Company NameRed House Television Limited
Company StatusDissolved
Company Number06516140
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 December 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed23 January 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Paul Ramsay Sowerbutts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Liverpool Road
London
W5 5NZ
Director NameMr John Piers Silver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Secretary NameMalkit Badesha
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address41a Sistova Road
Balham
London
SW12 9QR
Secretary NameMs Caroline McCool
StatusResigned
Appointed03 March 2009(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 February 2010)
RoleCompany Director
Correspondence Address19 May Road
Twickenham
Middlesex
TW2 6RJ
Secretary NameMr John Villeneau
StatusResigned
Appointed24 February 2010(1 year, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 August 2010)
RoleCompany Director
Correspondence AddressNetwork House 1 Ariel Way
London
W12 7SL
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Secretary NameMr Julian Freeston
StatusResigned
Appointed06 August 2010(2 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 Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 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
Appointed20 March 2013(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
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
Appointed23 October 2013(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceEngland
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
StatusResigned
Appointed16 September 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF

Contact

Websitewww.zodiakmedia.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

Financials

Year2012
Turnover£1,441,758
Gross Profit£356,725
Net Worth-£22,852
Cash£45,998
Current Liabilities£487,822

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 July 2009Delivered on: 11 July 2009
Satisfied on: 10 November 2011
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the payment to the bank of the secured amounts and for the performance of the obligations of the borrower under the charge the borrower with full title guarantee assigns future copyright, the right title and interest in and to the rights, the C4 agreement see image for full details.
Fully Satisfied

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
15 April 2018Withdraw the company strike off application (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
5 January 2018Statement of capital following an allotment of shares on 4 December 2017
  • GBP 540,107
(4 pages)
5 January 2018Statement of capital following an allotment of shares on 4 December 2017
  • GBP 540,107
(4 pages)
4 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Change of share class name or designation (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 February 2017Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
21 February 2017Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
3 February 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 30 November 2016 (1 page)
3 February 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 30 November 2016 (1 page)
3 February 2017Appointment of Peter Langenberg as a director on 1 December 2016 (2 pages)
3 February 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
3 February 2017Appointment of Miss Sarah Jane Gregson as a director on 22 December 2016 (2 pages)
3 February 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
3 February 2017Appointment of Miss Sarah Jane Gregson as a director on 22 December 2016 (2 pages)
3 February 2017Appointment of Peter Langenberg as a director on 1 December 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Termination of appointment of John Piers Silver as a director on 31 July 2015 (1 page)
14 March 2016Termination of appointment of John Piers Silver as a director on 31 July 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
27 October 2014Memorandum and Articles of Association (19 pages)
27 October 2014Memorandum and Articles of Association (19 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 15 October 2014 (1 page)
16 October 2014Director's details changed for Mr John Piers Silver on 16 October 2012 (2 pages)
16 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 16 September 2014 (2 pages)
16 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 16 September 2014 (2 pages)
16 October 2014Director's details changed for Mr John Piers Silver on 16 October 2012 (2 pages)
16 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 15 October 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
29 October 2013Termination of appointment of David Frank as a director (1 page)
29 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
29 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
29 October 2013Termination of appointment of David Frank as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
16 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
16 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
16 April 2013Termination of appointment of Joely Fether as a director (1 page)
16 April 2013Termination of appointment of Joely Fether as a director (1 page)
16 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 March 2012Appointment of Mr Julian Garner Freeston as a director (2 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Mrs Joely Bryn Warren on 3 January 2012 (2 pages)
6 March 2012Director's details changed for Mrs Joely Bryn Warren on 3 January 2012 (2 pages)
6 March 2012Director's details changed for Mrs Joely Bryn Warren on 3 January 2012 (2 pages)
6 March 2012Appointment of Mr Julian Garner Freeston as a director (2 pages)
14 February 2012Registered office address changed from Network House 1 Ariel Way London W12 7SL on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Network House 1 Ariel Way London W12 7SL on 14 February 2012 (2 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 August 2010Appointment of Mrs Joely Bryn Warren as a director (2 pages)
9 August 2010Appointment of Mrs Joely Bryn Warren as a director (2 pages)
6 August 2010Appointment of Mr Julian Freeston as a secretary (1 page)
6 August 2010Appointment of Mr Julian Freeston as a secretary (1 page)
6 August 2010Termination of appointment of Paul Sowerbutts as a director (1 page)
6 August 2010Termination of appointment of John Villeneau as a secretary (1 page)
6 August 2010Termination of appointment of Paul Sowerbutts as a director (1 page)
6 August 2010Termination of appointment of John Villeneau as a secretary (1 page)
26 March 2010Registered office address changed from 4 Gorleston Street London W14 8XS England on 26 March 2010 (1 page)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr John Piers Silver on 27 February 2010 (2 pages)
26 March 2010Director's details changed for Mr John Piers Silver on 27 February 2010 (2 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
26 March 2010Registered office address changed from 4 Gorleston Street London W14 8XS England on 26 March 2010 (1 page)
25 March 2010Termination of appointment of Caroline Mccool as a secretary (1 page)
25 March 2010Appointment of Mr John Villeneau as a secretary (1 page)
25 March 2010Appointment of Mr John Villeneau as a secretary (1 page)
25 March 2010Termination of appointment of Caroline Mccool as a secretary (1 page)
20 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
20 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2009Resolutions
  • RES13 ‐ Section 175
(1 page)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
14 October 2009Resolutions
  • RES13 ‐ Section 175
(1 page)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Appointment terminated secretary malkit badesha (1 page)
3 March 2009Secretary appointed ms caroline mccool (1 page)
3 March 2009Appointment terminated secretary malkit badesha (1 page)
3 March 2009Secretary appointed ms caroline mccool (1 page)
17 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
27 February 2008Incorporation (14 pages)
27 February 2008Incorporation (14 pages)