ROSETTE PRODUCTIONS LIMITED

Company Documents

DateDescription
11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
HEATHROW BUSINESS CENTRE
65 HIGH STREET
EGHAM
SURREY
TW20 9EY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH CLERKIN / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 1 GREEN STREET MAYFAIR LONDON W1K 6RG

View Document

12/11/0212 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

06/11/026 November 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FIRST GAZETTE

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 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