- Company Overview for ROSELIP PRODUCTIONS LIMITED (10230956)
- Filing history for ROSELIP PRODUCTIONS LIMITED (10230956)
- People for ROSELIP PRODUCTIONS LIMITED (10230956)
- More for ROSELIP PRODUCTIONS LIMITED (10230956)
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
|
|
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 |