounts made up to 31 March 2013 (23 pages)
16 August 2013Full accounts made up to 31 March 2013 (23 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (9 pages)
19 September 2012Change of name notice (2 pages)
19 September 2012Company name changed mediacity studios LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
(2 pages)
19 September 2012Company name changed mediacity studios LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
(2 pages)
19 September 2012Change of name notice (2 pages)
1 August 2012Full accounts made up to 31 March 2012 (16 pages)
1 August 2012Full accounts made up to 31 March 2012 (16 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
15 July 2011Director's details changed for Mr Mark Andrew Senior on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Andrew Senior on 15 July 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
14 April 2011Appointment of Mr Mark Andrew Senior as a director (2 pages)
14 April 2011Appointment of Mr Mark Andrew Senior as a director (2 pages)
25 February 2011Termination of appointment of Bryan Gray as a director (1 page)
25 February 2011Termination of appointment of Bryan Gray as a director (1 page)
28 January 2011Termination of appointment of Kevin Smith as a secretary (1 page)
28 January 2011Registered office address changed from 17 Corsham Street London N1 6DR on 28 January 2011 (1 page)
28 January 2011Appointment of Jaqueline Ann Whalley as a secretary (2 pages)
28 January 2011Appointment of Jaqueline Ann Whalley as a secretary (2 pages)
28 January 2011Registered office address changed from 17 Corsham Street London N1 6DR on 28 January 2011 (1 page)
28 January 2011Termination of appointment of Kevin Smith as a secretary (1 page)
17 January 2011Company name changed newincco 1017 LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
17 January 2011Company name changed newincco 1017 LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
17 January 2011Change of name notice (2 pages)
17 January 2011Change of name notice (2 pages)
26 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,000,000
(5 pages)
26 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,000,000
(5 pages)
12 August 2010Appointment of Steven Underwood as a director (3 pages)
12 August 2010Appointment of Steven Underwood as a director (3 pages)
12 August 2010Appointment of Bryan Gray as a director (3 pages)
12 August 2010Appointment of Bryan Gray as a director (3 pages)
19 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(5 pages)
19 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
19 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(5 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 July 2010Change of share class name or designation (2 pages)
19 July 2010Change of share class name or designation (2 pages)
19 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
19 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(5 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 July 2010Appointment of Kevin Laurie Smith as a secretary (3 pages)
16 July 2010Appointment of Kevin Laurie Smith as a secretary (3 pages)
15 July 2010Appointment of David Kenneth Holdgate as a director (3 pages)
15 July 2010Termination of appointment of Christopher Mackie as a director (2 pages)
15 July 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
15 July 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
15 July 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
15 July 2010Appointment of James Milne Campbell as a director (3 pages)
15 July 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
15 July 2010Appointment of James Milne Campbell as a director (3 pages)
15 July 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
15 July 2010Termination of appointment of Christopher Mackie as a director (2 pages)
15 July 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
15 July 2010Appointment of David Kenneth Holdgate as a director (3 pages)
18 June 2010Incorporation (51 pages)
18 June 2010Incorporation (51 pages)