Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary Name | Mr Patrick James McCarthy |
---|---|
Status | Current |
Appointed | 27 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | C/O Patrick McCarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Mr John Brendan O'Roarke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Patrick McCarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Mr Andrew James Young |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Patrick McCarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Mr Philip O'Hagan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 32 Prospect Drive Failsworth Manchester M35 0WX |
Director Name | Miss Janice Barlow |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Tom Myles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 94 Talbot Road Old Trafford Manchester M16 0SP |
Director Name | Mr Mark Julian Charles Hudson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 94 Talbot Road Old Trafford Manchester M16 0SP |
Director Name | Mr Robert Ashley Barrett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 94 Talbot Road Old Trafford Manchester M16 0SP |
Director Name | Mrs Nicola Petrina Critchley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 94 Talbot Road Old Trafford Manchester M16 0SP |
Director Name | Mr Patrick James McCarthy |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Patrick McCarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Robert Ashley Barrett |
---|---|
Status | Resigned |
Appointed | 02 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Alexander House 94 Talbot Road Old Trafford Manchester M16 0SP |
Registered Address | C/O Patrick McCarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Philip O'hagan 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
21 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 March 2023 | Company name changed hf law LIMITED\certificate issued on 13/03/23
|
21 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
13 December 2022 | Director's details changed for Mr Patrick James Mccarthy on 1 December 2022 (2 pages) |
13 December 2022 | Registered office address changed from C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF England to C/O Patrick Mccarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF on 13 December 2022 (1 page) |
13 December 2022 | Director's details changed for Mr Ronan Mccann on 1 December 2022 (2 pages) |
2 December 2022 | Registered office address changed from C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP England to C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF on 2 December 2022 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 July 2022 | Appointment of Mr Patrick James Mccarthy as a secretary on 27 July 2022 (2 pages) |
13 April 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
25 January 2022 | Registered office address changed from C/O Thomas Reynard Alexander House 94 Talbot Road Manchester M16 0SP United Kingdom to C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP on 25 January 2022 (1 page) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
22 January 2021 | Change of details for Mr Ronan Matthew Mccann as a person with significant control on 30 April 2020 (2 pages) |
21 January 2021 | Withdrawal of a person with significant control statement on 21 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
21 January 2021 | Notification of Ronan Matthew Mccann as a person with significant control on 30 April 2020 (2 pages) |
11 August 2020 | Termination of appointment of Robert Ashley Barrett as a secretary on 30 April 2020 (1 page) |
11 August 2020 | Termination of appointment of Philip O'hagan as a director on 30 April 2020 (1 page) |
11 August 2020 | Termination of appointment of Nicola Petrina Critchley as a director on 30 April 2020 (1 page) |
11 August 2020 | Termination of appointment of Robert Ashley Barrett as a director on 30 April 2020 (1 page) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
31 October 2019 | Termination of appointment of Mark Julian Charles Hudson as a director on 31 October 2019 (1 page) |
9 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
30 April 2019 | Termination of appointment of Tom Myles as a director on 30 April 2019 (1 page) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 October 2018 | Notification of a person with significant control statement (2 pages) |
20 June 2018 | Registered office address changed from Alexander House Talbot Road Manchester M16 0SP England to C/O Thomas Reynard Alexander House 94 Talbot Road Manchester M16 0SP on 20 June 2018 (1 page) |
15 June 2018 | Cessation of Philip O'hagan as a person with significant control on 2 February 2018 (1 page) |
15 June 2018 | Registered office address changed from C/O Rob Wardle Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU England to Alexander House Talbot Road Manchester M16 0SP on 15 June 2018 (1 page) |
15 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
8 May 2018 | Appointment of Tom Myles as a director on 2 February 2018 (2 pages) |
8 May 2018 | Appointment of Ronan Mccann as a director on 2 February 2018 (2 pages) |
8 May 2018 | Appointment of Patrick James Mccarthy as a director on 2 February 2018 (2 pages) |
8 May 2018 | Appointment of Robert Ashley Barrett as a secretary on 2 February 2018 (3 pages) |
8 May 2018 | Appointment of Mr Mark Julian Charles Hudson as a director on 2 February 2018 (2 pages) |
8 May 2018 | Appointment of Mrs Nicola Petrina Critchley as a director on 2 February 2018 (2 pages) |
8 May 2018 | Appointment of Mr Philip O'hagan as a director on 2 February 2018 (2 pages) |
2 May 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
24 April 2018 | Appointment of Mr Robert Ashley Barrett as a director on 2 February 2018 (2 pages) |
23 April 2018 | Termination of appointment of Janice Barlow as a director on 2 February 2018 (2 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 April 2016 | Registered office address changed from C/O Rob Wardle Ship Canal House Clb Coopers 98 King Street Manchester M2 4WU England to C/O Rob Wardle Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Rob Wardle Ship Canal House Clb Coopers 98 King Street Manchester M2 4WU England to C/O Rob Wardle Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 6 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 32 Prospect Drive Failsworth Manchester M35 0WX to C/O Rob Wardle Ship Canal House Clb Coopers 98 King Street Manchester M2 4WU on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 32 Prospect Drive Failsworth Manchester M35 0WX to C/O Rob Wardle Ship Canal House Clb Coopers 98 King Street Manchester M2 4WU on 4 April 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 July 2014 | Termination of appointment of Philip O'hagan as a director on 30 April 2014 (1 page) |
16 July 2014 | Termination of appointment of Philip O'hagan as a director on 30 April 2014 (1 page) |
15 July 2014 | Registered office address changed from Alexander House Talbot Road Manchester M16 0SP England to 32 Prospect Drive Failsworth Manchester M35 0WX on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Miss Janice Barlow as a director on 30 April 2014 (2 pages) |
15 July 2014 | Appointment of Miss Janice Barlow as a director on 30 April 2014 (2 pages) |
15 July 2014 | Registered office address changed from Alexander House Talbot Road Manchester M16 0SP England to 32 Prospect Drive Failsworth Manchester M35 0WX on 15 July 2014 (1 page) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|