About

Registered Number: 04173363
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF,

 

Founded in 2001, Rosette Productions Ltd has its registered office in Egham, Surrey, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLERKIN, Michael Joseph 06 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ANGEL, Nigel 06 March 2001 26 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 March 2011
AAMD - Amended Accounts 11 February 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 24 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2006
287 - Change in situation or address of Registered Office 29 September 2005
AA - Annual Accounts 14 July 2005
363a - Annual Return 09 March 2005
225 - Change of Accounting Reference Date 22 April 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 21 July 2003
363a - Annual Return 07 March 2003
AA - Annual Accounts 15 January 2003
DISS40 - Notice of striking-off action discontinued 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
363s - Annual Return 06 November 2002
GAZ1 - First notification of strike-off action in London Gazette 24 September 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
225 - Change of Accounting Reference Date 15 July 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.