Advanced company searchLink opens in new window

ROSELIP PRODUCTIONS LIMITED

Company number 10230956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
13 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
08 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from Golden Cross House Duncannon Street C/O Dem Productions London WC2N 4JF England to 109 Baker Street C/O Dem Productions, 4th Floor London W1U 6RP on 26 March 2020
07 Aug 2019 AA Micro company accounts made up to 30 June 2019
17 Jul 2019 AD01 Registered office address changed from C/O Dem Productions Suite 2.07 22 Long Acre London WC2E 9LY England to Golden Cross House Duncannon Street C/O Dem Productions London WC2N 4JF on 17 July 2019
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to C/O Dem Productions Suite 2.07 22 Long Acre London WC2E 9LY on 9 April 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jan 2019 AAMD Amended total exemption full accounts made up to 30 June 2017
20 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
20 Jun 2018 CH01 Director's details changed for Oliver Rosenblatt on 18 June 2018
20 Jun 2018 CH01 Director's details changed for Miss Katy Michelle Lipson on 18 June 2018
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
21 Jul 2017 PSC01 Notification of Oliver Rosenblatt as a person with significant control on 14 June 2016
21 Jul 2017 PSC01 Notification of Katy Michelle Lipson as a person with significant control on 14 June 2016
12 Jan 2017 AD01 Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 9-13 st. Andrew Street London EC4A 3AF on 12 January 2017
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 June 2016
  • GBP 2
24 Jun 2016 AP01 Appointment of Miss Katy Michelle Lipson as a director on 14 June 2016
24 Jun 2016 AP01 Appointment of Oliver Rosenblatt as a director on 14 June 2016
15 Jun 2016 TM01 Termination of appointment of Barbara Kahan as a director on 14 June 2016