Company NameRenard Television Productions Ltd
Company StatusDissolved
Company Number02312337
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 6 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameBriefly Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian Oxley Moore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 05 February 2008)
RoleCompany Director
Correspondence AddressWestbere Cottage
Westbere Lane, Westbere
Canterbury
Kent
CT2 0HH
Secretary NameAnn Katharine Moore
NationalityBritish
StatusClosed
Appointed31 March 2000(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 05 February 2008)
RoleCompany Director
Correspondence AddressWestbere Cottage
Westbere Lane, Westbere
Canterbury
CT2 0HH
Director NameJill Moore
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLaundry Cottage Coles Oak Lane
Dedham
Colchester
Essex
CO7 6DR
Secretary NameJill Moore
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLaundry Cottage Coles Oak Lane
Dedham
Colchester
Essex
CO7 6DR

Location

Registered AddressBlackburn House, 32a Crouch
Street, Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£60,436
Cash£48,828
Current Liabilities£1,903

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 November 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
21 June 2006Registered office changed on 21/06/06 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
21 June 2006Return made up to 05/06/06; full list of members (2 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Location of debenture register (1 page)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 July 2005Registered office changed on 25/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
10 June 2005Return made up to 05/06/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 June 2003Return made up to 05/06/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
8 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 July 1999Return made up to 05/06/99; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 June 1998Return made up to 05/06/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(6 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 June 1997Return made up to 05/06/97; full list of members (6 pages)
31 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
9 September 1996Ad 16/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1996Return made up to 05/06/96; full list of members (6 pages)
15 April 1996Company name changed briefly LIMITED\certificate issued on 16/04/96 (2 pages)
22 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
26 May 1995Return made up to 05/06/95; no change of members (4 pages)