ROGUE PENGUIN MEDIA LTD

Company Documents

DateDescription
04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENJAMIN CHINN / 01/12/2018

View Document

01/12/181 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER BENJAMIN CHINN / 01/12/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/02/1522 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 111 WALLER ROAD LONDON SE14 5LB ENGLAND

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 31 MILTON PARK LONDON N6 5QB

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED GRINDSTONE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, 3 MILTON PARK, LONDON, N6 5QB, ENGLAND

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM, 111 WALLER ROAD, LONDON, SE14 5LB

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 Annual return made up to 20 March 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

14/02/1214 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN CHINN / 17/06/2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM, THE PINES, BOARS HEAD, CROWBOROUGH, EAST SUSSEX, TN6 3HD

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED ZEALOUS PRODUCTION LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company