UKBizDB.co.uk

RDF TELEVISION LIMITED

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

This company is commonly known as Rdf Television Limited. The company was founded 17 years ago and was given the registration number 06219647. The firm's registered office is in AVONMORE ROAD. You can find them at The Gloucester Building, Kensington Village, Avonmore Road, London. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:RDF TELEVISION LIMITED
Company Number:06219647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:The Gloucester Building, Kensington Village, Avonmore Road, London, W14 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 November 2023Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Secretary30 July 2010Active
36 Gloucester Court, Kew Road, Richmond, TW9 3EB

Secretary19 April 2007Active
8, Brussels Road, London, SW1 1UK

Secretary01 May 2009Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director20 March 2013Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director23 January 2017Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director15 October 2013Active
27, Archibald Road, London, England, N7 0AN

Director30 July 2010Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director20 March 2013Active
9 Ruvigny Gardens, London, SW15 1JR

Director19 April 2007Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director30 July 2010Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director13 September 2013Active
The Gloucester Building, Kensington Village, Avonmore Road, W14 8RF

Director01 September 2014Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director16 April 2021Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director01 November 2016Active
Shepherds Building Central, Charecroft Way, London, W14 0EE

Director16 April 2021Active
45 Southdean Gardens, London, SW19 6NT

Director19 April 2007Active
36 Gloucester Court, Kew Road, Richmond, England, TW9 3EB

Director30 July 2010Active
8, Brussels Road, London, SW11 2AF

Director03 November 2008Active

People with Significant Control

Banijay Media Limited
Notified on:06 April 2022
Status:Active
Country of residence:United Kingdom
Address:Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Banijay Uk Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Gloucester Building, Kensington Village, London, England, W14 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-24Accounts

Legacy.

Download
2024-01-24Other

Legacy.

Download
2024-01-24Other

Legacy.

Download
2023-11-26Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-21Accounts

Legacy.

Download
2023-03-21Other

Legacy.

Download
2023-03-21Other

Legacy.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.