RADIO PRODUCTIONS LONDON LIMITED
Status | DISSOLVED |
Company No. | 02695961 |
Category | Private Limited Company |
Incorporated | 11 Mar 1992 |
Age | 32 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2013 |
Years | 10 years, 5 months, 10 days |
SUMMARY
RADIO PRODUCTIONS LONDON LIMITED is an dissolved private limited company with number 02695961. It was incorporated 32 years, 2 months, 16 days ago, on 11 March 1992 and it was dissolved 10 years, 5 months, 10 days ago, on 17 December 2013. The company address is 3 Thomas More Square, London, E98 1XY, England, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2013
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 27 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Charles Stoddart Longcroft
Change date: 2013-06-27
Documents
Appoint person director company with name date
Date: 08 Apr 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Stoddart Longcroft
Appointment date: 2013-03-27
Documents
Termination director company with name termination date
Date: 03 Apr 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Kenneth Barnes
Termination date: 2013-03-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 01 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-01
Documents
Statement of companys objects
Date: 16 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 16 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Apr 2012
Action Date: 03 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-03
Documents
Termination secretary company with name termination date
Date: 03 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-04-02
Officer name: Carla Stone
Documents
Appoint person director company with name date
Date: 26 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-03-23
Officer name: Ian Kenneth Barnes
Documents
Termination director company with name termination date
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carla Stone
Termination date: 2012-03-23
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 27 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-07
Officer name: Mr Michael Charles Gill
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 06 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-06
Officer name: Mrs Carla Stone
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 06 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Carla Stone
Change date: 2010-10-06
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Old address: 1 Virginia Street London E98 1XY
Change date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Accounts with accounts type dormant
Date: 05 Feb 2010
Action Date: 28 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-28
Documents
Accounts with accounts type full
Date: 30 Apr 2009
Action Date: 29 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-29
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen daintith
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs carla stone
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen hutson
Documents
Accounts with accounts type full
Date: 10 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/07; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 27 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/04; full list of members
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/03; full list of members
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2003
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 08 Apr 2003
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Apr 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 01/04/03 from: rolls house 7 rolls building fetter lane london EC4A 1NH
Documents
Legacy
Date: 27 Mar 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Accounts with accounts type full
Date: 16 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 May 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/00; full list of members
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 03 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/99; full list of members
Documents
Legacy
Date: 03 Apr 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Apr 1999
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Apr 1999
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Accounts with accounts type full
Date: 29 Jul 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/98; full list of members
Documents
Accounts with accounts type full
Date: 21 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 02 May 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/96
Documents
Legacy
Date: 17 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/97; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 14 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 11/03/96; full list of members
Documents
Legacy
Date: 06 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 09 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 20 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 11/03/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 15 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 31 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 11/03/94; full list of members
Documents
Legacy
Date: 16 Jan 1994
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/93
Documents
Legacy
Date: 06 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/93; full list of members
Documents
Legacy
Date: 15 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 10/04/92--------- £ si 78@1=78 £ ic 22/100
Documents
Legacy
Date: 15 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 15/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 15 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Apr 1992
Category: Capital
Type: 88(2)R
Description: Ad 20/03/92--------- £ si 20@1=20 £ ic 2/22
Documents
Legacy
Date: 09 Apr 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Certificate change of name company
Date: 18 Mar 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flatplay LIMITED\certificate issued on 19/03/92
Documents
Resolution
Date: 18 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11647036 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEC LOCHORE EVENT CONSULTANCY LTD.
2 GATE COTTAGE FIELD HOUSE,KINGS LYNN,PE31 8AG
Number: | 09063658 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 OXLEASOW ROAD,REDDITCH,B98 0RE
Number: | 03465047 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VIKING TRADE PARK,PETERBOROUGH,PE1 5GE
Number: | 02263710 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 03868476 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL002523 |
Status: | ACTIVE |
Category: | Limited Partnership |