ROOKFIELD PRODUCTIONS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024 Statement of capital on 2024-07-04

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Statement of capital on 2024-03-22

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

30/01/2430 January 2024 Satisfaction of charge 093807460001 in full

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Statement of capital on 2023-06-28

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Director's details changed for Duncan Murray Reid on 2023-03-13

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

13/03/2313 March 2023 Appointment of Duncan Murray Reid as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-13

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR CORINNA VILLARI-MCFARLANE

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 SOLVENCY STATEMENT DATED 06/03/20

View Document

11/03/2011 March 2020 STATEMENT BY DIRECTORS

View Document

11/03/2011 March 2020 REDUCE ISSUED CAPITAL 10/03/2020

View Document

11/03/2011 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 25308.17

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 05/04/18

View Document

07/02/197 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA SCARSO

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CORINNA ALDINA VILLARI-MCFARLANE / 29/05/2018

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIME COTTRAY

View Document

10/02/1710 February 2017 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED ANDREA SCARSO

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MAXIME WALDERMAR PIERRE COTTRAY

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SANDLER

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CORINNA VILLARI-MCFARLANE / 07/11/2016

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093807460001

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR NICOLAS VETTERS SANDLER

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FUSS

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 44921.05

View Document

14/04/1514 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 44119.22

View Document

20/01/1520 January 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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