Company NameRoaddog Television Productions Ltd
Company StatusDissolved
Company Number07960900
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameMrs Joanna Kate Sinnott
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hardy Road
Wimbledon
London
SW19 1JA
Director NameMiss Caroline Jane Willis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMezzanine Floor 19 19 - 21 Crawford Street
London
W1H 1PJ

Location

Registered Address2 Willow Way
Sunbury-On-Thames
TW16 6BT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Financials

Year2013
Net Worth£276
Cash£3,825
Current Liabilities£3,549

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 May 2020Register(s) moved to registered office address 2 Willow Way Sunbury-on-Thames TW16 6BT (1 page)
29 April 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
1 November 2019Registered office address changed from Mezzanine Floor 19 19 - 21 Crawford Street London W1H 1PJ England to 2 Willow Way Sunbury-on-Thames TW16 6BT on 1 November 2019 (1 page)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 September 2019Cessation of Caroline Jane Willis as a person with significant control on 5 September 2019 (1 page)
11 September 2019Termination of appointment of Caroline Jane Willis as a director on 5 September 2019 (1 page)
11 September 2019Cessation of Michael Fiddler as a person with significant control on 5 September 2019 (1 page)
14 March 2019Change of details for Ms Caroline Jane Willis as a person with significant control on 1 March 2019 (2 pages)
14 March 2019Director's details changed for Miss Caroline Jane Willis on 1 March 2019 (2 pages)
14 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
9 March 2018Registered office address changed from C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Mezzanine Floor 19 19 - 21 Crawford Street London W1H 1PJ on 9 March 2018 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
(5 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
(5 pages)
18 February 2016Register inspection address has been changed to Flat 2 7 Jacksons Lane London N6 5SR (1 page)
18 February 2016Register(s) moved to registered inspection location Flat 2 7 Jacksons Lane London N6 5SR (1 page)
18 February 2016Register(s) moved to registered inspection location Flat 2 7 Jacksons Lane London N6 5SR (1 page)
18 February 2016Register inspection address has been changed to Flat 2 7 Jacksons Lane London N6 5SR (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(4 pages)
23 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Director's details changed for Mrs. Caroline Jane Willis on 1 March 2013 (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mrs. Caroline Jane Willis on 1 March 2013 (2 pages)
7 March 2013Director's details changed for Mrs. Caroline Jane Willis on 1 March 2013 (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 March 2012Registered office address changed from 130 Wood Street London EC2V 6DL England on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 130 Wood Street London EC2V 6DL England on 12 March 2012 (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)