ROGUE SHEEP FILMS LTD.

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Registered office address changed from 32a Dennington Park Rd West Hampstead London NW6 1BA England to 32a Dennington Park Rd West Hampstead London NW6 1BA on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 37 Embassy House West End Lane London NW6 2NB England to 32a Dennington Park Rd West Hampstead London NW6 1BA on 2021-07-29

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM 35 RALEIGH COURT CLARENCE MEWS LONDON SE16 5GB

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PEARTREE COTTAGE TERRACE ROAD NORTH BINFIELD BRACKNELL BERKSHIRE RG42 5JJ UNITED KINGDOM

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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