This company is commonly known as Rollingmedia Limited. The company was founded 15 years ago and was given the registration number 06580350. The firm's registered office is in LONDON. You can find them at International House, 776-778, Barking Road, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | ROLLINGMEDIA LIMITED |
---|---|---|
Company Number | : | 06580350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2008 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 776-778, Barking Road, London, England, E13 9PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Savoy Court, London, United Kingdom, WC2R 0EX | Corporate Secretary | 08 December 2021 | Active |
Take-Two House, 30 Cleveland Street, London, United Kingdom, W1T 4JD | Director | 31 May 2023 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 12 November 2021 | Active |
5 Cliffside Apartments, The Esplanade, Woolacombe, England, EX34 7DJ | Secretary | 30 April 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Director | 30 April 2008 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 12 November 2021 | Active |
5 Cliffside Apartments, The Esplanade, Woolacombe, England, EX34 7DJ | Director | 30 April 2008 | Active |
2, Allandale Place, Orpington, BR6 7TH | Director | 01 November 2008 | Active |
International House, 776-778, Barking Road, London, England, E13 9PJ | Director | 30 April 2008 | Active |
74 Barrington Court, Colney Hatch Lane, London, England, N10 1QH | Director | 03 September 2010 | Active |
Take-Two Interactive Software, Inc | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 110, West 44th Street, New York, United States, |
Nature of control | : |
|
Mr Thomas James Hegarty | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 776-778, Barking Road, London, England, E13 9PJ |
Nature of control | : |
|
Mr Simon Andrew James Bennett | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 776-778, Barking Road, London, England, E13 9PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-20 | Accounts | Change account reference date company current extended. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination secretary company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.