Company NameRare Day ("What's Going On") Limited
Company StatusDissolved
Company Number07697501
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Peter David Dale
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kent Avenue
London
W13 8BE
Secretary NameEmily Renshaw-Smith
NationalityBritish
StatusClosed
Appointed19 July 2011(1 week, 5 days after company formation)
Appointment Duration4 years (closed 04 August 2015)
RoleCompany Director
Correspondence Address9a Highbury Place
London
N5 1QZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone020 77490050
Telephone regionLondon

Location

Registered AddressMakerversity, The Old Post Room, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Peter Dale
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,346
Cash£22
Current Liabilities£1,487

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 August 2014Satisfaction of charge 1 in full (4 pages)
9 August 2014Satisfaction of charge 1 in full (4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
15 April 2014Registered office address changed from C/O Rare Day Ltd 44-46 New Inn Yard London EC2A 3EY United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from C/O Rare Day Ltd 44-46 New Inn Yard London EC2A 3EY United Kingdom on 15 April 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
4 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
30 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
30 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
11 July 2012Registered office address changed from 16 Regent Place Birmingham B1 3NJ United Kingdom on 11 July 2012 (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 16 Regent Place Birmingham B1 3NJ United Kingdom on 11 July 2012 (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 August 2011Appointment of Emily Renshaw-Smith as a secretary (3 pages)
9 August 2011Appointment of Mr Peter David Dale as a director (3 pages)
9 August 2011Appointment of Mr Peter David Dale as a director (3 pages)
9 August 2011Appointment of Emily Renshaw-Smith as a secretary (3 pages)
8 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
8 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
14 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)