Chislehurst
Kent
BR7 5ER
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 9 Ruvigny Gardens London SW15 1JR |
Director Name | Mr Gary Edward Monaghan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 5 Aubrey Road Crouch End London N8 9HH |
Secretary Name | Isabelle De Beauregard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Business Affiars |
Correspondence Address | 21 Langside Avenue London SW15 5QT |
Secretary Name | Mr Mark Ian James Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Stephanie Harris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2008) |
Role | Company Director |
Correspondence Address | 109 Nevill Road London N16 0SU |
Director Name | Mr Simon Adrian Brian London |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Buchanan Gardens Kensal Green London NW10 5AA |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Archibald Road London N7 0AN |
Director Name | Mr Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brussels Road London SW11 2AF |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brussels Road London SW1 1UK |
Director Name | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Marc-Antoine D-Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rdfmedia.com |
---|---|
Telephone | 020 70134000 |
Telephone region | London |
Registered Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1000 at £1 | Zodiak Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Solvency Statement dated 04/09/15 (1 page) |
7 September 2015 | Statement of capital on 7 September 2015
|
7 September 2015 | Solvency Statement dated 04/09/15 (1 page) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement by Directors (1 page) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital on 7 September 2015
|
7 September 2015 | Statement by Directors (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Marc-Antoine D-Halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D-Halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D-Halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 October 2013 | Appointment of Marc-Antoine D-Halluin as a director (2 pages) |
18 October 2013 | Termination of appointment of David Frank as a director (1 page) |
18 October 2013 | Appointment of Marc-Antoine D-Halluin as a director (2 pages) |
18 October 2013 | Termination of appointment of David Frank as a director (1 page) |
30 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
30 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
16 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
28 May 2013 | Satisfaction of charge 3 in full (1 page) |
28 May 2013 | Satisfaction of charge 3 in full (1 page) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2011 | Accounts made up to 31 December 2010 (14 pages) |
29 December 2011 | Accounts made up to 31 December 2010 (14 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
1 November 2010 | Company name changed radar productions LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Company name changed radar productions LIMITED\certificate issued on 01/11/10
|
10 August 2010 | Accounts made up to 31 January 2010 (13 pages) |
10 August 2010 | Accounts made up to 31 January 2010 (13 pages) |
5 August 2010 | Termination of appointment of David Frank as a director (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
5 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
5 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
5 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
5 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Termination of appointment of David Frank as a director (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts made up to 31 January 2009 (16 pages) |
27 October 2009 | Accounts made up to 31 January 2009 (16 pages) |
27 May 2009 | Appointment terminated secretary mark rogers (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Appointment terminated secretary mark rogers (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
11 February 2009 | Director appointed jonathan mark slow (5 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Director appointed jonathan mark slow (5 pages) |
11 February 2009 | Resolutions
|
13 November 2008 | Accounts made up to 31 January 2008 (19 pages) |
13 November 2008 | Accounts made up to 31 January 2008 (19 pages) |
3 November 2008 | Accounts made up to 31 January 2007 (18 pages) |
3 November 2008 | Accounts made up to 31 January 2007 (18 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
15 September 2008 | Appointment terminated director timothy breadin (1 page) |
15 September 2008 | Resolutions
|
15 September 2008 | Appointment terminated director timothy breadin (1 page) |
15 September 2008 | Director appointed joely fether (2 pages) |
15 September 2008 | Appointment terminated director stephanie harris (1 page) |
15 September 2008 | Appointment terminated director stephanie harris (1 page) |
15 September 2008 | Director appointed joely fether (2 pages) |
15 September 2008 | Appointment terminated director simon london (1 page) |
15 September 2008 | Appointment terminated director simon london (1 page) |
15 September 2008 | Resolutions
|
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: c/o rdf media LIMITED the gloucester building kensington village avonmore road london W14 8RF (1 page) |
13 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: c/o rdf media LIMITED the gloucester building kensington village avonmore road london W14 8RF (1 page) |
24 October 2006 | Accounts made up to 31 January 2006 (18 pages) |
24 October 2006 | Accounts made up to 31 January 2006 (18 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Nc dec already adjusted 30/05/06 (1 page) |
22 June 2006 | Nc dec already adjusted 30/05/06 (1 page) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
7 October 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
11 May 2005 | Return made up to 11/02/05; full list of members (3 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 11/02/05; full list of members (3 pages) |
7 September 2004 | Accounts made up to 31 January 2004 (15 pages) |
7 September 2004 | Accounts made up to 31 January 2004 (15 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
27 February 2004 | Return made up to 11/02/04; full list of members
|
27 February 2004 | Return made up to 11/02/04; full list of members
|
24 July 2003 | Accounts made up to 31 January 2003 (15 pages) |
24 July 2003 | Accounts made up to 31 January 2003 (15 pages) |
28 April 2003 | Return made up to 11/02/03; full list of members
|
28 April 2003 | Return made up to 11/02/03; full list of members
|
16 April 2003 | Registered office changed on 16/04/03 from: c/o rdf media 49 princes place london W11 4QA (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: c/o rdf media 49 princes place london W11 4QA (1 page) |
19 June 2002 | £ nc 1000/67667 29/05/02 (2 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Ad 29/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2002 | Ad 29/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
19 June 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
19 June 2002 | £ nc 1000/67667 29/05/02 (2 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
11 February 2002 | Incorporation (17 pages) |
11 February 2002 | Incorporation (17 pages) |