This company is commonly known as Rare Television Limited. The company was founded 10 years ago and was given the registration number 08711686. The firm's registered office is in LONDON. You can find them at First Floor, 100 Victoria Embankment, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | RARE TELEVISION LIMITED |
---|---|---|
Company Number | : | 08711686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 100 Victoria Embankment, London, EC4Y 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Drake House, Marsham Street, London, England, SW1P 4LY | Director | 29 March 2018 | Active |
20, Baker's Row, London, England, EC1R 3DG | Director | 10 June 2019 | Active |
Audrey House, 16-20, Ely Place, London, England, EC1N 6SN | Director | 04 April 2022 | Active |
First Floor, 100 Victoria Embankment, London, EC4Y 0DH | Director | 01 September 2017 | Active |
Old Essex House, Station Road, London, SW13 0LW | Director | 30 May 2014 | Active |
First Floor, 100 Victoria Embankment, London, EC4Y 0DH | Director | 30 September 2013 | Active |
46a Gensurco House, 1st Floor, Rosebery Avenue, London, England, EC1R 4RP | Director | 30 May 2014 | Active |
46a Gensurco House, 1st Floor, Rosebery Avenue, London, England, EC1R 4RP | Director | 30 May 2014 | Active |
46a Gensurco House, 1st Floor, Rosebery Avenue, London, England, EC1R 4RP | Director | 30 May 2014 | Active |
First Floor, 100 Victoria Embankment, London, EC4Y 0DH | Director | 27 October 2015 | Active |
Mr Neil Hutchinson | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15-19, Baker's Row, London, England, EC1R 3DG |
Nature of control | : |
|
Forward Dimension Capital 1 Llp | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44, Great Marlborough Street, London, England, W1F 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.