UKBizDB.co.uk

ROGUE RUNNER LIMITED

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

This company is commonly known as Rogue Runner Limited. The company was founded 24 years ago and was given the registration number 03940900. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ROGUE RUNNER LIMITED
Company Number:03940900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director06 March 2000Active
85, Great Portland Street, London, England, W1W 7LT

Director19 May 2022Active
56 Solon Road, London, SW2 5UY

Secretary06 April 2002Active
13 Bloomfield Road, London, N6 3ET

Secretary31 December 2006Active
11a Brecknock Road, London, N7 0BL

Secretary06 March 2000Active
Birthwaite Lodge, Ambleside Road, Windermere, LA23 1AX

Secretary12 April 2001Active
40, Bloomsbury Way, Lower Ground Floor, London, England,

Corporate Secretary20 June 2018Active
9, Wimpole Street, London, England, W1G 9SR

Corporate Secretary31 December 2012Active
6th Floor, 48 Gracechurch Street, London, England, EC3V 0EJ

Corporate Secretary24 November 2016Active
5, Southampton Place, London, United Kingdom, WC1A 2DA

Corporate Secretary25 March 2009Active
420 Finchley Road, London, NW2 2HY

Corporate Nominee Secretary06 March 2000Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Corporate Secretary20 April 2011Active
420 Finchley Road, London, NW2 2HY

Corporate Nominee Director06 March 2000Active

People with Significant Control

Mr Daniel Jospeh Hartley
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Appoint corporate secretary company with name date.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-04-24Address

Change registered office address company with date old address new address.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Officers

Appoint corporate secretary company with name date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.