Company NameRDF Television (West) Limited
Company StatusDissolved
Company Number04371313
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameRadar Productions Limited

Business Activity

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

Directors

Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Robin Hill Drive
Chislehurst
Kent
BR7 5ER
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens
London
SW15 1JR
Director NameMr Gary Edward Monaghan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address5 Aubrey Road
Crouch End
London
N8 9HH
Secretary NameIsabelle De Beauregard
NationalityFrench
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleBusiness Affiars
Correspondence Address21 Langside Avenue
London
SW15 5QT
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusResigned
Appointed07 April 2004(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameStephanie Harris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2008)
RoleCompany Director
Correspondence Address109 Nevill Road
London
N16 0SU
Director NameMr Simon Adrian Brian London
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Buchanan Gardens
Kensal Green
London
NW10 5AA
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court Kew Road
Richmond
Surrey
TW9 3EB
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMarc-Antoine D-Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(11 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rdfmedia.com
Telephone020 70134000
Telephone regionLondon

Location

Registered AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1000 at £1Zodiak Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
7 September 2015Solvency Statement dated 04/09/15 (1 page)
7 September 2015Statement of capital on 7 September 2015
  • GBP 1
(4 pages)
7 September 2015Solvency Statement dated 04/09/15 (1 page)
7 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2015Statement by Directors (1 page)
7 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2015Statement of capital on 7 September 2015
  • GBP 1
(4 pages)
7 September 2015Statement by Directors (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D-Halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D-Halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D-Halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (18 pages)
26 September 2014Full accounts made up to 31 December 2013 (18 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
18 October 2013Appointment of Marc-Antoine D-Halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
18 October 2013Appointment of Marc-Antoine D-Halluin as a director (2 pages)
18 October 2013Termination of appointment of David Frank as a director (1 page)
30 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
30 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
16 September 2013Accounts made up to 31 December 2012 (16 pages)
16 September 2013Accounts made up to 31 December 2012 (16 pages)
28 May 2013Satisfaction of charge 3 in full (1 page)
28 May 2013Satisfaction of charge 3 in full (1 page)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts made up to 31 December 2011 (19 pages)
25 September 2012Accounts made up to 31 December 2011 (19 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2011Accounts made up to 31 December 2010 (14 pages)
29 December 2011Accounts made up to 31 December 2010 (14 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
1 November 2010Company name changed radar productions LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Company name changed radar productions LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
10 August 2010Accounts made up to 31 January 2010 (13 pages)
10 August 2010Accounts made up to 31 January 2010 (13 pages)
5 August 2010Termination of appointment of David Frank as a director (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
5 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
5 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Termination of appointment of David Frank as a director (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts made up to 31 January 2009 (16 pages)
27 October 2009Accounts made up to 31 January 2009 (16 pages)
27 May 2009Appointment terminated secretary mark rogers (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary mark rogers (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (20 pages)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (20 pages)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
11 February 2009Director appointed jonathan mark slow (5 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2009Director appointed jonathan mark slow (5 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Accounts made up to 31 January 2008 (19 pages)
13 November 2008Accounts made up to 31 January 2008 (19 pages)
3 November 2008Accounts made up to 31 January 2007 (18 pages)
3 November 2008Accounts made up to 31 January 2007 (18 pages)
15 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
(1 page)
15 September 2008Appointment terminated director timothy breadin (1 page)
15 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2008Appointment terminated director timothy breadin (1 page)
15 September 2008Director appointed joely fether (2 pages)
15 September 2008Appointment terminated director stephanie harris (1 page)
15 September 2008Appointment terminated director stephanie harris (1 page)
15 September 2008Director appointed joely fether (2 pages)
15 September 2008Appointment terminated director simon london (1 page)
15 September 2008Appointment terminated director simon london (1 page)
15 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2007Return made up to 31/01/07; full list of members (4 pages)
13 February 2007Registered 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 2007Return made up to 31/01/07; full list of members (4 pages)
13 February 2007Registered 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 2006Accounts made up to 31 January 2006 (18 pages)
24 October 2006Accounts made up to 31 January 2006 (18 pages)
8 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 August 2006Declaration of assistance for shares acquisition (11 pages)
8 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 August 2006Declaration of assistance for shares acquisition (11 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Nc dec already adjusted 30/05/06 (1 page)
22 June 2006Nc dec already adjusted 30/05/06 (1 page)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
7 October 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
7 October 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
11 May 2005Return made up to 11/02/05; full list of members (3 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Return made up to 11/02/05; full list of members (3 pages)
7 September 2004Accounts made up to 31 January 2004 (15 pages)
7 September 2004Accounts made up to 31 January 2004 (15 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
27 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Accounts made up to 31 January 2003 (15 pages)
24 July 2003Accounts made up to 31 January 2003 (15 pages)
28 April 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
28 April 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
16 April 2003Registered office changed on 16/04/03 from: c/o rdf media 49 princes place london W11 4QA (1 page)
16 April 2003Registered 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 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2002Ad 29/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2002Ad 29/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
19 June 2002Accounting 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 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
11 February 2002Incorporation (17 pages)
11 February 2002Incorporation (17 pages)