Media City Uk
Salford
M50 2NT
Director Name | Ms Nicola Shindler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Red Production Company White Media City Uk Salford M50 2NT |
Secretary Name | Andrew Brian Critchley |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Production Company White Media City Uk Salford M50 2NT |
Registered Address | C/O Red Production Company Colony One Silk Street Ancoats Manchester M4 6LZ |
---|---|
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Studiocanal Series LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 December 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
26 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2024 | Application to strike the company off the register (1 page) |
30 November 2023 | Registered 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 2023 | Restoration by order of the court (3 pages) |
9 September 2023 | Appointment of Mr Arnaud Julien Verhalle as a director on 17 September 2021 (3 pages) |
9 September 2023 | Termination of appointment of Sarah Doole as a director on 17 September 2021 (2 pages) |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2021 | Application to strike the company off the register (1 page) |
12 October 2020 | Cessation of Red Production Company Limited as a person with significant control on 2 October 2020 (1 page) |
12 October 2020 | Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages) |
12 October 2020 | Notification of Red Production Company Limited as a person with significant control on 2 October 2020 (2 pages) |
9 October 2020 | Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page) |
9 October 2020 | Appointment of Mrs Sarah Doole as a director on 5 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Andrew Brian Critchley as a secretary on 1 October 2019 (1 page) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Nicola Shindler as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Nicola Shindler as a person with significant control on 19 July 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 December 2016 | Current accounting period shortened from 20 March 2017 to 31 December 2016 (1 page) |
5 December 2016 | Current accounting period shortened from 20 March 2017 to 31 December 2016 (1 page) |
15 August 2016 | Secretary's details changed for Andrew Brian Critchley on 22 November 2013 (1 page) |
15 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Director's details changed for Ms Nicola Shindler on 1 August 2014 (2 pages) |
15 August 2016 | Director's details changed for Ms Nicola Shindler on 1 August 2014 (2 pages) |
15 August 2016 | Secretary's details changed for Andrew Brian Critchley on 22 November 2013 (1 page) |
15 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 July 2016 | Full accounts made up to 20 March 2016 (16 pages) |
15 July 2016 | Full accounts made up to 20 March 2016 (16 pages) |
26 April 2016 | Previous accounting period extended from 31 December 2015 to 20 March 2016 (3 pages) |
26 April 2016 | Previous accounting period extended from 31 December 2015 to 20 March 2016 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 October 2013 | Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester M60 9EA on 11 October 2013 (1 page) |
7 October 2013 | Satisfaction of charge 5 in full (4 pages) |
7 October 2013 | Satisfaction of charge 5 in full (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
29 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|