Company NameRT Editing Limited
Company StatusDissolved
Company Number06783102
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date11 May 2021 (2 years, 11 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 NameMr Ryan Titley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bucks Cross Road
Northfleet, Kent
Kent
DA11 7EL
Secretary NamePhilipa Lols Titley
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleTeacher
Correspondence Address6 South Road
Swanage
Dorset
BH19 2QR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Kishens Limited 13 Montpelier Avenue
Bucks Cross Road
Northfleet, Kent
Kent
DA11 7EL
RegionSouth East
ConstituencyGravesham
CountyKent
WardColdharbour
Built Up AreaGreater London

Shareholders

1 at £1Ryan Titley
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£2,419
Current Liabilities£8,523

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (1 page)
26 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bucks Cross Road Northfleet, Kent Kent DA11 7EL on 28 October 2019 (1 page)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 December 2018Secretary's details changed for Philipa Lols Titley on 11 December 2018 (1 page)
12 December 2018Change of details for Mr Ryan Titley as a person with significant control on 11 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Ryan Titley on 11 December 2018 (2 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 September 2016Secretary's details changed for Philipa Lols Titley on 5 September 2016 (1 page)
5 September 2016Director's details changed for Ryan Titley on 5 September 2016 (2 pages)
5 September 2016Secretary's details changed for Philipa Lols Titley on 5 September 2016 (1 page)
5 September 2016Director's details changed for Ryan Titley on 5 September 2016 (2 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Philipa Lols Titley on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Philipa Lols Titley on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Ryan Titley on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Ryan Titley on 15 October 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 January 2010Secretary's details changed for Philipa Lols Titley on 5 January 2010 (1 page)
29 January 2010Director's details changed for Ryan Titley on 5 January 2010 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Ryan Titley on 5 January 2010 (2 pages)
29 January 2010Director's details changed for Ryan Titley on 5 January 2010 (2 pages)
29 January 2010Secretary's details changed for Philipa Lols Titley on 5 January 2010 (1 page)
29 January 2010Secretary's details changed for Philipa Lols Titley on 5 January 2010 (1 page)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
20 January 2009Director appointed ryan titley (2 pages)
20 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 January 2009Secretary appointed philipa lols titley (2 pages)
20 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 January 2009Director appointed ryan titley (2 pages)
20 January 2009Secretary appointed philipa lols titley (2 pages)
8 January 2009Appointment terminated director barbara kahan (1 page)
8 January 2009Appointment terminated director barbara kahan (1 page)
5 January 2009Incorporation (12 pages)
5 January 2009Incorporation (12 pages)