This company is commonly known as Rogue Films Limited. The company was founded 26 years ago and was given the registration number 03532356. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | ROGUE FILMS LIMITED |
---|---|---|
Company Number | : | 03532356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill House, North Stoke Nr Wallingford, United Kingdom, OX10 6BL | Director | 02 April 1998 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 04 October 2021 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 26 January 2021 | Active |
15 Rectory Road, Barnes., London, SW13 0DU | Secretary | 01 January 2009 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 25 August 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 1998 | Active |
37 Warren Street, London, W1T 6AD | Corporate Secretary | 30 September 2002 | Active |
40, Nassau Road, Barnes, London, United Kingdom, SW13 9QE | Director | 02 April 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 March 1998 | Active |
We Are Rascal Limited | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Mr David Mark Van Der Gaag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Nassau Road, London, United Kingdom, SW13 9QE |
Nature of control | : |
|
Mr Charles Edward Crompton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73, Festing Road, London, United Kingdom, SW15 1LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Accounts | Change account reference date company current extended. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.