Company NameRIZE Television Limited
DirectorsEamon Gerard Sullivan and NBD Holdings Limited
Company StatusActive
Company Number07491530
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Previous NameIN2 All Things Limited

Business Activity

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

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2024(13 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JP
Director NameNBD Holdings Limited (Corporation)
StatusCurrent
Appointed01 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address2 Kingdom Street
London
W2 6JP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameTeisa Laws
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Manchester Street
London
W1U 7LL
Secretary NameCelestria Alexander-Sinclair
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameSheldon Lazarus
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2016)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Secretary NameJohn Bottomley
StatusResigned
Appointed12 March 2012(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 November 2012)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto Ws, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Steve Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JP
Director NameDCD Media Plc (Corporation)
StatusResigned
Appointed12 March 2012(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2022)
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA

Contact

Websitedcdmedia.co.uk
Telephone020 85639393
Telephone regionLondon

Location

Registered Address2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1Dcd Media
80.00%
Ordinary
200 at £1Sheldon Lazarus
20.00%
Ordinary

Financials

Year2014
Turnover£985,549
Gross Profit£214,503
Net Worth£335,483
Cash£362,313
Current Liabilities£397,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

25 January 2023Delivered on: 26 January 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 July 2012Delivered on: 17 July 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 November 2020Full accounts made up to 31 March 2020 (15 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (16 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
7 January 2019Satisfaction of charge 1 in full (1 page)
3 July 2018Full accounts made up to 31 December 2017 (16 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (15 pages)
26 June 2017Full accounts made up to 31 December 2016 (15 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
17 October 2016Termination of appointment of Sheldon Lazarus as a director on 26 September 2016 (1 page)
17 October 2016Termination of appointment of Sheldon Lazarus as a director on 26 September 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
24 May 2016Director's details changed for Dcd Media Plc on 11 May 2016 (1 page)
24 May 2016Director's details changed for Dcd Media Plc on 11 May 2016 (1 page)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(4 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
22 January 2013Director's details changed for Dcd Media Plc on 29 November 2012 (2 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Dcd Media Plc on 29 November 2012 (2 pages)
7 December 2012Registered office address changed from C/O John Bottomley One America Square Crosswall London EC3N 2SG United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O John Bottomley One America Square Crosswall London EC3N 2SG United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O John Bottomley One America Square Crosswall London EC3N 2SG United Kingdom on 7 December 2012 (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Previous accounting period shortened from 31 January 2012 to 30 December 2011 (3 pages)
2 May 2012Previous accounting period shortened from 31 January 2012 to 30 December 2011 (3 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 March 2012Termination of appointment of Celestria Alexander-Sinclair as a secretary (1 page)
13 March 2012Termination of appointment of Teisa Laws as a director (1 page)
13 March 2012Appointment of John Bottomley as a secretary (1 page)
13 March 2012Appointment of Sheldon Lazarus as a director (2 pages)
13 March 2012Appointment of Sheldon Lazarus as a director (2 pages)
13 March 2012Appointment of John Bottomley as a secretary (1 page)
13 March 2012Registered office address changed from C/O Newlawslegal 21 Arlington Street London SW1A 1RN United Kingdom on 13 March 2012 (1 page)
13 March 2012Termination of appointment of Teisa Laws as a director (1 page)
13 March 2012Appointment of Dcd Media Plc as a director (2 pages)
13 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,000
(3 pages)
13 March 2012Appointment of Dcd Media Plc as a director (2 pages)
13 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,000
(3 pages)
13 March 2012Termination of appointment of Celestria Alexander-Sinclair as a secretary (1 page)
13 March 2012Registered office address changed from C/O Newlawslegal 21 Arlington Street London SW1A 1RN United Kingdom on 13 March 2012 (1 page)
14 February 2012Secretary's details changed for Celestria Alexander-Sinclair on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 40 Manchester Street London W1U 7LL United Kingdom on 14 February 2012 (1 page)
14 February 2012Secretary's details changed for Celestria Alexander-Sinclair on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 40 Manchester Street London W1U 7LL United Kingdom on 14 February 2012 (1 page)
10 June 2011Appointment of Celestria Alexander-Sinclair as a secretary (2 pages)
10 June 2011Appointment of Celestria Alexander-Sinclair as a secretary (2 pages)
6 May 2011Appointment of Teisa Laws as a director (3 pages)
6 May 2011Appointment of Teisa Laws as a director (3 pages)
21 April 2011Company name changed IN2 all things LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed IN2 all things LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)