MEDIA CITY UK HOLDINGS LIMITED

MEDIA CITY UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIA CITY UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06017996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEDIA CITY UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA CITY UK HOLDINGS LIMITED LIMITEDNov 01, 2024Nov 01, 2024
    PEEL HOLDINGS (MEDIA) LIMITEDJan 25, 2007Jan 25, 2007
    DE FACTO 1451 LIMITEDDec 04, 2006Dec 04, 2006

    What are the latest accounts for MEDIA CITY UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MEDIA CITY UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for MEDIA CITY UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    11 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Nov 13, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed media city uk holdings LIMITED LIMITED\certificate issued on 04/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2024

    RES15

    Certificate of change of name

    Company name changed peel holdings (media) LIMITED\certificate issued on 01/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2024

    RES15

    Appointment of Miss Marina Louise Thomas as a director on Oct 31, 2024

    2 pagesAP01

    Appointment of Ls Company Secretaries Limited as a secretary on Oct 31, 2024

    2 pagesAP04

    Appointment of Land Securities Management Services Limited as a director on Oct 31, 2024

    2 pagesAP02

    Appointment of Ls Director Limited as a director on Oct 31, 2024

    2 pagesAP02

    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 pagesAD01

    Termination of appointment of Stephen John Wild as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Steven Keith Underwood as a director on Oct 30, 2024

    1 pagesTM01

    Satisfaction of charge 060179960005 in full

    4 pagesMR04

    Satisfaction of charge 060179960003 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Jun 13, 2024

    • Capital: GBP 198,300,001
    3 pagesSH01

    Registration of charge 060179960006, created on Jun 13, 2024

    26 pagesMR01

    Registration of charge 060179960007, created on Jun 13, 2024

    24 pagesMR01

    Appointment of Mr Michael James Hood as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of Deborah Watt as a director on Dec 15, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Nov 13, 2021

    3 pagesRP04CS01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Who are the officers of MEDIA CITY UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    HOOD, Michael James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish275673810001
    KNIGHT, Oliver James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish305990630001
    THOMAS, Marina Louise
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish183635400002
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    AITCHISON, Gordon Clark
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish146947440001
    JEWEL-CLARK, Christopher Martin
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish235122460001
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish29912450006
    MASON, Catherine Laura
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    EnglandBritish221271270001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SELLARS, Leigh-Anne Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish289429040001
    SHORROCK, Christopher James
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish254764260001
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    STANWORTH, Paul Robertson
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish65950780003
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish162134250001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    WATT, Deborah
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish150534480001
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritish1614010001
    WHITTAKER, Mark
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish85602540037
    WILD, Stephen John
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish118763160002
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of MEDIA CITY UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Nov 02, 2021
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number13481748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    May 29, 2019
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number166055
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Christopher Eves
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 06, 2016
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sheila Greenwood
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 06, 2016
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Whittaker
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 06, 2016
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Apr 06, 2016
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number8428232
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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