London
W1F 9RH
Director Name | Mr Jack Patrick Arbuthnott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Paul Adrian Peter Brett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Debello House 14-18 Heddon Street London W1B 4DA |
Director Name | Mr Timothy John Dean Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Northend Henley-On-Thames Oxfordshire RG9 6LF |
Registered Address | 42-44 Beak Street London W1F 9RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rsp Productions LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
14 December 2015 | Termination of appointment of Timothy John Dean Smith as a director on 1 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Paul Adrian Peter Brett as a director on 1 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Paul Adrian Peter Brett as a director on 1 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Timothy John Dean Smith as a director on 1 December 2015 (1 page) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 February 2015 | Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 (2 pages) |
9 September 2014 | Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Adrian Peter Brett as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Tim John Dean Smith as a director on 9 September 2014 (2 pages) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|