Company NameRichmond Films & Television Limited
DirectorSandra Hastie
Company StatusActive
Company Number01604413
CategoryPrivate Limited Company
Incorporation Date16 December 1981(42 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameSandra Hastie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Belsize Park
London
NW3 4DU
Director NameIvor William Ward
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 October 1999)
RoleProducer/Director
Correspondence AddressNichols Nymett Cottage
North Tawton
Devon
EX20 2BR
Director NameMr Richard George Chetwynd Weighill
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address3 Bearwood Road
Wokingham
Berkshire
RG11 4TB
Secretary NameSandra Calkins Hastie
NationalityAmerican
StatusResigned
Appointed30 November 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressNichols Nymett Cottage
North Tawton
Devon
EX20 2BR
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 October 1999(17 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2017)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Sandra Calkins Hastie
100.00%
Ordinary

Financials

Year2014
Net Worth£71,731
Cash£176,097
Current Liabilities£107,886

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 30 March 2023 (5 pages)
19 July 2023Director's details changed for Sandra Hastie on 18 July 2023 (2 pages)
21 March 2023Micro company accounts made up to 30 March 2022 (5 pages)
13 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Micro company accounts made up to 30 March 2020 (5 pages)
5 May 2022Micro company accounts made up to 30 March 2021 (5 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 March 2019 (5 pages)
20 December 2018Micro company accounts made up to 30 March 2018 (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 March 2017 (5 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 April 2017Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 31 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
3 November 2016Administrative restoration application (3 pages)
3 November 2016Administrative restoration application (3 pages)
3 November 2016Annual return made up to 30 November 2015
Statement of capital on 2016-11-03
  • GBP 75
(21 pages)
3 November 2016Annual return made up to 30 November 2015
Statement of capital on 2016-11-03
  • GBP 75
(21 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 75
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 75
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 75
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 75
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Sandra Calkins Hastie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sandra Calkins Hastie on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sandra Calkins Hastie on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Northside Company Secretarial Services Ltd on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Northside Company Secretarial Services Ltd on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Northside Company Secretarial Services Ltd on 7 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 30/11/08; full list of members (3 pages)
12 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 February 2007Return made up to 30/11/06; full list of members (2 pages)
5 February 2007Return made up to 30/11/06; full list of members (2 pages)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 January 2006Return made up to 30/11/05; full list of members (6 pages)
19 January 2006Return made up to 30/11/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2005Return made up to 30/11/04; full list of members (6 pages)
7 January 2005Return made up to 30/11/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 January 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/04
(6 pages)
10 January 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/04
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2002Return made up to 30/11/02; full list of members (6 pages)
23 December 2002Return made up to 30/11/02; full list of members (6 pages)
19 February 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
19 February 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/00
(7 pages)
28 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/00
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
24 January 1999Return made up to 30/11/98; full list of members (6 pages)
24 January 1999Return made up to 30/11/98; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Return made up to 30/11/97; no change of members (4 pages)
16 December 1997Return made up to 30/11/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 March 1983Company name changed\certificate issued on 25/03/83 (2 pages)
25 March 1983Company name changed\certificate issued on 25/03/83 (2 pages)
15 February 1982Company name changed\certificate issued on 15/02/82 (2 pages)
15 February 1982Company name changed\certificate issued on 15/02/82 (2 pages)
12 February 1982Memorandum of association (5 pages)
12 February 1982Memorandum of association (5 pages)
16 December 1981Incorporation (13 pages)
16 December 1981Incorporation (13 pages)