This company is commonly known as Rosco Production Ltd. The company was founded 16 years ago and was given the registration number 06493109. The firm's registered office is in LONDON. You can find them at Unit 1, 92-96 De Beauvoir Road, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | ROSCO PRODUCTION LTD |
---|---|---|
Company Number | : | 06493109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, 92-96 De Beauvoir Road, London, England, N1 4EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24 92-96 De Beauvoir Road, De Beauvoir Road, London, England, N1 4EN | Director | 22 November 2017 | Active |
Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN | Director | 01 April 2014 | Active |
Basement Flat, 79 Englefield Road, London, N1 3LJ | Secretary | 05 February 2008 | Active |
60, Studio 1 Great Eastern Street, London, EC2A 3QR | Secretary | 19 November 2010 | Active |
New Wing, Somerset House, Strand, London, WC2R 1LA | Secretary | 13 January 2016 | Active |
43, Northdown Street, London, United Kingdom, N1 9BL | Secretary | 02 July 2009 | Active |
101a, Grosvenor Road, London, England, N5 2NL | Secretary | 02 June 2011 | Active |
101a, Grosvenor Avenue, London, England, N5 2NL | Corporate Secretary | 02 June 2011 | Active |
8042, Okean Terrace, Los Angeles, Usa, | Director | 05 February 2008 | Active |
Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN | Director | 10 January 2022 | Active |
Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN | Director | 01 June 2016 | Active |
Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN | Director | 22 November 2017 | Active |
Unit 8, 92-96, De Beauvoir Road, London, England, N1 4EN | Director | 13 January 2016 | Active |
Rosco Production Holdings Ltd | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN |
Nature of control | : |
|
Mr Ross Oliver Brady | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, 92-96, De Beauvoir Road, London, England, N1 4EN |
Nature of control | : |
|
Mr Daniel Allan Worthington | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, 92-96, De Beauvoir Road, London, England, N1 4EN |
Nature of control | : |
|
Mr Daniel Allan Worthington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.