UKBizDB.co.uk

ROOFTOP CINEMA GROUP LTD

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

This company is commonly known as Rooftop Cinema Group Ltd. The company was founded 4 years ago and was given the registration number 12040452. The firm's registered office is in LONDON. You can find them at 133 Copeland Road, Copeland Park, Unit B3.1, Peckham, London, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:ROOFTOP CINEMA GROUP LTD
Company Number:12040452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:133 Copeland Road, Copeland Park, Unit B3.1, Peckham, London, United Kingdom, SE15 3SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Copeland Road, Copeland Park, Unit B3.1, Peckham, London, United Kingdom, SE15 3SN

Director18 June 2020Active
133, Copeland Road, Copeland Park, Unit B3.1, Peckham, London, United Kingdom, SE15 3SN

Director27 October 2020Active
Unit B3.1, 133 Copeland Road, Copeland Park, Peckham, United Kingdom, SE15 3SN

Director25 November 2019Active
3, Rope Street, London, England, SE16 7EX

Director30 March 2020Active
133, Copeland Road, Copeland Park, Unit B3.1, Peckham, London, United Kingdom, SE15 3SN

Director10 June 2019Active

People with Significant Control

Mr Nick Frow
Notified on:25 November 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:133, Copeland Road, Copeland Park, Unit B3.1, London, United Kingdom, SE15 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerry Cottle
Notified on:25 November 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:133, Copeland Road, Copeland Park, Unit B3.1, London, United Kingdom, SE15 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nick Frow
Notified on:10 June 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:133, Copeland Road, Copeland Park, Unit B3.1, London, United Kingdom, SE15 3SN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Incorporation

Memorandum articles.

Download
2024-02-27Resolution

Resolution.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type small.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Accounts

Change account reference date company previous shortened.

Download
2020-01-07Capital

Capital allotment shares.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Resolution

Resolution.

Download
2019-06-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.