Company NameRadio Productions London Limited
Company StatusDissolved
Company Number02695961
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameFlatplay Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 17 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(21 years after company formation)
Appointment Duration8 months, 3 weeks (closed 17 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameRob De Boer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMelkweg 6
1261 Gv Blaricum
Foreign
Secretary NameFrancis Maria Everdina Bouwman
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMelkweg 6
1261 Gv Blaricum
Holland
Foreign
Director NamePetrus Johannes Gerrit De Jager
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed31 May 1995(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressBaarnsweweg 34
3735 Mh Bosch En Duin
Netherlands
Secretary NameWilhelmina De Jager
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 March 2003)
RoleSecretary
Correspondence AddressBaarnseweg 34
3735 Mh Bosch En Duin
Netherlands
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years after company formation)
Appointment Duration5 years (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years after company formation)
Appointment Duration9 years (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(16 years after company formation)
Appointment Duration4 years (resigned 23 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameIan Kenneth Barnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(20 years after company formation)
Appointment Duration1 year (resigned 27 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Ni Group LTD
100.00%
Ordinary

Accounts

Latest Accounts1 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
22 August 2013Application to strike the company off the register (4 pages)
22 August 2013Application to strike the company off the register (4 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 27 March 2013 (2 pages)
3 April 2013Termination of appointment of Ian Kenneth Barnes as a director on 27 March 2013 (1 page)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
26 March 2012Appointment of Ian Kenneth Barnes as a director on 23 March 2012 (2 pages)
26 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
23 March 2012Termination of appointment of Carla Stone as a director on 23 March 2012 (1 page)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
30 April 2009Full accounts made up to 29 June 2008 (10 pages)
30 April 2009Full accounts made up to 29 June 2008 (10 pages)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
23 July 2008Appointment terminated director stephen daintith (1 page)
23 July 2008Appointment Terminated Director stephen daintith (1 page)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
22 April 2008Director appointed mrs carla stone (1 page)
22 April 2008Director appointed mrs carla stone (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
16 April 2008Appointment Terminated Director stephen hutson (1 page)
10 April 2008Full accounts made up to 30 June 2007 (12 pages)
10 April 2008Full accounts made up to 30 June 2007 (12 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
4 April 2007Return made up to 11/03/07; full list of members (2 pages)
4 April 2007Return made up to 11/03/07; full list of members (2 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
23 March 2006Return made up to 11/03/06; full list of members (2 pages)
23 March 2006Return made up to 11/03/06; full list of members (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 February 2006Accounts made up to 30 June 2005 (8 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
31 March 2005Return made up to 11/03/05; full list of members (2 pages)
31 March 2005Return made up to 11/03/05; full list of members (2 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
13 April 2004Return made up to 11/03/04; full list of members (2 pages)
13 April 2004Return made up to 11/03/04; full list of members (2 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
30 July 2003Full accounts made up to 30 June 2002 (10 pages)
30 July 2003Full accounts made up to 30 June 2002 (10 pages)
2 May 2003Return made up to 11/03/03; full list of members (7 pages)
2 May 2003Return made up to 11/03/03; full list of members (7 pages)
10 April 2003New director appointed (6 pages)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (6 pages)
10 April 2003New director appointed (6 pages)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (6 pages)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Location of debenture register (1 page)
8 April 2003Location of debenture register (1 page)
1 April 2003Registered office changed on 01/04/03 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
1 April 2003Registered office changed on 01/04/03 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
27 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 July 2002Full accounts made up to 30 June 2001 (9 pages)
16 July 2002Full accounts made up to 30 June 2001 (9 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
15 March 2002Return made up to 11/03/02; full list of members (6 pages)
15 March 2002Return made up to 11/03/02; full list of members (6 pages)
12 July 2001Full accounts made up to 30 June 2000 (9 pages)
12 July 2001Full accounts made up to 30 June 2000 (9 pages)
17 April 2001Return made up to 11/03/01; full list of members (6 pages)
17 April 2001Return made up to 11/03/01; full list of members (6 pages)
8 January 2001Delivery ext'd 3 mth 30/06/00 (1 page)
8 January 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 September 2000Full accounts made up to 30 June 1999 (9 pages)
29 September 2000Full accounts made up to 30 June 1999 (9 pages)
24 July 2000Return made up to 11/03/00; full list of members (6 pages)
24 July 2000Return made up to 11/03/00; full list of members (6 pages)
21 July 2000Return made up to 11/03/00; full list of members (6 pages)
21 July 2000Return made up to 11/03/00; full list of members (6 pages)
25 June 1999Full accounts made up to 30 June 1998 (9 pages)
25 June 1999Full accounts made up to 30 June 1998 (9 pages)
3 April 1999Location of register of directors' interests (1 page)
3 April 1999Location of register of members (1 page)
3 April 1999Location of register of directors' interests (1 page)
3 April 1999Location of debenture register (1 page)
3 April 1999Location of register of members (1 page)
3 April 1999Return made up to 11/03/99; full list of members (5 pages)
3 April 1999Location of debenture register (1 page)
3 April 1999Return made up to 11/03/99; full list of members (5 pages)
29 July 1998Full accounts made up to 30 June 1997 (8 pages)
29 July 1998Full accounts made up to 30 June 1997 (8 pages)
10 March 1998Return made up to 11/03/98; full list of members (5 pages)
10 March 1998Return made up to 11/03/98; full list of members (5 pages)
21 May 1997Full accounts made up to 30 June 1996 (7 pages)
21 May 1997Full accounts made up to 30 June 1996 (7 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
2 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
17 March 1997Return made up to 11/03/97; full list of members (5 pages)
17 March 1997Return made up to 11/03/97; full list of members (5 pages)
26 September 1996Full accounts made up to 30 June 1995 (7 pages)
26 September 1996Full accounts made up to 30 June 1995 (7 pages)
14 March 1996Return made up to 11/03/96; full list of members (6 pages)
14 March 1996Return made up to 11/03/96; full list of members (6 pages)
6 July 1995Secretary resigned;new secretary appointed (4 pages)
6 July 1995Director resigned;new director appointed (4 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 April 1995Return made up to 11/03/95; full list of members (12 pages)
20 April 1995Return made up to 11/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)