Company NameROSC Films Limited
Company StatusDissolved
Company Number02249660
CategoryPrivate Limited Company
Incorporation Date29 April 1988(35 years, 12 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameRubicon Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NamePeta Boreham
NationalityBritish
StatusClosed
Appointed01 March 1993(4 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 16 September 2008)
RoleSecretary
Correspondence Address20 Battersea Church Road
London
SW11 3NA
Director NameGillian Brolly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKitts Quarry
Upton Bye Burford
Oxfordshire
OX18 4LU
Director NameBrian Thomas Brolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 October 2006)
RoleCompany Director
Correspondence AddressKitts Quarry
Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Director NamePatrick Garland
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressPoplars Farmhouse
Almodington
Chichester
Sussex
PO20 7LD
Director NameHerbert Schmertz
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address285 Central Park West
New York Ny 10029
United States
Secretary NameLincoln Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 March 1993)
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QX

Location

Registered AddressC/O The Accounts Bureau
1 Warwick Row
London
SW1E 5ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£925
Cash£925

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2008Application for striking-off (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
17 March 2006Company name changed rubicon films LIMITED\certificate issued on 17/03/06 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
20 February 2004Registered office changed on 20/02/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
6 February 2001Return made up to 31/12/00; full list of members (5 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
8 February 1999Return made up to 31/12/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Secretary's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
25 May 1993Memorandum and Articles of Association (15 pages)