Made In Birmingham Ltd LEEDS


Made In Birmingham Ltd was officially closed on 2023-08-22. Made In Birmingham was a private limited company that was located at 21 Savile Mount, Leeds, LS7 3HZ, ENGLAND. Its total net worth was valued to be approximately 50474 pounds, while the fixed assets that belonged to the company totalled up to 94542 pounds. The company (formally started on 2014-07-08) was run by 2 directors.
Director David M. who was appointed on 26 June 2018.
Director Lesley M. who was appointed on 26 June 2018.

The company was officially classified as "television programming and broadcasting activities" (60200). As stated in the CH database, there was a name alteration on 2016-11-14, their previous name was Big Centre Television Broadcasting. There is a second name alteration mentioned: previous name was Kaleidoscope Tv performed on 2016-06-01. The latest confirmation statement was sent on 2023-02-01 and last time the accounts were sent was on 31 July 2022. 2015-07-08 is the date of the most recent annual return.

Made In Birmingham Ltd Address / Contact

Office Address 21 Savile Mount
Town Leeds
Post code LS7 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09120893
Date of Incorporation Tue, 8th Jul 2014
Date of Dissolution Tue, 22nd Aug 2023
Industry Television programming and broadcasting activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

David M.

Position: Director

Appointed: 26 June 2018

Lesley M.

Position: Director

Appointed: 26 June 2018

Graham F.

Position: Director

Appointed: 28 September 2016

Resigned: 30 December 2017

James C.

Position: Director

Appointed: 28 September 2016

Resigned: 01 April 2020

Mathew C.

Position: Director

Appointed: 22 March 2016

Resigned: 20 September 2016

Nigel D.

Position: Director

Appointed: 10 February 2016

Resigned: 20 September 2016

David R.

Position: Director

Appointed: 01 August 2015

Resigned: 28 September 2016

Gordon H.

Position: Director

Appointed: 11 December 2014

Resigned: 20 September 2016

Christopher P.

Position: Director

Appointed: 08 July 2014

Resigned: 29 October 2015

Michael P.

Position: Director

Appointed: 08 July 2014

Resigned: 20 September 2016

People with significant control

Local Tv Ltd

21 Savile Mount, Leeds, LS7 3HZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 07191714
Notified on 23 October 2020
Nature of control: 75,01-100% shares

Made Television Ltd

21 Savile Mount, Leeds, LS7 3HZ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 07191714
Notified on 28 September 2016
Ceased on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel D.

Notified on 6 April 2016
Ceased on 28 September 2016
Nature of control: 25-50% shares

David R.

Notified on 6 April 2016
Ceased on 28 September 2016
Nature of control: significiant influence or control

Michael P.

Notified on 6 April 2016
Ceased on 28 September 2016
Nature of control: significiant influence or control

Trek Uk Holdings Corporation

65 65 Cathedral Bluffs Road, Saskatoon, Saskatchewan, WS11RL, Canada

Legal authority Candadian
Legal form Corporation
Notified on 6 April 2016
Ceased on 28 September 2016
Nature of control: 25-50% shares

Company previous names

Big Centre Television Broadcasting November 14, 2016
Kaleidoscope Tv June 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth50 474-103 008      
Balance Sheet
Current Assets262 214292 507365 837454 387510 480482 415482 4157
Net Assets Liabilities -103 008404 320866 0571 094 3081 128 6231 128 6237
Net Assets Liabilities Including Pension Asset Liability50 474-103 008      
Cash Bank In Hand105 979       
Debtors156 235       
Tangible Fixed Assets94 542       
Reserves/Capital
Called Up Share Capital8       
Profit Loss Account Reserve-513 526       
Shareholder Funds50 474-103 008      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  27 625     
Creditors 440 466787 1891 320 9941 604 7881 611 0381 611 039 
Fixed Assets94 54344 95117 032551111 
Net Current Assets Liabilities-44 069-147 959421 352866 6081 094 3081 128 6241 128 6237
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  22 223     
Total Assets Less Current Liabilities54 774-103 008404 320866 0571 094 3081 128 6231 128 6237
Average Number Employees During Period   11422 
Accruals Deferred Income4 300       
Creditors Due Within One Year306 283440 466      
Investments Fixed Assets1       
Number Shares Allotted769       
Par Value Share0       
Share Capital Allotted Called Up Paid8       
Share Premium Account563 992       
Tangible Fixed Assets Additions103 954       
Tangible Fixed Assets Cost Or Valuation103 954       
Tangible Fixed Assets Depreciation9 412       
Tangible Fixed Assets Depreciation Charged In Period9 412       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
Free Download (1 page)

Company search

Advertisements