RED ROOSTER TELEVISION LIMITED
LONDON RED ROOSTER FILM AND TELEVISION ENTERTAINMENT LIMITED

Hellopages » Greater London » Camden » WC1V 7AA

Company number 02534147
Status Active
Incorporation Date 24 August 1990
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Angela Mcmullen as a director on 12 November 2015. The most likely internet sites of RED ROOSTER TELEVISION LIMITED are www.redroostertelevision.co.uk, and www.red-rooster-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Rooster Television Limited is a Private Limited Company. The company registration number is 02534147. Red Rooster Television Limited has been working since 24 August 1990. The present status of the company is Active. The registered address of Red Rooster Television Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . MCMULLEN, Angela is a Secretary of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Director BAYLY, Stephen has been resigned. Director BLESSYN, Julie has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director GREEN, Paul has been resigned. Director HUNTINGFORD, Richard Norman Legh has been resigned. Director JAMES, Linda Margaret has been resigned. Director JONES, Adam Maxwell has been resigned. Director LENTON, Paul Richard has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PFEIL, John Christopher has been resigned. Director PILSWORTH, Michael John has been resigned. Director QUINN, Richard has been resigned. Director SPURGEON, Christopher Nigel has been resigned. Director WATKINS, Nicholas Revely has been resigned. Director WATSON, Mervyn has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
58 years old

Director
TURTON, Victoria Jane
Appointed Date: 01 March 2012
62 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011

Secretary
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 22 August 2003

Secretary
POTTERELL, Clive Ronald
Resigned: 22 August 2003

Director
BAYLY, Stephen
Resigned: 26 June 1998
83 years old

Director
BLESSYN, Julie
Resigned: 20 August 1999
Appointed Date: 12 June 1997
67 years old

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
62 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 21 November 2014
49 years old

Director
BURNS, Julian Delisle
Resigned: 01 March 2012
Appointed Date: 22 August 2003
76 years old

Director
GREEN, Paul
Resigned: 31 October 2001
Appointed Date: 08 September 2000
60 years old

Director
HUNTINGFORD, Richard Norman Legh
Resigned: 22 August 2003
Appointed Date: 03 May 2002
69 years old

Director
JAMES, Linda Margaret
Resigned: 26 June 1998
67 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011
56 years old

Director
LENTON, Paul Richard
Resigned: 22 August 2003
Appointed Date: 08 April 2002
63 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 22 August 2003
78 years old

Director
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 30 August 2006
67 years old

Director
PILSWORTH, Michael John
Resigned: 03 May 2002
Appointed Date: 15 September 1993
74 years old

Director
QUINN, Richard
Resigned: 08 April 2002
Appointed Date: 31 October 2001
65 years old

Director
SPURGEON, Christopher Nigel
Resigned: 04 January 2000
69 years old

Director
WATKINS, Nicholas Revely
Resigned: 15 September 1993
75 years old

Director
WATSON, Mervyn
Resigned: 08 September 2000
Appointed Date: 18 December 1998
80 years old

Persons With Significant Control

Dlg Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RED ROOSTER TELEVISION LIMITED Events

25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
13 Nov 2015
Appointment of Ms Angela Mcmullen as a director on 12 November 2015
12 Nov 2015
Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
...
... and 143 more events
28 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Dec 1990
Registered office changed on 12/12/90 from: royex house aldmermanbury square london EC2V 7LD

12 Dec 1990
Accounting reference date notified as 31/08

06 Nov 1990
Company name changed legibus 1569 LIMITED\certificate issued on 07/11/90

24 Aug 1990
Incorporation

RED ROOSTER TELEVISION LIMITED Charges

27 October 1998
Charge
Delivered: 7 November 1998
Status: Satisfied on 3 November 1999
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to a television series…
28 April 1993
Mortgage
Delivered: 30 April 1993
Status: Satisfied on 27 October 1993
Persons entitled: Childrens Film & Television Foundation Limited
Description: All the companys right title and interest of whatsoever…
16 April 1993
Rent deposit deed
Delivered: 30 April 1993
Status: Satisfied on 25 November 1998
Persons entitled: Capital & Counties PLC
Description: The rent deposit balance in accordance with clause 4 of the…
21 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied on 18 September 1996
Persons entitled: Carlton Television Limited
Description: The entire copyright throughout the universe in and to the…