UKBizDB.co.uk

ROSCO PRODUCTION LTD

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 24 92-96 De Beauvoir Road, De Beauvoir Road, London, England, N1 4EN

Director22 November 2017Active
Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN

Director01 April 2014Active
Basement Flat, 79 Englefield Road, London, N1 3LJ

Secretary05 February 2008Active
60, Studio 1 Great Eastern Street, London, EC2A 3QR

Secretary19 November 2010Active
New Wing, Somerset House, Strand, London, WC2R 1LA

Secretary13 January 2016Active
43, Northdown Street, London, United Kingdom, N1 9BL

Secretary02 July 2009Active
101a, Grosvenor Road, London, England, N5 2NL

Secretary02 June 2011Active
101a, Grosvenor Avenue, London, England, N5 2NL

Corporate Secretary02 June 2011Active
8042, Okean Terrace, Los Angeles, Usa,

Director05 February 2008Active
Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN

Director10 January 2022Active
Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN

Director01 June 2016Active
Unit 24, 92-96 De Beauvoir Road, London, England, N1 4EN

Director22 November 2017Active
Unit 8, 92-96, De Beauvoir Road, London, England, N1 4EN

Director13 January 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-13Address

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

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.