Company NameRDA Tv Limited
Company StatusDissolved
Company Number04270876
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameAtlantic Sports & Entertainment Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Charles Dennis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (closed 16 November 2010)
RoleMarketing Executive
Correspondence AddressPerry House
Maiden Bradley
Warminster
Wiltshire
BA12 7JD
Secretary NameLisa Dennis
NationalityBritish
StatusClosed
Appointed01 September 2001(2 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (closed 16 November 2010)
RoleDesigner
Correspondence AddressPerry House
Maiden Bradley
Warminster
Wiltshire
BA12 7JD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressNo 15 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010Application to strike the company off the register (3 pages)
27 July 2010Application to strike the company off the register (3 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 September 2009Return made up to 15/08/09; full list of members (3 pages)
11 September 2009Return made up to 15/08/09; full list of members (3 pages)
5 November 2008Accounts made up to 31 January 2008 (3 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
21 October 2008Director's change of particulars / richard dennis / 16/09/2008 (1 page)
21 October 2008Secretary's change of particulars / lisa dennis / 16/09/2008 (1 page)
21 October 2008Secretary's Change of Particulars / lisa dennis / 16/09/2008 / HouseName/Number was: , now: perry house; Street was: 127 salcott road, now: maiden bradley; Post Town was: london, now: warminster; Post Code was: SW11 6DG, now: BA12 7JD; Country was: , now: united kingdom (1 page)
21 October 2008Director's Change of Particulars / richard dennis / 16/09/2008 / HouseName/Number was: , now: perry house; Street was: 127 salcott road, now: maiden bradley; Post Town was: london, now: warminster; Post Code was: SW11 6DG, now: BA12 7JD; Country was: , now: united kingdom (1 page)
15 October 2008Return made up to 15/08/08; full list of members (3 pages)
15 October 2008Return made up to 15/08/08; full list of members (3 pages)
15 November 2007Accounts made up to 31 January 2007 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
12 September 2007Return made up to 15/08/07; full list of members (2 pages)
12 September 2007Secretary's particulars changed (1 page)
5 October 2006Return made up to 15/08/06; full list of members (2 pages)
5 October 2006Return made up to 15/08/06; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
4 October 2006Accounts made up to 31 January 2006 (4 pages)
3 January 2006Return made up to 15/08/05; full list of members (2 pages)
3 January 2006Return made up to 15/08/05; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
7 December 2005Accounts made up to 31 January 2005 (7 pages)
20 May 2005Company name changed atlantic sports & entertainment LTD.\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed atlantic sports & entertainment LTD.\certificate issued on 20/05/05 (2 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
2 December 2004Accounts made up to 31 January 2004 (7 pages)
22 October 2004Return made up to 15/08/04; full list of members (6 pages)
22 October 2004Return made up to 15/08/04; full list of members (6 pages)
22 August 2003Return made up to 15/08/03; full list of members (6 pages)
22 August 2003Return made up to 15/08/03; full list of members (6 pages)
6 April 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
6 April 2003Accounts made up to 31 January 2003 (4 pages)
25 September 2002Return made up to 15/08/02; full list of members (6 pages)
25 September 2002Return made up to 15/08/02; full list of members (6 pages)
15 October 2001Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2001Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
15 October 2001Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
15 October 2001Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
4 October 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
15 August 2001Incorporation (23 pages)