Background WavePink WaveYellow Wave

RDF TELEVISION LIMITED (06219647)

RDF TELEVISION LIMITED (06219647) is an active UK company. incorporated on 19 April 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RDF TELEVISION LIMITED has been registered for 18 years. Current directors include HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
06219647
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDF TELEVISION LIMITED

RDF TELEVISION LIMITED is an active company incorporated on 19 April 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RDF TELEVISION LIMITED was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06219647

LTD Company

Age

18 Years

Incorporated 19 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

TELEVISION PRODUCTIONS LIMITED
From: 19 April 2007To: 1 November 2010
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

The Gloucester Building Kensington Village Avonmore Road London W14 8RF
From: 19 April 2007To: 2 February 2021
Timeline

77 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Loan Secured
Jun 15
Loan Secured
Aug 15
Loan Secured
Apr 16
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Feb 20
Loan Cleared
Mar 20
Director Left
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Owner Exit
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HOLLAND, Patrick Jonathan

Active
Charecroft Way, LondonW14 0EE
Born October 1968
Director
Appointed 01 Jun 2022

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

FREESTON, Julian Garner

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Secretary
Appointed 30 Jul 2010
Resigned 20 Mar 2013

ROGERS, Mark Ian James

Resigned
36 Gloucester Court, RichmondTW9 3EB
Secretary
Appointed 19 Apr 2007
Resigned 30 Apr 2009

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW1 1UK
Secretary
Appointed 01 May 2009
Resigned 30 Jul 2010

BREADIN, Tim David

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born October 1964
Director
Appointed 20 Mar 2013
Resigned 23 Jul 2014

BURKE, Carmel Michelle

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born May 1972
Director
Appointed 23 Jan 2017
Resigned 31 Mar 2020

D'HALLUIN, Marc-Antoine

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 01 Sept 2014

FETHER, Joely Bryn

Resigned
Archibald Road, LondonN7 0AN
Born May 1967
Director
Appointed 30 Jul 2010
Resigned 20 Mar 2013

FRANK, David Vincent Mutrie

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born September 1958
Director
Appointed 20 Mar 2013
Resigned 14 Oct 2013

FRANK, David Vincent Mutrie

Resigned
9 Ruvigny Gardens, LondonSW15 1JR
Born September 1958
Director
Appointed 19 Apr 2007
Resigned 30 Jul 2010

FREESTON, Julian Garner

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born April 1969
Director
Appointed 30 Jul 2010
Resigned 31 Dec 2016

GREGSON, Sarah Jane

Resigned
Charecroft Way, LondonW14 0EE
Born March 1959
Director
Appointed 13 Sept 2013
Resigned 09 Apr 2021

HENWOOD, Roderick Waldemar Lisle

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born November 1963
Director
Appointed 01 Sept 2014
Resigned 01 Dec 2016

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 16 Apr 2021
Resigned 31 May 2022

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 01 Nov 2016
Resigned 14 Jun 2022

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 16 Apr 2021
Resigned 31 Oct 2023

PRICE, Janice Lynne

Resigned
45 Southdean Gardens, LondonSW19 6NT
Born December 1965
Director
Appointed 19 Apr 2007
Resigned 03 Nov 2008

ROGERS, Mark Ian James

Resigned
Kew Road, RichmondTW9 3EB
Born July 1968
Director
Appointed 30 Jul 2010
Resigned 13 Sept 2013

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW11 2AF
Born May 1974
Director
Appointed 03 Nov 2008
Resigned 30 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2022
Kensington Village, LondonW14 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
17 November 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Resolution
23 August 2017
RESOLUTIONSResolutions
Resolution
11 August 2017
RESOLUTIONSResolutions
Resolution
12 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
18 May 2009
AAMDAAMD
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
363aAnnual Return
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
225Change of Accounting Reference Date
Incorporation Company
19 April 2007
NEWINCIncorporation