RADAR MEDIA LIMITED

Register to unlock more data on OkredoRegister

RADAR MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01636729

Incorporation date

18/05/1982

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1982)
dot icon25/10/2011
Final Gazette dissolved following liquidation
dot icon25/07/2011
Liquidators' statement of receipts and payments to 2011-07-18
dot icon25/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-15
dot icon14/12/2010
Liquidators' statement of receipts and payments to 2010-11-15
dot icon07/06/2010
Liquidators' statement of receipts and payments to 2010-05-15
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-11-15
dot icon10/06/2009
Liquidators' statement of receipts and payments to 2009-05-15
dot icon14/12/2008
Liquidators' statement of receipts and payments to 2008-11-15
dot icon01/06/2008
Liquidators' statement of receipts and payments to 2008-11-15
dot icon18/12/2007
Liquidators' statement of receipts and payments
dot icon21/08/2007
Registered office changed on 22/08/07 from: ernst and young LLP po box 61 cloth hall court 14 king street leeds LS1 2JN
dot icon13/06/2007
Liquidators' statement of receipts and payments
dot icon04/12/2006
Amended certificate of constitution of creditors' committee
dot icon15/05/2006
Statement of administrator's revised proposal
dot icon15/05/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/05/2006
Statement of administrator's revised proposal
dot icon06/12/2005
Administrator's progress report
dot icon16/06/2005
Administrator's progress report
dot icon19/05/2005
Notice of extension of period of Administration
dot icon16/12/2004
Administrator's progress report
dot icon28/07/2004
Result of meeting of creditors
dot icon13/07/2004
Statement of affairs
dot icon07/07/2004
Statement of administrator's proposal
dot icon20/05/2004
Registered office changed on 21/05/04 from: 30 st. Johns lane london EC1M 4NB
dot icon18/05/2004
Appointment of an administrator
dot icon29/03/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon29/03/2004
New director appointed
dot icon28/03/2004
Secretary resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
New secretary appointed
dot icon19/02/2004
Return made up to 01/01/04; full list of members
dot icon19/02/2004
Secretary's particulars changed;director's particulars changed
dot icon19/02/2004
Registered office changed on 20/02/04
dot icon08/02/2004
Secretary's particulars changed;director's particulars changed
dot icon29/01/2004
Particulars of mortgage/charge
dot icon14/10/2003
Certificate of change of name
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon18/09/2003
Particulars of mortgage/charge
dot icon16/06/2003
Auditor's resignation
dot icon11/06/2003
Declaration of assistance for shares acquisition
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Registered office changed on 29/05/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon28/05/2003
Secretary resigned;director resigned
dot icon28/05/2003
Director resigned
dot icon28/05/2003
New secretary appointed;new director appointed
dot icon28/05/2003
New director appointed
dot icon13/01/2003
Return made up to 01/01/03; full list of members
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/07/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon21/01/2002
Return made up to 01/01/02; full list of members
dot icon16/09/2001
Full accounts made up to 2001-03-31
dot icon01/08/2001
Registered office changed on 02/08/01 from: 28 ely place london EC1N 6RL
dot icon12/03/2001
Return made up to 01/01/01; full list of members
dot icon12/03/2001
Resolutions
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon22/03/2000
Return made up to 01/01/00; full list of members
dot icon12/03/2000
Director's particulars changed
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon11/07/1999
£ ic 105000/75000 02/07/99 £ sr 30000@1=30000
dot icon28/01/1999
Return made up to 01/01/99; full list of members
dot icon03/01/1999
Certificate of change of name
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
Secretary resigned;director resigned
dot icon30/09/1998
Particulars of mortgage/charge
dot icon01/02/1998
Return made up to 01/01/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon01/04/1997
Return made up to 01/01/97; full list of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon09/01/1996
Return made up to 01/01/96; full list of members
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon14/09/1995
Certificate of change of name
dot icon19/07/1995
Director's particulars changed
dot icon15/01/1995
Return made up to 01/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon03/05/1994
Full accounts made up to 1993-03-31
dot icon30/01/1994
Return made up to 31/12/93; full list of members
dot icon17/08/1993
Declaration of satisfaction of mortgage/charge
dot icon17/08/1993
Declaration of satisfaction of mortgage/charge
dot icon09/03/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1993
Director's particulars changed
dot icon22/11/1992
Full accounts made up to 1992-03-31
dot icon22/11/1992
Full accounts made up to 1991-03-31
dot icon26/04/1992
Particulars of mortgage/charge
dot icon08/03/1992
Particulars of mortgage/charge
dot icon08/03/1992
Particulars of mortgage/charge
dot icon17/02/1992
Registered office changed on 18/02/92 from: 4TH floor 93 newman street london W1P 4BJ
dot icon11/02/1992
Return made up to 31/12/91; no change of members
dot icon26/07/1991
Return made up to 31/12/90; full list of members
dot icon29/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Particulars of mortgage/charge
dot icon06/11/1990
Particulars of mortgage/charge
dot icon31/10/1990
Certificate of change of name
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon27/06/1990
Return made up to 01/01/90; full list of members
dot icon17/06/1990
Registered office changed on 18/06/90 from: 2 suffolk lane cannon street london EC4R 0AU
dot icon19/03/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Particulars of mortgage/charge
dot icon28/11/1989
Ad 13/11/89--------- £ si 75000@1=75000 £ ic 30000/105000
dot icon21/11/1989
Conve 13/11/89
dot icon21/11/1989
Nc inc already adjusted 13/11/89
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Resolutions
dot icon21/11/1989
New director appointed
dot icon14/05/1989
Wd 05/05/89 ad 30/03/89--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon14/05/1989
Resolutions
dot icon14/05/1989
£ nc 20000/50000
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 03/10/88; full list of members
dot icon20/11/1988
Director resigned
dot icon26/07/1988
Certificate of change of name
dot icon31/01/1988
Particulars of mortgage/charge
dot icon22/01/1988
Full accounts made up to 1987-03-31
dot icon22/01/1988
Return made up to 04/07/87; full list of members
dot icon27/05/1987
Director resigned
dot icon06/04/1987
Accounting reference date shortened from 31/05 to 31/03
dot icon30/12/1986
Full accounts made up to 1986-05-31
dot icon30/12/1986
Return made up to 13/11/86; full list of members
dot icon18/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2003
dot iconLast change occurred
30/03/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2003
dot iconNext account date
30/03/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahams, Russell Mark
Secretary
16/03/2004 - Present
10
Twist, Michael James
Secretary
22/05/2003 - 16/03/2004
-
Upward, Jeffrey Derek Owen
Secretary
04/11/1998 - 22/05/2003
-
KANDINSKY UK LIMITED
Corporate Director
16/03/2004 - Present
-
Twist, Michael James
Director
22/05/2003 - 16/03/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RADAR MEDIA LIMITED

RADAR MEDIA LIMITED is an(a) Dissolved company incorporated on 18/05/1982 with the registered office located at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RADAR MEDIA LIMITED?

toggle

RADAR MEDIA LIMITED is currently Dissolved. It was registered on 18/05/1982 and dissolved on 25/10/2011.

Where is RADAR MEDIA LIMITED located?

toggle

RADAR MEDIA LIMITED is registered at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does RADAR MEDIA LIMITED do?

toggle

RADAR MEDIA LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for RADAR MEDIA LIMITED?

toggle

The latest filing was on 25/10/2011: Final Gazette dissolved following liquidation.