Company NameRogue Trader Productions Limited
Company StatusDissolved
Company Number03396254
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameVanglade Limited

Business Activity

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

Directors

Director NameSir David Paradine Frost
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 12 May 2009)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlyle Square
London
SW3 6EY
Secretary NameSir David Paradine Frost
NationalityBritish
StatusClosed
Appointed17 July 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 12 May 2009)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlyle Square
London
SW3 6EY
Director NameAndrew Kennedy Horsey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Woolland
Blandford Forum
Dorset
DT11 0EP
Director NameMr James Dearden
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1999)
RoleFilm Director
Correspondence AddressBallybla House
Ashford
County Wicklow
Irish
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Penthouse
346 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth-£512,622
Cash£107
Current Liabilities£946,583

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
5 July 2006Return made up to 02/07/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 July 2005Return made up to 02/07/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 5 st mary abbots place london W8 (1 page)
15 March 2005Return made up to 02/07/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 August 2003Return made up to 02/07/03; full list of members (7 pages)
28 April 2003Return made up to 02/07/02; full list of members (7 pages)
18 August 2002Full accounts made up to 31 July 2001 (11 pages)
6 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
6 August 2001Full accounts made up to 31 July 2000 (11 pages)
26 July 2001Return made up to 02/07/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 July 1999 (12 pages)
12 October 2000Return made up to 02/07/00; full list of members (6 pages)
31 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1999Full accounts made up to 31 July 1998 (10 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
29 July 1999Return made up to 02/07/99; no change of members (4 pages)
16 November 1998Return made up to 02/07/98; full list of members (6 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1997Particulars of mortgage/charge (6 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (5 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (3 pages)
22 September 1997New director appointed (2 pages)
23 July 1997Company name changed vanglade LIMITED\certificate issued on 24/07/97 (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 120 east road london N1 6AA (1 page)