About

Registered Number: 04576814
Date of Incorporation: 30/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 8 months ago)
Registered Address: 1a Ewell By Pass, Ewell, Epsom, Surrey, KT17 2PZ

 

Radiator Films Ltd was registered on 30 October 2002 and are based in Epsom, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Butts, Terence Brian, Castelli Gair, Monique Marie. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTS, Terence Brian 01 April 2009 21 March 2011 1
CASTELLI GAIR, Monique Marie 04 November 2002 01 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 20 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 15 November 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 27 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
RESOLUTIONS - N/A 17 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 05 March 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 11 November 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 07 November 2003
225 - Change of Accounting Reference Date 29 January 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.