MEDIA CITY UK HOLDINGS LIMITED
Overview
Company Name | MEDIA CITY UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06017996 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDIA CITY UK HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is MEDIA CITY UK HOLDINGS LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEDIA CITY UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MEDIA CITY UK HOLDINGS LIMITED LIMITED | Nov 01, 2024 | Nov 01, 2024 |
PEEL HOLDINGS (MEDIA) LIMITED | Jan 25, 2007 | Jan 25, 2007 |
DE FACTO 1451 LIMITED | Dec 04, 2006 | Dec 04, 2006 |
What are the latest accounts for MEDIA CITY UK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MEDIA CITY UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 13, 2025 |
---|---|
Next Confirmation Statement Due | Nov 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 13, 2024 |
Overdue | No |
What are the latest filings for MEDIA CITY UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed media city uk holdings LIMITED LIMITED\certificate issued on 04/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed peel holdings (media) LIMITED\certificate issued on 01/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Miss Marina Louise Thomas as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on Oct 31, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Land Securities Management Services Limited as a director on Oct 31, 2024 | 2 pages | AP02 | ||||||||||
Appointment of Ls Director Limited as a director on Oct 31, 2024 | 2 pages | AP02 | ||||||||||
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 100 Victoria Street London SW1E 5JL on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen John Wild as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Keith Underwood as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 060179960005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 060179960003 in full | 4 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Jun 13, 2024
| 3 pages | SH01 | ||||||||||
Registration of charge 060179960006, created on Jun 13, 2024 | 26 pages | MR01 | ||||||||||
Registration of charge 060179960007, created on Jun 13, 2024 | 24 pages | MR01 | ||||||||||
Appointment of Mr Michael James Hood as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Watt as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Nov 13, 2021 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||
Appointment of Oliver James Knight as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leigh-Anne Louise Sellars as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2022 | 37 pages | AAMD | ||||||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MEDIA CITY UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England |
| 159674790001 | ||||||||||
HOOD, Michael James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Director | 275673810001 | ||||||||
KNIGHT, Oliver James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Surveyor | 305990630001 | ||||||||
THOMAS, Marina Louise | Director | Victoria Street SW1E 5JL London 100 England | England | British | Company Secretary | 183635400002 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 74974580001 | ||||||||||
LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 133814600001 | ||||||||||
LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | Company Secretary | 29912450002 | |||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||||||
AITCHISON, Gordon Clark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 146947440001 | ||||||||
JEWEL-CLARK, Christopher Martin | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | Company Director | 235122460001 | ||||||||
LEES, Neil | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Company Secretary | 29912450006 | ||||||||
MASON, Catherine Laura | Director | EC2R 5AA London One Coleman Street United Kingdom | England | British | Company Director | 221271270001 | ||||||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||||||
SELLARS, Leigh-Anne Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Management Accountant | 289429040001 | ||||||||
SHORROCK, Christopher James | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | Company Director | 254764260001 | ||||||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Director | 112776340002 | ||||||||
STANWORTH, Paul Robertson | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | Company Director | 65950780003 | ||||||||
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||||||
WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 1549660002 | ||||||||
WATT, Deborah | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Surveyor | 150534480001 | ||||||||
WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | Director | 1614010001 | ||||||||
WHITTAKER, Mark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 85602540037 | ||||||||
WILD, Stephen John | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 118763160002 | ||||||||
TRAVERS SMITH DIRECTORS LIMITED | Director | 10 Snow Hill EC1A 2AL London | 116109440001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of MEDIA CITY UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ls Project 92 Limited | Nov 02, 2021 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Legal & General Assurance Society Limited | May 29, 2019 | EC2R 5AA London One Coleman Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Christopher Eves | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sheila Greenwood | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Whittaker | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Legal & General Capital Investments Limited | Apr 06, 2016 | EC2R 5AA London One Coleman Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0