Company NameMichael C Christie Limited
DirectorMichael Charles Christie
Company StatusActive
Company Number07075023
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMr Michael Charles Christie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(same day as company formation)
RoleTelevision Director
Country of ResidenceEngland
Correspondence AddressSterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL

Location

Registered AddressSterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Charles Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£241
Cash£42,489
Current Liabilities£55,541

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

1 August 2018Delivered on: 3 August 2018
Persons entitled: Bmg Rights Management (UK) Limited

Classification: A registered charge
Outstanding

Filing History

14 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Director's details changed for Mr Michael Christie on 3 March 2014 (2 pages)
1 December 2014Director's details changed for Mr Michael Christie on 3 March 2014 (2 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
16 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
17 December 2013Director's details changed for Mr Michael Christie on 17 December 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
12 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 December 2012Registered office address changed from C/O C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom on 12 December 2012 (1 page)
1 November 2012Director's details changed for Mr Michael Charles Christie on 30 October 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
24 November 2010Registered office address changed from C/O Derek Rothera & Co Units 15 & 16, 7 Wenlock Road London London N1 7AL United Kingdom on 24 November 2010 (1 page)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)