Company NameDiplomat Television Limited
Company StatusDissolved
Company Number08920997
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NamesRadblast Limited and Diplomat Films-Tv Limited

Business Activity

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

Directors

Director NameDawn Thompson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address43 Lagomar Avenida Del Prado
Nueva Andalucia
Marbella
Malaga
29660
Director NameMr Keith Rodney Thompson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 18 October 2022)
RoleFilm Producer
Country of ResidenceSpain
Correspondence Address43 Lagomar Avenida Del Prado
Nueva Andalucia
Marbella
Malaga
29660
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
20 July 2022Application to strike the company off the register (3 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
29 April 2019Director's details changed for Mr Keith Rodney Thompson on 18 March 2019 (2 pages)
29 April 2019Director's details changed for Mr Keith Rodney Thompson on 18 March 2019 (2 pages)
29 April 2019Change of details for Mrs Dawn Thompson as a person with significant control on 18 March 2019 (2 pages)
29 April 2019Change of details for Mr Keith Rodney Thompson as a person with significant control on 18 March 2019 (2 pages)
29 April 2019Director's details changed for Dawn Thompson on 18 March 2019 (2 pages)
29 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 April 2018Notification of Dawn Thompson as a person with significant control on 20 March 2017 (2 pages)
19 April 2018Change of details for Mr Keith Rodney Thompson as a person with significant control on 20 March 2017 (2 pages)
19 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
19 April 2018Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2
(3 pages)
15 March 2018Director's details changed for Mr Keith Rodney Thompson on 1 March 2018 (2 pages)
15 March 2018Change of details for Mr Keith Rodney Thompson as a person with significant control on 1 March 2018 (2 pages)
15 March 2018Director's details changed for Dawn Thompson on 1 March 2018 (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 October 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
16 October 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
16 January 2015Company name changed diplomat films-tv LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
16 January 2015Company name changed diplomat films-tv LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
15 January 2015Company name changed radblast LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
15 January 2015Company name changed radblast LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
14 January 2015Termination of appointment of Andrew Simon Davis as a director on 14 January 2015 (1 page)
14 January 2015Appointment of Dawn Thompson as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Keith Rodney Thompson as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Andrew Simon Davis as a director on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 14 January 2015 (1 page)
14 January 2015Appointment of Keith Rodney Thompson as a director on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 14 January 2015 (1 page)
14 January 2015Appointment of Dawn Thompson as a director on 14 January 2015 (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(43 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(43 pages)