Background WavePink WaveYellow Wave

MEDIA CITY LIVING 1 LIMITED (05998362)

MEDIA CITY LIVING 1 LIMITED (05998362) is an active UK company. incorporated on 14 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEDIA CITY LIVING 1 LIMITED has been registered for 19 years. Current directors include HOOD, Michael James, KNIGHT, Oliver James, THOMAS, Marina Louise and 2 others.

Company Number
05998362
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOOD, Michael James, KNIGHT, Oliver James, THOMAS, Marina Louise, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CITY LIVING 1 LIMITED

MEDIA CITY LIVING 1 LIMITED is an active company incorporated on 14 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEDIA CITY LIVING 1 LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05998362

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

PEEL MEDIA LIVING NO.1 LIMITED
From: 18 July 2007To: 13 November 2024
PEEL MEDIA INVESTMENTS LIMITED
From: 24 January 2007To: 18 July 2007
ZONEWEALD LIMITED
From: 14 November 2006To: 24 January 2007
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 5 November 2024
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 7 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 14 November 2006To: 7 March 2016
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 09
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Feb 16
Capital Update
Feb 17
Director Left
Jan 18
Owner Exit
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 31 Oct 2024

HOOD, Michael James

Active
Victoria Street, LondonSW1E 5JL
Born December 1976
Director
Appointed 31 Oct 2024

KNIGHT, Oliver James

Active
Victoria Street, LondonSW1E 5JL
Born July 1984
Director
Appointed 31 Oct 2024

THOMAS, Marina Louise

Active
Victoria Street, LondonSW1E 5JL
Born November 1976
Director
Appointed 31 Oct 2024

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 31 Oct 2024

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 31 Oct 2024

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 24 Jan 2007
Resigned 15 Oct 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Nov 2006
Resigned 14 Dec 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 18 Dec 2006
Resigned 24 Jan 2007

COLTON, Matthew Paul

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 30 Oct 2024

GLOVER, David Jonathan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born December 1956
Director
Appointed 02 Nov 2007
Resigned 20 Dec 2019

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 12 Oct 2010
Resigned 19 Dec 2019

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 05 Nov 2007
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 12 Feb 2016
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 24 Jan 2007
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 24 Jan 2007
Resigned 09 Oct 2009

UNDERWOOD, Steven Keith

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1974
Director
Appointed 19 Apr 2007
Resigned 30 Oct 2024

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 24 Jan 2007
Resigned 31 Dec 2017

WHITTAKER, James

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1971
Director
Appointed 09 Nov 2007
Resigned 30 Oct 2024

WHITTAKER, John

Resigned
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 24 Jan 2007
Resigned 30 Oct 2024

WHITWORTH, Mark

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1966
Director
Appointed 03 May 2023
Resigned 30 Oct 2024

WILD, Stephen John

Resigned
Victoria Street, LondonSW1E 5JL
Born November 1970
Director
Appointed 01 Feb 2021
Resigned 30 Oct 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Nov 2006
Resigned 14 Dec 2006

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Dec 2006
Resigned 24 Jan 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Dec 2006
Resigned 24 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Ceased 30 Oct 2024
Intu Trafford Centre, ManchesterM17 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 November 2024
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
5 November 2024
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
5 November 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Statement Of Companys Objects
30 October 2024
CC04CC04
Statement Of Companys Objects
16 October 2024
CC04CC04
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2022
AAAnnual Accounts
Legacy
14 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Legacy
20 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 February 2017
SH19Statement of Capital
Legacy
20 February 2017
CAP-SSCAP-SS
Resolution
20 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Resolution
9 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Legacy
27 September 2010
MG02MG02
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
287Change of Registered Office
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
123Notice of Increase in Nominal Capital
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Legacy
2 January 2007
288bResignation of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation