ROADDOG TELEVISION PRODUCTIONS LTD

2 Willow Way, Sunbury-On-Thames, TW16 6BT, England
StatusDISSOLVED
Company No.07960900
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHITO CONSULTING LTD

C/O HILLIER HOPKINS LLP,WATFORD,WD17 1HP

Number:04722708
Status:ACTIVE
Category:Private Limited Company

BELLANCA PRODUCTIONS LIMITED

5 EAST PARK,CRAWLEY,RH10 6AN

Number:06199293
Status:ACTIVE
Category:Private Limited Company

BENNETTS TRANSPORT LIMITED

UNIT 1B,THORNE,DN8 5JU

Number:07845485
Status:LIQUIDATION
Category:Private Limited Company

CIMA ENERGY SOLUTIONS LIMITED

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

PROKIL HOLDINGS LIMITED

WILLIAM HOUSE, 32,CHRISTCHURCH,BH23 1QL

Number:09664895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source