This company is commonly known as Royle Productions Limited. The company was founded 11 years ago and was given the registration number 08178536. The firm's registered office is in ROWLANDS CASTLE. You can find them at 59 Links Lane, , Rowlands Castle, Hampshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | ROYLE PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 08178536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2012 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Links Lane, Rowlands Castle, Hampshire, United Kingdom, PO9 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 26 July 2017 | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 26 July 2017 | Active |
15, West Central Street, London, WC1A 1JJ | Director | 14 August 2012 | Active |
Ms Frances Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 6th Floor, 9 Appold Street, London, EC2A 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement. | Download |
2017-08-09 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.