MEDIA CITY RESIDENTIAL 1 LIMITED

MEDIA CITY RESIDENTIAL 1 LIMITED

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

    Company NameMEDIA CITY RESIDENTIAL 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10176833
    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 RESIDENTIAL 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MEDIA CITY RESIDENTIAL 1 LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIA CITY RESIDENTIAL 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL MEDIA DEVELOPMENT (RESIDENTIAL 1) LIMITEDMay 12, 2016May 12, 2016

    What are the latest accounts for MEDIA CITY RESIDENTIAL 1 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 RESIDENTIAL 1 LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for MEDIA CITY RESIDENTIAL 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    9 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

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

    2 pagesAP04

    Termination of appointment of Ls Company Secretaries Limited as a director on Oct 31, 2024

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP02

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

    2 pagesAP02

    Certificate of change of name

    Company name changed peel media development (residential 1) 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

    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

    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 04, 2024

    1 pagesAD01

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    11 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Appointment of Oliver James Knight as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of Leigh-Anne Louise Sellars as a director on Feb 24, 2023

    1 pagesTM01

    Who are the officers of MEDIA CITY RESIDENTIAL 1 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 Number04365193
    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 KingdomBritish305990590001
    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 Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    LEES, Neil
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Secretary
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    208065130001
    AITCHINSON, Gordon Clark
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish192799000001
    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
    MASON, Catherine Laura
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    EnglandBritish221271270001
    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
    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
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish162134250001
    WATT, Deborah
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish150534480001
    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
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish118763160002
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001

    Who are the persons with significant control of MEDIA CITY RESIDENTIAL 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    May 12, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number10174417
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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