This company is commonly known as Project Rosebud Limited. The company was founded 24 years ago and was given the registration number 03946785. The firm's registered office is in . You can find them at 21 Stephen Street, London, , . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | PROJECT ROSEBUD LIMITED |
---|---|---|
Company Number | : | 03946785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Stephen Street, London, W1T 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Stephen Street, London, W1T 1LN | Secretary | 02 February 2005 | Active |
21 Stephen Street, London, W1T 1LN | Director | 29 October 2021 | Active |
21 Stephen Street, London, W1T 1LN | Director | 07 March 2020 | Active |
39 Sefton Avenue, Mill Hill, London, NW7 3QE | Secretary | 19 May 2003 | Active |
124 Bishops Park, Old School Place Cooper Road, Croydon, CR0 4DL | Secretary | 13 March 2001 | Active |
4 Willian Way, Letchworth, SG6 2HG | Secretary | 15 March 2000 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 14 March 2000 | Active |
4 Lambert Jones Mews, Barbican, EC2Y 8DP | Director | 15 March 2000 | Active |
137 St. Marks Road, London, W10 6BZ | Director | 15 March 2000 | Active |
The Moyle 10 Upper Knockbreda Road, Belfast, BT6 9QA | Director | 29 March 2000 | Active |
21 Stephen Street, London, W1T 1LN | Director | 31 July 2011 | Active |
21 Ringcroft Street, London, N7 8ND | Director | 27 November 2002 | Active |
21 Stephen Street, London, W1T 1LN | Director | 14 December 2010 | Active |
21 Stephen Street, London, W1T 1LN | Director | 01 May 2014 | Active |
38 Hale Lane, Mill Hill, London, NW7 3PR | Director | 29 March 2000 | Active |
15 King Edward Avenue, Aylesbury, HP21 7JD | Director | 15 March 2000 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 14 March 2000 | Active |
116 Trentham Street, Wandsworth, London, SW18 5DJ | Director | 27 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-22 | Officers | Change person secretary company with change date. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.