Company NameRTRP Limited
Company StatusActive
Company NumberSC368618
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 4 months ago)
Previous NamesMacnewco Two Hundred And Eighty Nine Limited and Raise The Roof Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Kirstie Mary Allsopp
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(3 months after company formation)
Appointment Duration14 years, 1 month
RoleTelevision Presenter
Country of ResidenceEngland
Correspondence AddressThe Hub Pacific Drive
Pacific Quay
Glasgow
G51 1EA
Scotland
Director NameMrs Jane Patricia Muirhead
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(3 months after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Hub Pacific Drive
Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NamePhilip John Edward Spencer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(3 months after company formation)
Appointment Duration14 years, 1 month
RoleTelevision Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Pacific Drive
Pacific Quay
Glasgow
G51 1EA
Scotland
Director NameMs Sarah Louise Walmsley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(3 months after company formation)
Appointment Duration14 years, 1 month
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressThe Hub Pacific Drive
Pacific Quay
Glasgow
G51 1EA
Scotland
Director NameMr Andrew Jackson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(2 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressThe Hub Pacific Drive
Pacific Quay
Glasgow
G51 1EA
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed16 November 2009(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitewww.raisetheroofproductions.com
Email address[email protected]
Telephone0141 4275880
Telephone regionGlasgow

Location

Registered AddressThe Hub Pacific Drive
Pacific Quay
Glasgow
G51 1EA
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,330,059
Cash£834,075
Current Liabilities£933,082

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (9 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Register inspection address has been changed from St Stephen's House 279 Bath Street Glasgow G2 4JL (1 page)
7 January 2014Director's details changed for Kirstie Mary Allsopp on 22 February 2013 (2 pages)
7 January 2014Director's details changed for Sarah Louise Walmsley on 22 February 2013 (2 pages)
7 January 2014Director's details changed for Philip John Edward Spencer on 22 February 2013 (2 pages)
7 January 2014Register inspection address has been changed from St Stephen's House 279 Bath Street Glasgow G2 4JL (1 page)
7 January 2014Director's details changed for Sarah Louise Walmsley on 22 February 2013 (2 pages)
7 January 2014Director's details changed for Kirstie Mary Allsopp on 22 February 2013 (2 pages)
7 January 2014Director's details changed for Philip John Edward Spencer on 22 February 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Director's details changed for Andrew Jackson on 25 January 2013 (3 pages)
4 February 2013Director's details changed for Andrew Jackson on 25 January 2013 (3 pages)
17 January 2013Director's details changed for Jane Patricia Muirhead on 11 January 2013 (3 pages)
17 January 2013Director's details changed for Jane Patricia Muirhead on 11 January 2013 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
18 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
14 November 2012Appointment of Andrew Jackson as a director (3 pages)
14 November 2012Appointment of Andrew Jackson as a director (3 pages)
10 May 2012Register inspection address has been changed (2 pages)
10 May 2012Register inspection address has been changed (2 pages)
9 March 2012Registered office address changed from Unit 2.4, the Hub Pacific Drive Pacific Quay Glasgow G51 1EA on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Unit 2.4, the Hub Pacific Drive Pacific Quay Glasgow G51 1EA on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Unit 2.4, the Hub Pacific Drive Pacific Quay Glasgow G51 1EA on 9 March 2012 (2 pages)
9 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2011 (2 pages)
25 November 2010Director's details changed for Kirstie Allsopp on 17 February 2010 (2 pages)
25 November 2010Director's details changed for Philip John Edward Spencer on 17 February 2010 (2 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Jane Patricia Muirhead on 17 February 2010 (2 pages)
25 November 2010Director's details changed for Kirstie Allsopp on 17 February 2010 (2 pages)
25 November 2010Director's details changed for Sarah Louise Walmsley on 17 February 2010 (2 pages)
25 November 2010Director's details changed for Sarah Louise Walmsley on 17 February 2010 (2 pages)
25 November 2010Director's details changed for Jane Patricia Muirhead on 17 February 2010 (2 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Philip John Edward Spencer on 17 February 2010 (2 pages)
11 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
(1 page)
11 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
(1 page)
11 August 2010Company name changed raise the roof productions LIMITED\certificate issued on 11/08/10
  • CONNOT ‐
(3 pages)
11 August 2010Company name changed raise the roof productions LIMITED\certificate issued on 11/08/10
  • CONNOT ‐
(3 pages)
11 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
11 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100
(4 pages)
11 May 2010Termination of appointment of Macdonalds as a secretary (2 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
11 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100
(4 pages)
11 May 2010Termination of appointment of Macdonalds as a secretary (2 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
16 March 2010Company name changed macnewco two hundred and eighty nine LIMITED\certificate issued on 16/03/10
  • CONNOT ‐
(3 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
16 March 2010Company name changed macnewco two hundred and eighty nine LIMITED\certificate issued on 16/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Appointment of Phillip John Edward Spencer as a director (3 pages)
9 March 2010Appointment of Phillip John Edward Spencer as a director (3 pages)
8 March 2010Appointment of Sarah Louise Walmsley as a director (3 pages)
8 March 2010Appointment of Sarah Louise Walmsley as a director (3 pages)
4 March 2010Termination of appointment of Joyce White as a director (2 pages)
4 March 2010Appointment of Jane Patricia Muirhead as a director (5 pages)
4 March 2010Appointment of Kirstie Allsopp as a director (5 pages)
4 March 2010Termination of appointment of Joyce White as a director (2 pages)
4 March 2010Appointment of Kirstie Allsopp as a director (5 pages)
4 March 2010Appointment of Jane Patricia Muirhead as a director (5 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)