About

Registered Number: 03871129
Date of Incorporation: 04/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Franklin Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ

 

Rooster Creative Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, James Matthew 01 April 2008 - 1
ADLER, Richard 15 May 2006 15 February 2008 1
WELSH, Sian 02 April 2012 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HEMMING, Henry Theodore 04 November 1999 16 November 1999 1
WADE, Barbara Mry 16 November 1999 14 November 2001 1
WALTER, Jamie Stuart Charles 25 January 2010 28 November 2010 1
WELSH, Sian 29 November 2010 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2012
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 13 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2011
AA - Annual Accounts 05 October 2011
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 03 October 2010
AP03 - Appointment of secretary 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 15 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363a - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 07 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 25 November 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
AA - Annual Accounts 05 September 2001
225 - Change of Accounting Reference Date 10 August 2001
363s - Annual Return 03 January 2001
395 - Particulars of a mortgage or charge 25 November 2000
287 - Change in situation or address of Registered Office 29 August 2000
RESOLUTIONS - N/A 29 November 1999
123 - Notice of increase in nominal capital 29 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
287 - Change in situation or address of Registered Office 26 November 1999
RESOLUTIONS - N/A 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.