Company NameRTD Entertainment Limited
Company StatusDissolved
Company Number05208935
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 7 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Jon Clark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Ganton Street
London
W1F 9BL
Director NamePubudith Bandula Wanigasekera
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ganton Street
London
W1F 9BL
Secretary NamePubudith Bandula Wanigasekera
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ganton Street
London
W1F 9BL

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Matthew Clark
50.00%
Ordinary A
50 at £1Pubudith Wanigasekera
50.00%
Ordinary A

Financials

Year2014
Turnover£1,334,158
Gross Profit£784,602
Net Worth-£257,585
Cash£2,453
Current Liabilities£453,769

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 October 2013Liquidators' statement of receipts and payments to 13 September 2013 (9 pages)
25 October 2013Liquidators' statement of receipts and payments to 13 September 2013 (9 pages)
25 October 2013Liquidators statement of receipts and payments to 13 September 2013 (9 pages)
28 September 2012Registered office address changed from 13 Ganton Street London W1F 9BL on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 13 Ganton Street London W1F 9BL on 28 September 2012 (1 page)
26 September 2012Appointment of a voluntary liquidator (1 page)
26 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2012Appointment of a voluntary liquidator (1 page)
26 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2012Statement of affairs with form 4.19 (7 pages)
26 September 2012Statement of affairs with form 4.19 (7 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(5 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(5 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Matthew Jon Clark on 18 August 2010 (2 pages)
26 August 2010Director's details changed for Pubudith Bandula Wanigasekera on 18 August 2010 (2 pages)
26 August 2010Director's details changed for Pubudith Bandula Wanigasekera on 18 August 2010 (2 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Matthew Jon Clark on 18 August 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 August 2009Return made up to 18/08/09; full list of members (4 pages)
19 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
10 October 2008Director's change of particulars / matthew clark / 01/10/2008 (1 page)
10 October 2008Director and secretary's change of particulars / pubudith wanigasekera / 01/10/2008 (1 page)
10 October 2008Return made up to 18/08/08; full list of members (4 pages)
10 October 2008Director's change of particulars / matthew clark / 01/10/2008 (1 page)
10 October 2008Return made up to 18/08/08; full list of members (4 pages)
10 October 2008Director and secretary's change of particulars / pubudith wanigasekera / 01/10/2008 (1 page)
8 August 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
8 August 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
14 May 2008Director and secretary's change of particulars / pubudith wanigasekera / 30/03/2008 (1 page)
14 May 2008Director and secretary's change of particulars / pubudith wanigasekera / 30/03/2008 (1 page)
13 May 2008Director and secretary's change of particulars / pubudith wanigasekera / 01/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / pubudith wanigasekera / 01/04/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1 calton house 1 calton avenue dulwich village london SE21 7DE (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1 calton house 1 calton avenue dulwich village london SE21 7DE (1 page)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 18/08/06; full list of members (2 pages)
25 August 2006Return made up to 18/08/06; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
9 August 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Registered office changed on 09/06/05 from: 8 stroudwater park st georges avenue weybridge surrey KT13 0DT (1 page)
9 June 2005Registered office changed on 09/06/05 from: 8 stroudwater park st georges avenue weybridge surrey KT13 0DT (1 page)
18 August 2004Incorporation (9 pages)
18 August 2004Incorporation (9 pages)