Company NameRadiator Films Ltd
Company StatusDissolved
Company Number04576814
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Chrsitopher Francis Oliver
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 16 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMirastelle Woodland Way
Kingswood
Tadworth
Surrey
KT20 6PA
Secretary NameMr Terence Brian Butts
NationalityBritish
StatusClosed
Appointed09 April 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Surrey Road
London
SE15 3AT
Director NameMr Laurie Maxwell Castelli Gair
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 April 2009)
RoleTV Director & Photograher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rochester House
Rushcroft Road
London
SW2 1JR
Director NameMonique Marie Castelli Gair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2009)
RoleRetired Pensioner
Correspondence Address30a Mitchell Street
London
EC1V 3BQ
Secretary NameMr Laurie Maxwell Castelli Gair
NationalityBritish
StatusResigned
Appointed04 November 2002(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 April 2009)
RoleTV Director & Photograher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rochester House
Rushcroft Road
London
SW2 1JR
Director NameMr Terence Brian Butts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Surrey Road
London
SE15 3AT
Director NameCDL Associates Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Station Road
Aldershot
Hampshire
GU11 1HT
Secretary NameCDL Services Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Station Road
Aldershot
Hampshire
GU11 1HT

Location

Registered Address1a Ewell By Pass
Ewell
Epsom
Surrey
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Terence Brian Butts
100.00%
Ordinary

Accounts

Latest Accounts5 April 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
15 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
2 October 2013Director's details changed for Chrsitopher Francis Oliver on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Chrsitopher Francis Oliver on 2 October 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 5 April 2012 (9 pages)
20 December 2012Accounts for a dormant company made up to 5 April 2012 (9 pages)
20 December 2012Accounts for a dormant company made up to 5 April 2012 (9 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
27 May 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
27 May 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
10 May 2011Termination of appointment of Terence Butts as a director (2 pages)
10 May 2011Termination of appointment of Terence Butts as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Chrsitopher Francis Oliver on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Terence Brian Butts on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Terence Brian Butts on 1 October 2009 (1 page)
28 January 2010Director's details changed for Mr Terence Brian Butts on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Terence Brian Butts on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Chrsitopher Francis Oliver on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Terence Brian Butts on 1 October 2009 (1 page)
28 January 2010Director's details changed for Chrsitopher Francis Oliver on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Terence Brian Butts on 1 October 2009 (1 page)
23 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
20 April 2009Appointment terminated director and secretary laurie castelli gair (1 page)
20 April 2009Secretary appointed terence brian butts (1 page)
20 April 2009Appointment terminated director and secretary laurie castelli gair (1 page)
20 April 2009Secretary appointed terence brian butts (1 page)
17 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
16 April 2009Appointment terminated director monique castelli gair (1 page)
16 April 2009Director appointed terence brian butts (1 page)
16 April 2009Director appointed terence brian butts (1 page)
16 April 2009Appointment terminated director monique castelli gair (1 page)
6 February 2009Return made up to 30/10/08; full list of members (4 pages)
6 February 2009Return made up to 30/10/08; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
15 July 2008Director appointed chrsitopher francis oliver (2 pages)
15 July 2008Director appointed chrsitopher francis oliver (2 pages)
8 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
26 November 2007Return made up to 30/10/07; full list of members (2 pages)
26 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: flat 3 rochester house rushcroft road london SW2 1JR (1 page)
5 March 2007Registered office changed on 05/03/07 from: flat 3 rochester house rushcroft road london SW2 1JR (1 page)
8 November 2006Return made up to 30/10/06; full list of members (7 pages)
8 November 2006Return made up to 30/10/06; full list of members (7 pages)
20 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
20 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
20 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
14 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
10 January 2005Return made up to 30/10/04; full list of members (7 pages)
10 January 2005Return made up to 30/10/04; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
19 August 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
19 August 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
7 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Accounting reference date extended from 31/10/03 to 05/04/04 (1 page)
29 January 2003Accounting reference date extended from 31/10/03 to 05/04/04 (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Incorporation (13 pages)
30 October 2002Incorporation (13 pages)