MADE IN BIRMINGHAM LTD
LEEDS BIG CENTRE TELEVISION BROADCASTING LIMITED KALEIDOSCOPE TV LIMITED

Hellopages » West Yorkshire » Leeds » LS7 3HZ

Company number 09120893
Status Active
Incorporation Date 8 July 2014
Company Type Private Limited Company
Address MADE TELEVISION, 21 SAVILE MOUNT, LEEDS, ENGLAND, LS7 3HZ
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Statement of capital following an allotment of shares on 28 September 2016 GBP 11.82 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-11 . The most likely internet sites of MADE IN BIRMINGHAM LTD are www.madeinbirmingham.co.uk, and www.made-in-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Made in Birmingham Ltd is a Private Limited Company. The company registration number is 09120893. Made in Birmingham Ltd has been working since 08 July 2014. The present status of the company is Active. The registered address of Made in Birmingham Ltd is Made Television 21 Savile Mount Leeds England Ls7 3hz. The company`s financial liabilities are £147.96k. It is £108.19k against last year. And the total assets are £292.51k, which is £30.29k against last year. CONWAY, James Pearse is a Director of the company. FILLERY, Graham Winston is a Director of the company. Director COOPER, Mathew Graham has been resigned. Director DALE, Nigel Robert has been resigned. Director HADDOCK, Gordon has been resigned. Director PERRY, Christopher William has been resigned. Director PRINCE, Michael Charles Carriss has been resigned. Director REYNOLDS-LACEY, David Christopher has been resigned. The company operates in "Television programming and broadcasting activities".


made in birmingham Key Finiance

LIABILITIES £147.96k
+272%
CASH n/a
TOTAL ASSETS £292.51k
+11%
All Financial Figures

Current Directors

Director
CONWAY, James Pearse
Appointed Date: 28 September 2016
47 years old

Director
FILLERY, Graham Winston
Appointed Date: 28 September 2016
61 years old

Resigned Directors

Director
COOPER, Mathew Graham
Resigned: 20 September 2016
Appointed Date: 22 March 2016
43 years old

Director
DALE, Nigel Robert
Resigned: 20 September 2016
Appointed Date: 10 February 2016
68 years old

Director
HADDOCK, Gordon
Resigned: 20 September 2016
Appointed Date: 11 December 2014
76 years old

Director
PERRY, Christopher William
Resigned: 29 October 2015
Appointed Date: 08 July 2014
56 years old

Director
PRINCE, Michael Charles Carriss
Resigned: 20 September 2016
Appointed Date: 08 July 2014
81 years old

Director
REYNOLDS-LACEY, David Christopher
Resigned: 28 September 2016
Appointed Date: 01 August 2015
81 years old

Persons With Significant Control

Made Television Ltd
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

Mr David Christopher Reynolds-Lacey
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Michael Charles Carriss Prince
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Nigel Robert Dale
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trek Uk Holdings Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MADE IN BIRMINGHAM LTD Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 11.82

14 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11

02 Nov 2016
Registered office address changed from The Goldmine Centre 14a Lower Hall Lane Walsall West Midlands WS1 1RL England to C/O Made Television 21 Savile Mount Leeds LS7 3HZ on 2 November 2016
02 Nov 2016
Termination of appointment of David Christopher Reynolds-Lacey as a director on 28 September 2016
...
... and 23 more events
12 Mar 2015
Resolutions
  • RES13 ‐ Sub-divided shares 09/12/2014
  • RES13 ‐ Sub-divided shares 09/12/2014

06 Mar 2015
Sub-division of shares on 9 December 2014
06 Mar 2015
Statement of capital following an allotment of shares on 19 January 2015
  • GBP 4.5

16 Dec 2014
Registration of charge 091208930001, created on 10 December 2014
08 Jul 2014
Incorporation
Statement of capital on 2014-07-08
  • GBP 2

MADE IN BIRMINGHAM LTD Charges

10 December 2014
Charge code 0912 0893 0001
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: John Neville Whitfield Matthew Ingram Bltv Limited (In Administration)
Description: Contains fixed charge…