- Company Overview for ROSE PINE PRODUCTIONS LIMITED (10880669)
- Filing history for ROSE PINE PRODUCTIONS LIMITED (10880669)
- People for ROSE PINE PRODUCTIONS LIMITED (10880669)
- Charges for ROSE PINE PRODUCTIONS LIMITED (10880669)
- More for ROSE PINE PRODUCTIONS LIMITED (10880669)
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) |
---|---|---|---|
03 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 | |
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
27 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Apr 2020 | AA01 | Previous accounting period shortened from 5 April 2020 to 31 December 2019 | |
12 Mar 2020 | MR01 | Registration of charge 108806690001, created on 9 March 2020 | |
05 Nov 2019 | AA | Accounts for a small company made up to 5 April 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019 | |
05 Sep 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
12 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
12 Feb 2019 | TM01 | Termination of appointment of Mark Samuel Cowie as a director on 31 December 2018 | |
02 Nov 2018 | AA | Full accounts made up to 5 April 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
31 Jul 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 5 April 2018 | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
08 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2018 | PSC07 | Cessation of Ingenious Capital Management Holdings Limited as a person with significant control on 7 March 2018 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 7 March 2018
|
|
02 Aug 2017 | AP01 | Appointment of Mark Winston Vennis as a director on 2 August 2017 | |
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|