Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REAL LIFE MEDIA PRODUCTIONS LIMITED
Company Information for

REAL LIFE MEDIA PRODUCTIONS LIMITED

SAGARS ACCOUNTANTS LTD, GRESHAM HOUSE, ST. PAULS STREET, LEEDS, LS1 2JG,
Company Registration Number
04095426
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Real Life Media Productions Ltd
REAL LIFE MEDIA PRODUCTIONS LIMITED was founded on 2000-10-19 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Real Life Media Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REAL LIFE MEDIA PRODUCTIONS LIMITED
 
Legal Registered Office
SAGARS ACCOUNTANTS LTD
GRESHAM HOUSE
ST. PAULS STREET
LEEDS
LS1 2JG
Other companies in LS7
 
Filing Information
Company Number 04095426
Company ID Number 04095426
Date formed 2000-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB758507890  
Last Datalog update: 2023-08-06 09:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAL LIFE MEDIA PRODUCTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C W JONES & CO   WEST HOUSE INVESTMENTS   SAGARS ACCOUNTANTS LTD   SAGARS RESTRUCTURING LTD   LAW POINT LIMITED   VAT SUPPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REAL LIFE MEDIA PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
JENNY SCOTT
Company Secretary 2000-10-25
SIMON PATRICK SCHOFIELD
Director 2002-02-04
JENNY SCOTT
Director 2000-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MEHBOOB ALI RASHID
Director 2000-10-25 2007-11-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-10-19 2000-10-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-10-19 2000-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNY SCOTT REAL LIFE MEDIA LIMITED Company Secretary 2004-11-01 CURRENT 1999-09-03 Active - Proposal to Strike off
JENNY SCOTT REAL LIFE PRODUCTIONS LIMITED Company Secretary 2004-11-01 CURRENT 1999-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-06-13Voluntary dissolution strike-off suspended
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-13PSC04Change of details for Mrs Jenny Elizabeth Schofield as a person with significant control on 2021-08-31
2022-05-12PSC04Change of details for Mrs Jenny Elizabeth Schofield as a person with significant control on 2021-08-31
2022-05-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CH01Director's details changed for Mrs Jenny Elizabeth Schofield on 2022-02-28
2022-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNY ELIZABETH SCHOFIELD on 2022-02-28
2022-02-28PSC04Change of details for Mrs Jenny Schofield as a person with significant control on 2021-12-01
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-03-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-29PSC04Change of details for Mr Simon Patrick Schofield as a person with significant control on 2016-04-06
2020-10-28CH01Director's details changed for Mrs Jenny Schofield on 2015-02-02
2020-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNY ELIZABETH SCHOFIELD on 2015-02-02
2020-05-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06PSC04Change of details for Mrs Jenny Scott as a person with significant control on 2019-11-01
2019-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNY SCOTT on 2019-11-01
2019-11-06CH01Director's details changed for Mrs Jenny Scott on 2019-11-01
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-05-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-06-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY SCOTT / 06/04/2016
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK SCHOFIELD / 06/04/2016
2017-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNY SCOTT on 2016-04-06
2017-11-02PSC04PSC'S CHANGE OF PARTICULARS / MRS JENNY SCOTT / 06/04/2016
2017-11-02PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK SCHOFIELD / 06/04/2016
2017-04-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP .999999
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP .999999
2015-10-21AR0119/10/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY
2015-02-02AA01Previous accounting period shortened from 30/11/14 TO 31/08/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP .999999
2014-10-22AR0119/10/14 ANNUAL RETURN FULL LIST
2014-05-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP .999999
2013-10-23AR0119/10/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0119/10/12 ANNUAL RETURN FULL LIST
2012-02-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0119/10/11 ANNUAL RETURN FULL LIST
2011-05-17AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK SCHOFIELD / 19/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY SCOTT / 19/01/2011
2010-11-08AR0119/10/10 FULL LIST
2010-05-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-21AR0119/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY SCOTT / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK SCHOFIELD / 19/10/2009
2009-06-18AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-05-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-14122S-DIV
2008-04-28RES12VARYING SHARE RIGHTS AND NAMES
2007-12-20169£ IC 140/63 29/11/07 £ SR 77@1=77
2007-12-07288bDIRECTOR RESIGNED
2007-11-22363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-26363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-12363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-15363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: ANSTEY HOUSE, 40 HANOVER SQUARE LEEDS WEST YORKSHIRE LS3 1BE
2003-11-13363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-26363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-18123£ NC 1000/3000 01/07/02
2002-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-18RES04NC INC ALREADY ADJUSTED 01/07/02
2002-07-18RES12VARYING SHARE RIGHTS AND NAMES
2002-07-1888(2)RAD 01/07/02--------- £ SI 40@1=40 £ IC 100/140
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-25288aNEW DIRECTOR APPOINTED
2001-11-21363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-0988(2)RAD 09/11/00--------- £ SI 99@1=99 £ IC 1/100
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01
2000-11-06288aNEW SECRETARY APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288bSECRETARY RESIGNED
2000-11-06288bDIRECTOR RESIGNED
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to REAL LIFE MEDIA PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REAL LIFE MEDIA PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-01 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REAL LIFE MEDIA PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of REAL LIFE MEDIA PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

REAL LIFE MEDIA PRODUCTIONS LIMITED owns 1 domain names.

reallife.co.uk  

Trademarks
We have not found any records of REAL LIFE MEDIA PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REAL LIFE MEDIA PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as REAL LIFE MEDIA PRODUCTIONS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
Business rates information was found for REAL LIFE MEDIA PRODUCTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 1 CHAPEL ALLERTON HOUSE 114 HARROGATE ROAD CHAPEL ALLERTON LEEDS LS7 4NY 25,75024/12/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REAL LIFE MEDIA PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REAL LIFE MEDIA PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.