About

Registered Number: 07491530
Date of Incorporation: 13/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, NW1 5RA,

 

Rize Television Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DCD MEDIA PLC 12 March 2012 - 1
LAWS, Teisa 13 January 2011 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER-SINCLAIR, Celestria 13 January 2011 12 March 2012 1
BOTTOMLEY, John 12 March 2012 29 November 2012 1
SADLER, John Michael 29 November 2012 23 January 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 22 January 2019
MR04 - N/A 07 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 17 January 2017
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 03 October 2016
CH02 - Change of particulars for corporate director 24 May 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 22 January 2013
CH02 - Change of particulars for corporate director 22 January 2013
AD01 - Change of registered office address 07 December 2012
AP03 - Appointment of secretary 06 December 2012
AP03 - Appointment of secretary 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 20 September 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA01 - Change of accounting reference date 02 May 2012
RESOLUTIONS - N/A 23 March 2012
AP02 - Appointment of corporate director 13 March 2012
AP03 - Appointment of secretary 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
SH01 - Return of Allotment of shares 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AD01 - Change of registered office address 13 March 2012
AD01 - Change of registered office address 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AP03 - Appointment of secretary 10 June 2011
AP01 - Appointment of director 06 May 2011
CERTNM - Change of name certificate 21 April 2011
TM01 - Termination of appointment of director 18 January 2011
NEWINC - New incorporation documents 13 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.