Company NameRed Planet (Nativity) Md Limited
DirectorAnthony Francis Jordan
Company StatusActive
Company Number07174233
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Francis Jordan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elm Yard Elm Street
London
WC1X 0BJ
Director NameMrs Julie Gissing
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 279 Tottenham Court Road
London
W1T 7RJ

Location

Registered Address8th Floor Elm Yard
Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julie Gissing
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

12 April 2010Delivered on: 23 April 2010
Persons entitled: Temple Street Development Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company and/or npl to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the underlying right, the copright and all other rights in respect of the programme "nativity" see image for full details.
Outstanding
14 April 2010Delivered on: 23 April 2010
Persons entitled: Bbc Worldwide Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge, floating charge of the entire business, undertaking, property, assets, revenues, rights and uncalled capital see image for full details.
Outstanding

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
20 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 July 2021Termination of appointment of Julie Gissing as a director on 17 June 2021 (1 page)
8 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 May 2019Satisfaction of charge 2 in full (1 page)
20 May 2019Satisfaction of charge 1 in full (1 page)
1 May 2019Director's details changed for Ms Julie Gissing on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Anthony Francis Jordan on 1 May 2019 (2 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 December 2016Registered office address changed from 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ to Corinthian House 279 Tottenham Court Road London W1T 7RJ on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ to Corinthian House 279 Tottenham Court Road London W1T 7RJ on 14 December 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Registered office address changed from 13 Doolittle Mill Froghall Road, Ampthill Bedford MK45 2ND United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from 13 Doolittle Mill Froghall Road, Ampthill Bedford MK45 2ND United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from 13 Doolittle Mill Froghall Road, Ampthill Bedford MK45 2ND United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)