ROOKS NEST ENTERTAINMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Cessation of Julia Godzinskaya as a person with significant control on 2024-03-07

View Document

18/03/2418 March 2024 Cessation of Rooks Nest Media Ltd as a person with significant control on 2024-03-07

View Document

18/03/2418 March 2024 Notification of Meduza Meduza Limited as a person with significant control on 2024-03-07

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2023-11-14

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

13/02/2413 February 2024 Cancellation of shares. Statement of capital on 2024-02-02

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Change of details for Ms Julia Godzinskaya as a person with significant control on 2023-01-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Michael Daniel Sackler as a director on 2023-07-27

View Document

18/05/2318 May 2023 Registered office address changed from 13 Tottenham Mews First Floor London W1T 4AQ United Kingdom to 10 Orange Street London WC2H 7DQ on 2023-05-18

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / ROOKS NEST MEDIA LTD / 10/08/2016

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7QX ENGLAND

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA GODZINSKAYA / 25/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 18/12/15 STATEMENT OF CAPITAL GBP 500.00

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA GODZINSKAYA / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA GODZINSKAYA / 24/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOKS NEST MEDIA LTD

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SACKLER / 06/04/2016

View Document

24/08/1724 August 2017 CESSATION OF MICHAEL DANIEL SACKLER AS A PSC

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM C/O MANAGEMENT REVISIONS LTD NEW ZEALAND HOUSE 9TH FLOOR, 80 HAYMARKET LONDON SW1Y 4TQ

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MS JULIA GODZINSKAYA

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND SMITH

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SACKLER / 04/06/2014

View Document

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

View Document

08/08/138 August 2013 SECOND FILING WITH MUD 04/06/11 FOR FORM AR01

View Document

23/07/1323 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 SECOND FILING WITH MUD 04/06/12 FOR FORM AR01

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

18/02/1318 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/09/123 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1218 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/11/1121 November 2011 PREVSHO FROM 30/06/2011 TO 28/02/2011

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR RAYMOND SMITH

View Document

04/06/104 June 2010 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