Company NameRapport Television Limited
Company StatusDissolved
Company Number02682161
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Andrew Porter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(1 year after company formation)
Appointment Duration15 years, 3 months (closed 30 April 2008)
RoleScriptwriter/Producer
Country of ResidenceEngland
Correspondence AddressColston House Village Road
Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Secretary NameDavid William Porter
NationalityBritish
StatusClosed
Appointed20 September 2004(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2008)
RoleRetired Accountant
Correspondence Address46 Broomfield Road
Stockport
Cheshire
SK4 4LZ
Director NameDavid Anthony Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 20 September 2004)
RoleProducer/Director
Correspondence AddressRock Terrace
Mold Road, Cefn Y Bedd
Wrexham
Clwyd
LL12 9US
Wales
Secretary NameMr Robert Andrew Porter
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColston House Village Road
Great Barrow
Chester
Cheshire
CH3 7JH
Wales

Location

Registered Address1 Kings Buildings
King Street
Chester
CH1 2AJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£413,864
Gross Profit£203,366
Net Worth£96,219
Cash£77
Current Liabilities£407,198

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Application for striking-off (1 page)
18 April 2007Return made up to 29/01/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
10 February 2006Return made up to 29/01/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 February 2005Return made up to 29/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2004£ ic 100/50 20/09/04 £ sr 50@1=50 (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
11 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
2 October 2003Notice of assignment of name or new name to shares (1 page)
2 October 2003Statement of rights variation attached to shares (1 page)
2 October 2003Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2003Full accounts made up to 31 December 2002 (10 pages)
21 February 2003Return made up to 29/01/03; full list of members (7 pages)
23 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 March 2002Return made up to 29/01/02; full list of members (6 pages)
4 May 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 31 December 2000 (10 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
4 April 2000Full accounts made up to 31 December 1999 (9 pages)
24 March 2000Return made up to 29/01/00; full list of members (6 pages)
27 April 1999Full accounts made up to 31 December 1998 (9 pages)
8 February 1999Return made up to 29/01/99; no change of members (4 pages)
9 March 1998Full accounts made up to 31 December 1997 (9 pages)
9 March 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Full accounts made up to 31 December 1996 (8 pages)
14 February 1997Return made up to 29/01/97; full list of members (5 pages)
29 February 1996Full accounts made up to 31 December 1995 (8 pages)
29 February 1996Return made up to 29/01/96; no change of members (4 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Return made up to 29/01/95; no change of members (4 pages)
6 April 1992Memorandum and Articles of Association (16 pages)