Company NameRSP Productions Ltd
Company StatusDissolved
Company Number08878649
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Paul Adrian Peter Brett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2014(7 months after company formation)
Appointment Duration8 years, 5 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDebello House Debello House
14-18 Heddon Street
London
W1B 4DA
Director NameMr Carlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleHead Of Business And Commercial Affairs
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Jack Patrick Arbuthnott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Timothy John Dean Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStockwell House Moor Common
Lane End
High Wycombe
HP14 3HR

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Altus Media (Seven) PLC
100.00%
Ordinary

Accounts

Latest Accounts5 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 August

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Cessation of Altus Media (Seven) Plc as a person with significant control on 2 May 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Termination of appointment of Jack Partick Arbuthnott as a director on 20 September 2018 (1 page)
23 August 2018Amended total exemption full accounts made up to 5 August 2016 (10 pages)
23 August 2018Total exemption full accounts made up to 5 August 2017 (11 pages)
9 July 2018Termination of appointment of Timothy John Dean Smith as a director on 30 June 2018 (1 page)
3 May 2018Termination of appointment of Carlo Dusi as a director on 18 April 2018 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
15 December 2017Amended total exemption small company accounts made up to 5 August 2016 (3 pages)
15 December 2017Amended total exemption small company accounts made up to 5 August 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 5 August 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 5 August 2016 (3 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 October 2016Director's details changed for Mr Timothy John Dean Smith on 26 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Timothy John Dean Smith on 26 September 2016 (2 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Total exemption small company accounts made up to 5 August 2015 (3 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(16 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(16 pages)
21 March 2016Total exemption small company accounts made up to 5 August 2015 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Current accounting period extended from 28 February 2015 to 5 August 2015 (1 page)
1 April 2015Current accounting period extended from 28 February 2015 to 5 August 2015 (1 page)
1 April 2015Current accounting period extended from 28 February 2015 to 5 August 2015 (1 page)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(6 pages)
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages)
9 September 2014Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)