Shantelle Ida Rose ROCHESTER

Total number of appointments 20, 16 active appointments

KYP HOLDINGS LTD

Correspondence address
108 Grangemill Road Grangemill Road, London, England, SE6 3JZ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
3 March 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode SE6 3JZ £382,000

THECULTURECOLLECTIVE LTD

Correspondence address
108 Grangemill Road, London, England, SE6 3JZ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
26 June 2023
Nationality
British
Occupation
Producer

Average house price in the postcode SE6 3JZ £382,000

DRAMATIC ENCOUNTERS LTD.

Correspondence address
Patel & Patel Certified Accountants 100 Stockwell Road, Stockwell, London, SW9 9HR
Role ACTIVE
director
Date of birth
November 1981
Appointed on
17 April 2023
Nationality
British
Occupation
Film Producer

Average house price in the postcode SW9 9HR £620,000

OH PICTURES LTD

Correspondence address
108 Grangemill Road, London, England, SE6 3JZ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
5 June 2022
Nationality
British
Occupation
Producer

Average house price in the postcode SE6 3JZ £382,000

DOORS THE SERIES LTD

Correspondence address
Office 109 295 New Cross Road, London, United Kingdom, SE14 6AS
Role ACTIVE
director
Date of birth
November 1981
Appointed on
7 January 2022
Nationality
British
Occupation
Producer

Average house price in the postcode SE14 6AS £2,690,000

THE UNDERGROUND FILM SERIES LTD

Correspondence address
108 Grangemill Road, London, United Kingdom, SE6 3JZ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
1 July 2021
Nationality
British
Occupation
Producer

Average house price in the postcode SE6 3JZ £382,000

THE FILM STOLEN LTD

Correspondence address
108 Grangemill Road, London, England, SE6 3JZ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
14 April 2021
Resigned on
28 October 2021
Nationality
British
Occupation
Producer

Average house price in the postcode SE6 3JZ £382,000

CREATIVE SUPER ELITE LTD

Correspondence address
Office 109 295 New Cross Road, London, England, SE14 6AS
Role ACTIVE
director
Date of birth
November 1981
Appointed on
17 July 2020
Nationality
British
Occupation
Producer

Average house price in the postcode SE14 6AS £2,690,000

ODDLY FLOWERS THE FILM LTD

Correspondence address
Office 109 295 New Cross Road, London, England, SE14 6AS
Role ACTIVE
director
Date of birth
November 1981
Appointed on
17 July 2020
Nationality
British
Occupation
Producer

Average house price in the postcode SE14 6AS £2,690,000

KNOW YOUR POWER LTD

Correspondence address
Office 109 295 New Cross Road, London, England, SE14 6AS
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 July 2020
Nationality
British
Occupation
Producer

Average house price in the postcode SE14 6AS £2,690,000

STOLEN THE FILM UK LTD

Correspondence address
108 108 Grangemill Road, London, England, SE6 3JZ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
14 January 2019
Nationality
British
Occupation
Producer

Average house price in the postcode SE6 3JZ £382,000

KNOW YOUR POWER LTD

Correspondence address
No.23 Maple Court 19-21 Canadian Avenue, London, England, SE6 3AY
Role ACTIVE
director
Date of birth
November 1981
Appointed on
10 April 2018
Nationality
British
Occupation
Producer

Average house price in the postcode SE6 3AY £241,000

TWO GRAVES LTD

Correspondence address
108 GRANGEMILL ROAD, LONDON, UNITED KINGDOM, SE6 3JZ
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
16 March 2017
Nationality
BRITISH
Occupation
PRODUCER

Average house price in the postcode SE6 3JZ £382,000

CONTENT CASHFLOW COLLECTIVE LTD

Correspondence address
108 Grangemill Road, London, United Kingdom, SE6 3JZ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
9 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SE6 3JZ £382,000

HENRY THE FILM LTD

Correspondence address
Stratford Circus Theatre Square, Stratford, London, England, E15 1BX
Role ACTIVE
director
Date of birth
November 1981
Appointed on
26 May 2016
Nationality
British
Occupation
Producer

IDA ROSE LTD

Correspondence address
108 Grangemill Road, Catford, London, SE6 3JZ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
1 July 2008
Nationality
British
Occupation
Producer

Average house price in the postcode SE6 3JZ £382,000


LONDON FILM STUDIO LIMITED

Correspondence address
108 108 Grangemill Road, London, England, SE6 3JZ
Role RESIGNED
director
Date of birth
November 1981
Appointed on
23 March 2015
Resigned on
2 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE6 3JZ £382,000

NICE ONE FILM LIMITED

Correspondence address
108 Grangemill Road, London, England, SE6 3JZ
Role RESIGNED
director
Date of birth
November 1981
Appointed on
26 June 2014
Resigned on
2 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE6 3JZ £382,000

MOBILE MEDIA INTERACTIVE LIMITED

Correspondence address
108 Grangemill Road, Catford, London, SE6 3JZ
Role RESIGNED
director
Date of birth
November 1981
Appointed on
6 August 2009
Resigned on
2 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE6 3JZ £382,000

SIRR SECURITY LIMITED

Correspondence address
108 Grangemill Road, Catford, London, SE6 3JZ
Role
director
Date of birth
November 1981
Appointed on
30 July 2008
Nationality
British
Occupation
Business Proprietor

Average house price in the postcode SE6 3JZ £382,000