UKBizDB.co.uk

ROGUE FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, North Stoke Nr Wallingford, United Kingdom, OX10 6BL

Director02 April 1998Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director04 October 2021Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director26 January 2021Active
15 Rectory Road, Barnes., London, SW13 0DU

Secretary01 January 2009Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary25 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 1998Active
37 Warren Street, London, W1T 6AD

Corporate Secretary30 September 2002Active
40, Nassau Road, Barnes, London, United Kingdom, SW13 9QE

Director02 April 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Change account reference date company previous shortened.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type small.

Download
2019-05-16Accounts

Change account reference date company current extended.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.