Company NameHappy Valley Series Limited
Company StatusDissolved
Company Number08156727
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 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(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRed Production Co White
Media City Uk
Salford
M50 2NT
Director NameMs Nicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Production Co White
Media City Uk
Salford
M50 2NT
Secretary NameMr Andrew Critchley
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRed Production Co 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, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 October 2020Appointment of Ms Sarah Doole as a director on 5 October 2020 (2 pages)
14 October 2020Termination of appointment of Nicola Shindler as a director on 2 October 2020 (1 page)
14 October 2020Notification of Studiocanal Series Limited as a person with significant control on 2 October 2020 (2 pages)
14 October 2020Cessation of Nicola Shindler as a person with significant control on 2 October 2020 (1 page)
28 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Andrew Critchley as a secretary on 30 September 2019 (1 page)
2 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
9 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)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 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)
19 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (14 pages)
15 July 2016Full accounts made up to 31 December 2015 (14 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 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
14 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
11 October 2013Registered office address changed from Red Production Co Granada Tv Quay Street Manchester M60 9EA England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Red Production Co Granada Tv Quay Street Manchester M60 9EA England on 11 October 2013 (1 page)
24 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)