Company NameScott And Bailey No 2 Limited
Company StatusDissolved
Company Number07358295
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Dissolution Date2 April 2024 (3 weeks, 5 days ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 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
StatusClosed
Appointed26 August 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

Shareholders

1 at £1Studiocanal Series LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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: 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 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: 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

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
12 June 2017Application to strike the company off the register (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 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)
25 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
28 August 2014Director's details changed for Ms Nicola Shindler on 1 October 2013 (2 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Ms Nicola Shindler on 1 October 2013 (2 pages)
28 August 2014Secretary's details changed for Andrew Brian Critchley on 1 October 2013 (1 page)
28 August 2014Secretary's details changed for Andrew Brian Critchley on 1 October 2013 (1 page)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Ms Nicola Shindler on 1 October 2013 (2 pages)
28 August 2014Secretary's details changed for Andrew Brian Critchley on 1 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)
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 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 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)
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)
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 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 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (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: 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)
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)
3 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
29 July 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
29 July 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (7 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 (7 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)