Media City Uk
Salford
M50 2NT
Secretary Name | Andrew Brian Critchley |
---|---|
Status | Closed |
Appointed | 26 August 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 |
---|
1 at £1 | Studiocanal Series LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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: First fixed charge all of the chargor's right title and interest if any in and to the followings all copies made or to be made of the programme,the programme assets,any othe films,programmes and any sound recordings 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: First fixed charge all of the chargor's right title and interest if any in and to the followings all copies made or to be made of the programme,the programme assets,any other films,programmes and any sound recordings see image for full details. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Application to strike the company off the register (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 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) |
25 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 August 2014 | Director's details changed for Ms Nicola Shindler on 1 October 2013 (2 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ms Nicola Shindler on 1 October 2013 (2 pages) |
28 August 2014 | Secretary's details changed for Andrew Brian Critchley on 1 October 2013 (1 page) |
28 August 2014 | Secretary's details changed for Andrew Brian Critchley on 1 October 2013 (1 page) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ms Nicola Shindler on 1 October 2013 (2 pages) |
28 August 2014 | Secretary's details changed for Andrew Brian Critchley on 1 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) |
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 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
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) |
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) |
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 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 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (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: 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) |
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) |
3 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
29 July 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 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: 1 (7 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 August 2010 | Incorporation
|
26 August 2010 | Incorporation
|