Company NameScott And Bailey Limited
Company StatusDissolved
Company Number07290290
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date26 March 2024 (1 month 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(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2024)
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
Appointed21 June 2010(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT
Secretary NameAndrew Brian Critchley
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRed Production Company White
Media City Uk
Salford
M50 2NT

Location

Registered AddressC/O Red Production Company Colony
One Silk Street
Ancoats
Manchester
M4 6LZ
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Studiocanal Series LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 December 2012Delivered on: 22 December 2012
Satisfied on: 7 October 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security throughout the world, the rights, the recoupment, the benefit of the insurance policies, the third series licence, and by way of fixed charge the programme provisionally entitled "scott and bailey series 3" see image for full details.
Fully Satisfied
30 October 2011Delivered on: 8 November 2011
Satisfied on: 22 November 2012
Persons entitled: Picard Productions PLC

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all copies made or to be made of the programme currently entitled "scott & bailey- series 2" and the programme assets see image for full details.
Fully Satisfied
30 October 2011Delivered on: 8 November 2011
Satisfied on: 22 November 2012
Persons entitled: Hirundo Productions PLC

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all copies made or to be made of the programme currently entitled "scott & bailey- series 2" and the programme assets see image for full details.
Fully Satisfied
18 November 2010Delivered on: 4 December 2010
Satisfied on: 28 January 2013
Persons entitled: Veredus Productions PLC

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all copies made or to be made of the programme currently entitled "scott & bailey" and the programme assets see image for full details.
Fully Satisfied
18 November 2010Delivered on: 4 December 2010
Satisfied on: 28 January 2013
Persons entitled: Ipomen Productions PLC

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all copies made or to be made of the programme currently entitled "scott & bailey" and the programme assets see image for full details.
Fully Satisfied

Filing History

26 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2024First Gazette notice for voluntary strike-off (1 page)
2 January 2024Application to strike the company off the register (1 page)
30 November 2023Registered office address changed from Red Production Company White Media City Uk Salford M50 2NT to C/O Red Production Company Colony One Silk Street Ancoats Manchester M4 6LZ on 30 November 2023 (1 page)
9 September 2023Restoration by order of the court (3 pages)
9 September 2023Appointment of Mr Arnaud Julien Verhalle as a director on 17 September 2021 (3 pages)
9 September 2023Termination of appointment of Sarah Doole as a director on 17 September 2021 (2 pages)
14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Application to strike the company off the register (1 page)
12 October 2020Cessation of Red Production Company Limited 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 2020Notification of Red Production Company Limited as a person with significant control on 2 October 2020 (2 pages)
9 October 2020Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page)
9 October 2020Appointment of Mrs Sarah Doole as a director on 5 October 2020 (2 pages)
9 October 2020Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page)
1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Andrew Brian Critchley as a secretary on 1 October 2019 (1 page)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
19 July 2017Notification of Nicola Shindler as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
19 July 2017Notification of Nicola Shindler as a person with significant control on 19 July 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (15 pages)
15 June 2017Full accounts made up to 31 December 2016 (15 pages)
5 December 2016Current accounting period shortened from 20 March 2017 to 31 December 2016 (1 page)
5 December 2016Current accounting period shortened from 20 March 2017 to 31 December 2016 (1 page)
15 August 2016Secretary's details changed for Andrew Brian Critchley on 22 November 2013 (1 page)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Director's details changed for Ms Nicola Shindler on 1 August 2014 (2 pages)
15 August 2016Director's details changed for Ms Nicola Shindler on 1 August 2014 (2 pages)
15 August 2016Secretary's details changed for Andrew Brian Critchley on 22 November 2013 (1 page)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 July 2016Full accounts made up to 20 March 2016 (16 pages)
15 July 2016Full accounts made up to 20 March 2016 (16 pages)
26 April 2016Previous accounting period extended from 31 December 2015 to 20 March 2016 (3 pages)
26 April 2016Previous accounting period extended from 31 December 2015 to 20 March 2016 (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)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
11 October 2013Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page)
7 October 2013Satisfaction of charge 5 in full (4 pages)
7 October 2013Satisfaction of charge 5 in full (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
29 July 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)