ROCOCO PRODUCTIONS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY SHIPSTON / 20/01/2015

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ROY SHIPSTON / 20/01/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK HALLING

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL UNITED KINGDOM

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/03/1029 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY SHIPSTON / 02/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK PETER HALLING / 02/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 15-19 CAVENDISH PLACE LONDON W1M 0DD

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 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