ROSELIP PRODUCTIONS LIMITED

109 Baker Street 109 Baker Street, London, W1U 6RP, England
StatusDISSOLVED
Company No.10230956
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 1 day

SUMMARY

ROSELIP PRODUCTIONS LIMITED is an dissolved private limited company with number 10230956. It was incorporated 7 years, 11 months, 8 days ago, on 14 June 2016 and it was dissolved 1 year, 3 months, 1 day ago, on 21 February 2023. The company address is 109 Baker Street 109 Baker Street, London, W1U 6RP, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

New address: 109 Baker Street C/O Dem Productions, 4th Floor London W1U 6RP

Old address: Golden Cross House Duncannon Street C/O Dem Productions London WC2N 4JF England

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: C/O Dem Productions Suite 2.07 22 Long Acre London WC2E 9LY England

Change date: 2019-07-17

New address: Golden Cross House Duncannon Street C/O Dem Productions London WC2N 4JF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: 9-13 st. Andrew Street London EC4A 3AF England

New address: C/O Dem Productions Suite 2.07 22 Long Acre London WC2E 9LY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Rosenblatt

Change date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Miss Katy Michelle Lipson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-14

Psc name: Oliver Rosenblatt

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 14 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-14

Psc name: Katy Michelle Lipson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Old address: The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom

New address: 9-13 st. Andrew Street London EC4A 3AF

Change date: 2017-01-12

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 14 Jun 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katy Michelle Lipson

Appointment date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Rosenblatt

Appointment date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-06-14

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002077
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GREEN PLANET ENGINEERING CONSULTANCIES & SOLUTIONS LIMITED

98 NORTHUMBERLAND STREET,LIVERPOOL,L8 6TA

Number:05986957
Status:ACTIVE
Category:Private Limited Company

KAM WINES LIMITED

FLAT 1 1 HAMILTON ROAD,WALLASEY,CH45 9JE

Number:08974565
Status:ACTIVE
Category:Private Limited Company

LAURASUE LTD.

76 KING STREET,MANCHESTER,M2 4NH

Number:08695880
Status:ACTIVE
Category:Private Limited Company

OGIS DESIGN & DEVELOPMENT LTD

UNIT 1J LEROY HOUSE,LONDON,N1 3QP

Number:10577019
Status:ACTIVE
Category:Private Limited Company

TIMDAI LTD

55 CROFTERS WAY, LONDON,LONDON,NW1 0XJ

Number:11640942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source