Mediacityuk
Salford
M50 2AB
Director Name | Mr Daniel Kenneth Perkins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB |
Director Name | Ms Caroline Anne Rose Norbury |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB |
Director Name | Caroline Hinds |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Director Of People & Operations |
Country of Residence | England |
Correspondence Address | Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB |
Director Name | Ms Caroline Anne Rose Norbury |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Bartholomews Court Lewins Mead Bristol BS1 5BT |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Director Of Business |
Country of Residence | England |
Correspondence Address | St Bartholomews Court Lewins Mead Bristol BS1 5BT |
Director Name | Mrs Suzie Lawes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomews Court Lewins Mead Bristol BS1 5BT |
Director Name | Mr John Lesslie Newbigin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Mr Edward Jonathan Turpie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Mr Charles Robert Wace |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Mr William Robert Lawrence |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Mr Richard Henry Klein |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 2018) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 83 Chesson Road Barons Court London W14 9QS |
Director Name | Mr Andrew John Chitty |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canham Mews London |
Director Name | Dame Heather Victoria Rabbatts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Ms Alison Mary Owen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 July 2012) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomews Court Lewins Mead Bristol BS1 5BT |
Director Name | Ms Erica Jane Ingham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Mr Jeffrey John Coghlan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Sir Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Ms Karen Blackett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Mr Matthew Coats |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Ms Irene Rudge Graham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Ms Pardeep Duggal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Ms Andrea Stark |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Mr Neil Mahendra Rami |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Ms Heather Victoria Rabbatts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor College House 32-36 College Green Bristol BS1 5SP |
Director Name | Mrs Mehjabeen Patrick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2022) |
Role | Chief Finance & Operating Officer |
Country of Residence | England |
Correspondence Address | Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW |
Website | creativeengland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83242311 |
Telephone region | London |
Registered Address | Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,699,891 |
Gross Profit | £1,507,703 |
Net Worth | £1,048,565 |
Cash | £6,638,043 |
Current Liabilities | £6,962,680 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
16 May 2016 | Delivered on: 27 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2015 | Delivered on: 16 October 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
25 January 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
---|---|
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Irene Rudge Graham as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Karen Blackett as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Andrea Stark as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Matthew Coats as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Charles Robert Wace as a director on 28 January 2020 (1 page) |
28 January 2020 | Appointment of Ms Caroline Anne Rose Norbury as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mrs Mehjabeen Patrick as a director on 28 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Pardeep Duggal as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Neil Mahendra Rami as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Ian Livingstone as a director on 28 January 2020 (1 page) |
8 January 2020 | Notification of Creative Nation Holdings Limited as a person with significant control on 16 December 2019 (2 pages) |
7 January 2020 | Withdrawal of a person with significant control statement on 7 January 2020 (2 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
5 September 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
2 August 2018 | Termination of appointment of William Robert Lawrence as a director on 25 April 2018 (1 page) |
2 August 2018 | Termination of appointment of Edward Jonathan Turpie as a director on 25 April 2018 (1 page) |
2 August 2018 | Termination of appointment of John Lesslie Newbigin as a director on 25 April 2018 (1 page) |
2 August 2018 | Termination of appointment of Heather Victoria Rabbatts as a director on 22 May 2018 (1 page) |
2 August 2018 | Termination of appointment of Richard Henry Klein as a director on 25 April 2018 (1 page) |
2 August 2018 | Termination of appointment of Andrew John Chitty as a director on 25 April 2018 (1 page) |
25 April 2018 | Appointment of Heather Victoria Rabbatts as a director on 25 April 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 October 2017 | Appointment of Pardeep Duggal as a director on 26 April 2017 (2 pages) |
9 October 2017 | Appointment of Mr Neil Mahendra Rami as a director on 26 July 2017 (2 pages) |
9 October 2017 | Appointment of Ms Andrea Stark as a director on 26 April 2017 (2 pages) |
9 October 2017 | Appointment of Mr Neil Mahendra Rami as a director on 26 July 2017 (2 pages) |
9 October 2017 | Appointment of Ms Andrea Stark as a director on 26 April 2017 (2 pages) |
9 October 2017 | Appointment of Irene Graham as a director on 20 October 2016 (2 pages) |
9 October 2017 | Appointment of Pardeep Duggal as a director on 26 April 2017 (2 pages) |
9 October 2017 | Appointment of Irene Graham as a director on 20 October 2016 (2 pages) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
22 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
22 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
27 May 2016 | Registration of charge 074329470002, created on 16 May 2016 (5 pages) |
27 May 2016 | Registration of charge 074329470002, created on 16 May 2016 (5 pages) |
12 April 2016 | Satisfaction of charge 074329470001 in full (4 pages) |
12 April 2016 | Satisfaction of charge 074329470001 in full (4 pages) |
6 April 2016 | Termination of appointment of Erica Jane Ingham as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Erica Jane Ingham as a director on 31 March 2016 (1 page) |
9 November 2015 | Annual return made up to 8 November 2015 no member list (8 pages) |
9 November 2015 | Annual return made up to 8 November 2015 no member list (8 pages) |
9 November 2015 | Annual return made up to 8 November 2015 no member list (8 pages) |
16 October 2015 | Registration of charge 074329470001, created on 14 October 2015 (34 pages) |
16 October 2015 | Registration of charge 074329470001, created on 14 October 2015 (34 pages) |
25 August 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
25 August 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
5 January 2015 | Annual return made up to 8 November 2014 no member list (8 pages) |
5 January 2015 | Annual return made up to 8 November 2014 no member list (8 pages) |
5 January 2015 | Annual return made up to 8 November 2014 no member list (8 pages) |
11 November 2014 | Termination of appointment of Jeffrey John Coghlan as a director on 16 July 2014 (1 page) |
11 November 2014 | Termination of appointment of Jeffrey John Coghlan as a director on 16 July 2014 (1 page) |
11 November 2014 | Appointment of Mr Danny Perkins as a director on 29 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Danny Perkins as a director on 29 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Matthew Coats as a director on 29 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Karen Blackett as a director on 29 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Matthew Coats as a director on 29 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Karen Blackett as a director on 29 October 2014 (2 pages) |
29 August 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
29 August 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
23 June 2014 | Appointment of Ms Belinda Budge as a director (2 pages) |
23 June 2014 | Appointment of Mr Ian Livingstone as a director (2 pages) |
23 June 2014 | Appointment of Ms Belinda Budge as a director (2 pages) |
23 June 2014 | Appointment of Mr Ian Livingstone as a director (2 pages) |
24 December 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
24 December 2013 | Termination of appointment of Heather Rabbatts as a director (1 page) |
24 December 2013 | Termination of appointment of Heather Rabbatts as a director (1 page) |
24 December 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
24 December 2013 | Annual return made up to 8 November 2013 no member list (7 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
21 May 2013 | Appointment of Mr Jeff Coghlan as a director (2 pages) |
21 May 2013 | Appointment of Mr Jeff Coghlan as a director (2 pages) |
3 December 2012 | Annual return made up to 8 November 2012 no member list (7 pages) |
3 December 2012 | Annual return made up to 8 November 2012 no member list (7 pages) |
3 December 2012 | Annual return made up to 8 November 2012 no member list (7 pages) |
6 November 2012 | Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page) |
29 October 2012 | Termination of appointment of Alison Owen as a director (1 page) |
29 October 2012 | Termination of appointment of Alison Owen as a director (1 page) |
29 October 2012 | Appointment of Ms Erica Jane Ingham as a director (2 pages) |
29 October 2012 | Appointment of Ms Erica Jane Ingham as a director (2 pages) |
9 August 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
9 August 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
9 February 2012 | Appointment of Ms Heather Victoria Rabbatts as a director (2 pages) |
9 February 2012 | Appointment of Ms Heather Victoria Rabbatts as a director (2 pages) |
16 November 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
16 November 2011 | Appointment of Mr Edward Jonathan Turpie as a director (2 pages) |
16 November 2011 | Appointment of Mr Richard Henry Klein as a director (2 pages) |
16 November 2011 | Appointment of Mr Richard Henry Klein as a director (2 pages) |
16 November 2011 | Appointment of Dr William Robert Lawrence as a director (2 pages) |
16 November 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
16 November 2011 | Appointment of Mr Andrew John Chitty as a director (2 pages) |
16 November 2011 | Appointment of Mr Andrew John Chitty as a director (2 pages) |
16 November 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
16 November 2011 | Appointment of Ms Alison Mary Owen as a director (2 pages) |
16 November 2011 | Appointment of Ms Alison Mary Owen as a director (2 pages) |
16 November 2011 | Appointment of Mr Edward Jonathan Turpie as a director (2 pages) |
16 November 2011 | Appointment of Mr Charles Robert Wace as a director (2 pages) |
16 November 2011 | Appointment of Mr Charles Robert Wace as a director (2 pages) |
16 November 2011 | Appointment of Dr William Robert Lawrence as a director (2 pages) |
13 September 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
13 September 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
14 June 2011 | Termination of appointment of Caroline Norbury as a director (1 page) |
14 June 2011 | Termination of appointment of Paul Taylor as a director (1 page) |
14 June 2011 | Termination of appointment of Caroline Norbury as a director (1 page) |
14 June 2011 | Termination of appointment of Paul Taylor as a director (1 page) |
17 May 2011 | Termination of appointment of Suzie Lawes as a director (1 page) |
17 May 2011 | Termination of appointment of Suzie Lawes as a director (1 page) |
14 February 2011 | Appointment of Mr John Newbigin as a director (2 pages) |
14 February 2011 | Appointment of Mr John Newbigin as a director (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
19 January 2011 | Director's details changed for Miss Suzie Norton on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Miss Suzie Norton on 19 January 2011 (2 pages) |
2 December 2010 | Appointment of Miss Suzie Norton as a director (2 pages) |
2 December 2010 | Appointment of Mr Paul Taylor as a director (2 pages) |
2 December 2010 | Appointment of Miss Suzie Norton as a director (2 pages) |
2 December 2010 | Appointment of Mr Paul Taylor as a director (2 pages) |
8 November 2010 | Incorporation
|
8 November 2010 | Incorporation
|