Company NameRunners Tv Limited
DirectorQuasim Rashid
Company StatusActive
Company Number06408602
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameQuasim Rashid
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(7 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-117 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
Director NameMr Graham Frederick Pitman
Date of BirthMay 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandrock Cottages
Northchapel
Petworth
West Sussex
GU28 9HL
Secretary NameMr Colin Geoffrey House
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Summer Oaks
Motcombe
Shaftesbury
Dorset
SP7 9NW
Director NameMr Enayetur Rahman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 August 2008(10 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 2014)
RoleCo Director
Country of ResidenceBangladesh
Correspondence Address43/2 Indira Road
Tejgadn
Dhaka
Bangladesh
Secretary NameMr Enayetur Rahman
NationalityBangladeshi
StatusResigned
Appointed20 August 2008(10 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 December 2015)
RoleCo Director
Country of ResidenceBangladesh
Correspondence Address43/2 Indira Road
Tejgadn
Dhaka
Bangladesh
Secretary NameMs Nahida Rahman
NationalityBritish
StatusResigned
Appointed09 September 2008(10 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 St Pancras Court High Road
East Finchley
London
N2 9AE
Director NameMs Nahida Rahman
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59 St Pancras Court High Road
East Finchley
London
N2 9AE
Director NameMr Md Mahmudur Rahman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 June 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Vicars Close
London
E15 3QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address109 - 117 Cherry Orchard Road
Croydon
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2013
Net Worth-£24,898
Current Liabilities£40,021

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Filing History

18 April 2023Accounts for a small company made up to 31 July 2022 (5 pages)
28 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 April 2022Accounts for a small company made up to 31 July 2021 (4 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 25 October 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 July 2020 (4 pages)
26 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 April 2020Accounts for a small company made up to 31 July 2019 (5 pages)
18 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 April 2019Accounts for a small company made up to 31 July 2018 (4 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
13 July 2018Amended accounts for a small company made up to 31 July 2017 (4 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
6 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
5 July 2016Accounts for a small company made up to 31 July 2015 (5 pages)
5 July 2016Accounts for a small company made up to 31 July 2015 (5 pages)
22 December 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
22 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Registered office address changed from Unit 60a-60B Railway Arches, North Woolwich Road London E16 2AA to 109 - 117 Cherry Orchard Road Croydon CR0 6BE on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Enayetur Rahman as a secretary on 16 December 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
22 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Termination of appointment of Enayetur Rahman as a secretary on 16 December 2015 (1 page)
22 December 2015Registered office address changed from Unit 60a-60B Railway Arches, North Woolwich Road London E16 2AA to 109 - 117 Cherry Orchard Road Croydon CR0 6BE on 22 December 2015 (1 page)
7 April 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Termination of appointment of Enayetur Rahman as a director on 24 November 2014 (2 pages)
16 December 2014Termination of appointment of Enayetur Rahman as a director on 24 November 2014 (2 pages)
16 December 2014Termination of appointment of Md Mahmudur Rahman as a director on 24 November 2014 (2 pages)
16 December 2014Termination of appointment of Md Mahmudur Rahman as a director on 24 November 2014 (2 pages)
20 November 2014Appointment of Quasim Rashid as a director on 13 November 2014 (3 pages)
20 November 2014Appointment of Quasim Rashid as a director on 13 November 2014 (3 pages)
11 March 2014Amended accounts made up to 31 March 2013 (4 pages)
11 March 2014Amended accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Termination of appointment of Nahida Rahman as a director (1 page)
13 December 2013Termination of appointment of Nahida Rahman as a director (1 page)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(6 pages)
5 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Registered office address changed from Park View 183-189 the Vale Acton London W3 7RW on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Park View 183-189 the Vale Acton London W3 7RW on 27 July 2011 (1 page)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Enayetur Rahman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Enayetur Rahman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Nahida Rahman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Nahida Rahman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Md Mahmudur Rahman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Md Mahmudur Rahman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Nahida Rahman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Md Mahmudur Rahman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Enayetur Rahman on 1 October 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
21 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
8 July 2009Director appointed md mahmudur rahman (2 pages)
8 July 2009Director appointed md mahmudur rahman (2 pages)
9 January 2009Director appointed nahida rahman (1 page)
9 January 2009Director appointed nahida rahman (1 page)
31 December 2008Appointment terminated secretary nahida rahman (1 page)
31 December 2008Appointment terminated secretary nahida rahman (1 page)
21 November 2008Return made up to 25/10/08; full list of members (3 pages)
21 November 2008Return made up to 25/10/08; full list of members (3 pages)
15 September 2008Secretary appointed nahida rahman (2 pages)
15 September 2008Secretary appointed nahida rahman (2 pages)
11 September 2008Appointment terminated director graham pitman (1 page)
11 September 2008Appointment terminated secretary colin house (1 page)
11 September 2008Appointment terminated secretary colin house (1 page)
11 September 2008Appointment terminated director graham pitman (1 page)
26 August 2008Director and secretary appointed enayetur rahman (2 pages)
26 August 2008Director and secretary appointed enayetur rahman (2 pages)
26 August 2008Registered office changed on 26/08/2008 from 17 summer oaks, motcombe shaftesbury dorset SP7 9NW (1 page)
26 August 2008Registered office changed on 26/08/2008 from 17 summer oaks, motcombe shaftesbury dorset SP7 9NW (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 November 2007Registered office changed on 14/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
25 October 2007Incorporation (30 pages)
25 October 2007Incorporation (30 pages)