Company NameRotide Tv Limited
DirectorRobert Anthony Ryan
Company StatusActive
Company Number07692345
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Anthony Ryan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(3 months after company formation)
Appointment Duration12 years, 6 months
RoleTV Editor
Country of ResidenceEngland
Correspondence Address12 Skelwith Road
Hammersmith
London
W6 9EX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMary Sarah O'Neill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address12 Skelwith Road
Hammersmith
London
W6 9EX

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,286
Cash£1,001
Current Liabilities£8,664

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
7 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
8 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
22 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Notification of Robert Anthony Ryan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Robert Anthony Ryan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Robert Anthony Ryan as a person with significant control on 13 July 2017 (2 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 9 January 2012 (2 pages)
18 October 2011Appointment of Robert Anthony Ryan as a director (3 pages)
18 October 2011Appointment of Robert Anthony Ryan as a director (3 pages)
18 October 2011Termination of appointment of Mary O'neill as a director (2 pages)
18 October 2011Termination of appointment of Mary O'neill as a director (2 pages)
19 July 2011Appointment of Mary Sarah O'neill as a director (2 pages)
19 July 2011Appointment of Mary Sarah O'neill as a director (2 pages)
5 July 2011Termination of appointment of Elizabeth Davies as a director (1 page)
5 July 2011Termination of appointment of Elizabeth Davies as a director (1 page)
4 July 2011Incorporation (22 pages)
4 July 2011Incorporation (22 pages)