Background WavePink WaveYellow Wave

MEDIA CITY RESIDENTIAL 2 LIMITED (10177405)

MEDIA CITY RESIDENTIAL 2 LIMITED (10177405) is an active UK company. incorporated on 12 May 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIA CITY RESIDENTIAL 2 LIMITED has been registered for 9 years. Current directors include HOOD, Michael James, KNIGHT, Oliver James, THOMAS, Marina Louise and 2 others.

Company Number
10177405
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOOD, Michael James, KNIGHT, Oliver James, THOMAS, Marina Louise, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA CITY RESIDENTIAL 2 LIMITED

MEDIA CITY RESIDENTIAL 2 LIMITED is an active company incorporated on 12 May 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIA CITY RESIDENTIAL 2 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10177405

LTD Company

Age

9 Years

Incorporated 12 May 2016

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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

PEEL MEDIA DEVELOPMENT (RESIDENTIAL 2) LIMITED
From: 12 May 2016To: 13 November 2024
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: 4 November 2024
Peel Dome Intu Trafford Centre Traffordcity Manchester Manchester M17 8PL United Kingdom
From: 12 May 2016To: 3 November 2020
Timeline

36 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 30 Oct 2024

HOOD, Michael James

Active
Victoria Street, LondonSW1E 5JL
Born December 1976
Director
Appointed 19 Dec 2023

KNIGHT, Oliver James

Active
Victoria Street, LondonSW1E 5JL
Born July 1984
Director
Appointed 24 Feb 2023

THOMAS, Marina Louise

Active
Victoria Street, LondonSW1E 5JL
Born November 1976
Director
Appointed 30 Oct 2024

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 30 Oct 2024

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 02 Nov 2021

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Secretary
Appointed 12 May 2016
Resigned 15 Oct 2020

AITCHINSON, Gordon Clark

Resigned
LondonEC2R 5AA
Born May 1964
Director
Appointed 12 May 2016
Resigned 12 May 2016

AITCHISON, Gordon Clark

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born May 1964
Director
Appointed 12 May 2016
Resigned 08 Nov 2020

JEWEL-CLARK, Christopher Martin

Resigned
LondonEC2R 5AA
Born June 1980
Director
Appointed 08 Nov 2020
Resigned 02 Nov 2021

MASON, Catherine Laura

Resigned
LondonEC2R 5AA
Born October 1976
Director
Appointed 23 Nov 2016
Resigned 05 Dec 2018

SELLARS, Leigh-Anne Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1981
Director
Appointed 02 Nov 2021
Resigned 24 Feb 2023

SHORROCK, Christopher James

Resigned
LondonEC2R 5AA
Born March 1977
Director
Appointed 05 Dec 2018
Resigned 02 Nov 2021

STANWORTH, Paul Robertson

Resigned
LondonEC2R 5AA
Born January 1967
Director
Appointed 12 May 2016
Resigned 23 Nov 2016

UNDERWOOD, Steven Keith

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1974
Director
Appointed 12 May 2016
Resigned 30 Oct 2024

WATT, Deborah

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 02 Nov 2021
Resigned 15 Dec 2023

WHITTAKER, Mark

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born August 1969
Director
Appointed 12 May 2016
Resigned 02 Nov 2021

WILD, Stephen John

Resigned
Victoria Street, LondonSW1E 5JL
Born November 1970
Director
Appointed 02 Nov 2021
Resigned 30 Oct 2024

Persons with significant control

1

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 12 May 2016
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
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
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
4 November 2024
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
4 November 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
21 February 2023
AAMDAAMD
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
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
15 November 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
26 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2016
NEWINCIncorporation