UKBizDB.co.uk

ROMANTICA (EAST) LIMITED.

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

This company is commonly known as Romantica (east) Limited.. The company was founded 24 years ago and was given the registration number 03854385. The firm's registered office is in LONDON. You can find them at 111 Salusbury Road, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:ROMANTICA (EAST) LIMITED.
Company Number:03854385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:111 Salusbury Road, London, England, NW6 6RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Broadwick Street, Soho, London, England, W1F 0DQ

Director28 June 2023Active
33, Broadwick Street, Soho, London, England, W1F 0DQ

Director31 January 2014Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Secretary06 March 2013Active
111, Salusbury Road, London, England, NW6 6RG

Secretary31 January 2014Active
177 Norval Road, North Wembley, HA0 3SX

Secretary01 October 1999Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Secretary13 June 2012Active
30, Denholme Road, London, England, W9 3HX

Secretary05 January 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 October 1999Active
Urb. La Sacedilla 12 Bajo A -, Majadahonda, Madrid, Spain, FOREIGN

Director29 October 2003Active
10 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6BJ

Director06 December 2006Active
Selbourne House, Bagshot Road, Worplesdon, GU3 3PZ

Director06 December 2006Active
Flat A, 46 Saint Gabriels Road, London, NW2 4SA

Director21 February 2001Active
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG

Director24 October 2014Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Director18 June 2013Active
The Old School House, 22 Kingswood Road, Tadworth, KT20 5EG

Director06 December 2006Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Director02 July 2013Active
34 Formosa Street, London, W9 2QA

Director29 October 2003Active
Buckland House, Dukes Wood Drive, Gerrards Cross, SL9 7LN

Director29 October 2003Active
33, Broadwick Street, Soho, London, England, W1F 0DQ

Director27 February 2015Active
38, Hans Crescent, London, England, SW1X 0LJ

Director31 January 2014Active
Mulberry Cottage, Duffield Lane, Stoke Poges, United Kingdom, SL2 4AA

Director01 December 2008Active
10 Hocroft Road, Hocroft Estate, London, NW2 2BL

Director01 October 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 October 1999Active

People with Significant Control

Amc Networks International Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Broadwick Street, London, England, W1F 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-29Capital

Legacy.

Download
2023-11-29Resolution

Resolution.

Download
2023-11-29Insolvency

Legacy.

Download
2023-11-24Capital

Capital statement capital company with date currency figure.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-24Capital

Legacy.

Download
2023-11-24Insolvency

Legacy.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-01Address

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

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.