Company NameROSC Holdings Limited
DirectorGillian Brolly
Company StatusActive
Company Number02324352
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Brolly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(18 years after company formation)
Appointment Duration17 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRose And Crown Cottage
Upton Bye Burford
Oxfordshire
OX18 4LU
Secretary NameOculus Accountancy Ltd (Corporation)
StatusCurrent
Appointed18 March 2008(19 years, 3 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address83 Victoria Street
London
SW1H 0HW
Director NameBrian Thomas Brolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 28 October 2006)
RoleCompany Director
Correspondence AddressKitts Quarry
Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Secretary NamePeta Boreham
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address20 Battersea Church Road
London
SW11 3NA

Location

Registered AddressOculus Accountancy Ltd 83
Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Gillian Brolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,800,403
Cash£41,536
Current Liabilities£77,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 April 2006Delivered on: 4 May 2006
Persons entitled: Sfa Ventures Limited

Classification: Debenture
Secured details: £30,000 due or to become due from the company to.
Particulars: All of rosc holdings limited's rights, title and interest in all copyright and related rights in any literary, dramatic, musical or artistic work and any other rights in any film or book or recording or other materials produced under the name of 'bush tales'. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Secretary's details changed for The Accounts Bureau Limited on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 31 October 2016 (1 page)
31 October 2016Secretary's details changed for The Accounts Bureau Limited on 31 October 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Secretary's details changed for The Accounts Bureau Limited on 1 September 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Secretary's details changed for The Accounts Bureau Limited on 1 September 2014 (1 page)
16 January 2015Secretary's details changed for The Accounts Bureau Limited on 1 September 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 January 2013Secretary's details changed for The Accounts Bureau Limited on 25 September 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Secretary's details changed for The Accounts Bureau Limited on 25 September 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Registered office address changed from C/O the Accounts Bureau Ltd 2Nd Floor 1 Warwick Row London SW1E 5ER United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from C/O the Accounts Bureau Ltd 2Nd Floor 1 Warwick Row London SW1E 5ER United Kingdom on 25 September 2012 (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Secretary's details changed for The Accounts Bureau Limited on 30 April 2011 (2 pages)
26 January 2012Secretary's details changed for The Accounts Bureau Limited on 30 April 2011 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Registered office address changed from the Accounts Bureau Ltd 3Rd Floor, Elliot House 10-12 Allington Street London SW1E 5EH United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from the Accounts Bureau Ltd 3Rd Floor, Elliot House 10-12 Allington Street London SW1E 5EH United Kingdom on 28 March 2011 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Director's details changed for Gillian Brolly on 31 December 2009 (2 pages)
12 February 2010Secretary's details changed for The Accounts Bureau Limited on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Registered office address changed from the Accounts Bureau Limited 3Rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for The Accounts Bureau Limited on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for The Accounts Bureau Limited on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Gillian Brolly on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Registered office address changed from the Accounts Bureau Limited 3Rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 12 February 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Registered office changed on 01/09/2009 from c/o the accounts bureau 1 warwick row london SW1E 5ER (1 page)
1 September 2009Registered office changed on 01/09/2009 from c/o the accounts bureau 1 warwick row london SW1E 5ER (1 page)
12 March 2009Return made up to 31/12/08; full list of members (3 pages)
12 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 31/12/07; full list of members (3 pages)
10 June 2008Return made up to 31/12/07; full list of members (3 pages)
15 April 2008Secretary appointed the accounts bureau LIMITED (1 page)
15 April 2008Secretary appointed the accounts bureau LIMITED (1 page)
15 April 2008Appointment terminated secretary peta boreham (1 page)
15 April 2008Appointment terminated secretary peta boreham (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 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)
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 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
20 February 2004Registered office changed on 20/02/04 from: rolls house 7 rolls buildings london EC4A 1NH (1 page)
20 February 2004Registered office changed on 20/02/04 from: rolls house 7 rolls buildings london EC4A 1NH (1 page)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 February 2003Return made up to 31/12/02; full list of members (5 pages)
10 February 2003Return made up to 31/12/02; full list of members (5 pages)
3 February 2003Full accounts made up to 31 December 2001 (14 pages)
3 February 2003Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 February 2001Return made up to 31/12/00; full list of members (5 pages)
6 February 2001Return made up to 31/12/00; full list of members (5 pages)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
31 January 2001Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 January 2000Return made up to 31/12/99; full list of members (7 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 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
8 February 1999Return made up to 31/12/98; full list of members (7 pages)
8 February 1999Location of register of directors' interests (1 page)
8 February 1999Return made up to 31/12/98; full list of members (7 pages)
8 February 1999Location of register of directors' interests (1 page)
3 February 1999Full accounts made up to 31 December 1997 (12 pages)
3 February 1999Full accounts made up to 31 December 1997 (12 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 1998Director's particulars changed (1 page)
9 February 1998Secretary'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)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 February 1997Full accounts made up to 31 December 1995 (12 pages)
4 February 1997Full accounts made up to 31 December 1995 (12 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
9 February 1996Full accounts made up to 31 December 1994 (12 pages)
9 February 1996Full accounts made up to 31 December 1994 (12 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
2 December 1988Incorporation (34 pages)
2 December 1988Incorporation (34 pages)