Warning: file_put_contents(c/140cc5286e46b634daa49b244434667c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rda Television Llp, W1J 5AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RDA TELEVISION LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rda Television Llp. The company was founded 14 years ago and was given the registration number OC347994. The firm's registered office is in LONDON. You can find them at 38 Berkeley Square, , London, . This company's SIC code is None Supplied.

Company Information

Name:RDA TELEVISION LLP
Company Number:OC347994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:38 Berkeley Square, London, W1J 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Llp Designated Member18 August 2009Active
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Llp Designated Member18 August 2009Active
15, Chelsea Wharf, 15 Lots Road, London, SW10 0QJ

Corporate Llp Designated Member18 August 2009Active

People with Significant Control

Mr Richard Charles Dennis
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Lisa Dennis
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-06-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-06-24Officers

Change person member limited liability partnership with name change date.

Download
2021-06-24Officers

Change person member limited liability partnership with name change date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Change person member limited liability partnership with name change date.

Download
2018-06-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-06-28Officers

Change person member limited liability partnership with name change date.

Download
2017-12-16Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Accounts

Change account reference date limited liability partnership previous shortened.

Download

Copyright © 2024. All rights reserved.