ROADDOG TELEVISION PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | 07960900 |
Category | Private Limited Company |
Incorporated | 22 Feb 2012 |
Age | 12 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 20 days |
SUMMARY
ROADDOG TELEVISION PRODUCTIONS LTD is an dissolved private limited company with number 07960900. It was incorporated 12 years, 3 months, 8 days ago, on 22 February 2012 and it was dissolved 2 months, 20 days ago, on 12 March 2024. The company address is 2 Willow Way, Sunbury-on-thames, TW16 6BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type dormant
Date: 13 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Move registers to registered office company with new address
Date: 06 May 2020
Category: Address
Type: AD04
New address: 2 Willow Way Sunbury-on-Thames TW16 6BT
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Old address: Mezzanine Floor 19 19 - 21 Crawford Street London W1H 1PJ England
New address: 2 Willow Way Sunbury-on-Thames TW16 6BT
Change date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-05
Psc name: Caroline Jane Willis
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-05
Psc name: Michael Fiddler
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Jane Willis
Termination date: 2019-09-05
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Caroline Jane Willis
Change date: 2019-03-01
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-01
Officer name: Miss Caroline Jane Willis
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Old address: C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
New address: Mezzanine Floor 19 19 - 21 Crawford Street London W1H 1PJ
Change date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Move registers to sail company with new address
Date: 18 Feb 2016
Category: Address
Type: AD03
New address: Flat 2 7 Jacksons Lane London N6 5SR
Documents
Change sail address company with new address
Date: 18 Feb 2016
Category: Address
Type: AD02
New address: Flat 2 7 Jacksons Lane London N6 5SR
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mrs. Caroline Jane Willis
Documents
Change account reference date company current extended
Date: 26 Nov 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Old address: 130 Wood Street London EC2V 6DL England
Change date: 2012-03-12
Documents
Some Companies
C/O HILLIER HOPKINS LLP,WATFORD,WD17 1HP
Number: | 04722708 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EAST PARK,CRAWLEY,RH10 6AN
Number: | 06199293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B,THORNE,DN8 5JU
Number: | 07845485 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WOODLAND PLACE,WICKFORD,SS11 8YB
Number: | 10526274 |
Status: | ACTIVE |
Category: | Private Limited Company |
GNAK HEALTH & ALLIED SERVICES LTD
5 APPLEBY CLOSE,ROCHESTER,ME1 2BS
Number: | 09065068 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM HOUSE, 32,CHRISTCHURCH,BH23 1QL
Number: | 09664895 |
Status: | ACTIVE |
Category: | Private Limited Company |