Company NameRossiter Road UK Limited
DirectorRolando Bacci
Company StatusActive
Company Number03782129
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRolando Bacci
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed03 June 1999(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 3 The Vale
London
NW11 8SB
Secretary NameDario Bacci
NationalityItalian
StatusCurrent
Appointed17 October 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleDj Producer
Correspondence Address82 Saltram Crescent
London
W9 3JX
Secretary NameBacci Vezio
NationalityItalian
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Neeld Crescent
Wembley
Middlesex
HA9 6LP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address303 The Pill Box 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£74,030
Cash£88,738
Current Liabilities£21,058

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

24 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
8 March 2023Change of details for Mr. Rolando Bacci as a person with significant control on 8 March 2023 (2 pages)
8 March 2023Director's details changed for Rolando Bacci on 8 March 2023 (2 pages)
24 May 2022Registered office address changed from C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB England to 303 the Pill Box 115 Coventry Road London E2 6GH on 24 May 2022 (1 page)
10 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
19 February 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
7 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 June 2016Registered office address changed from C/O C/O De Claron Ltd 3a the Vale London NW11 8SB to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 2 June 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Registered office address changed from C/O C/O De Claron Ltd 3a the Vale London NW11 8SB to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 2 June 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 November 2013Registered office address changed from 62 St. Edmunds Drive Stanmore Middlesex HA7 2AU United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 62 St. Edmunds Drive Stanmore Middlesex HA7 2AU United Kingdom on 20 November 2013 (1 page)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 November 2010Secretary's details changed for Dario Bacci on 22 November 2010 (2 pages)
23 November 2010Secretary's details changed for Dario Bacci on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Rolando Bacci on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Rolando Bacci on 31 May 2010 (2 pages)
22 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 November 2010Registered office address changed from 2 St. Edmunds Drive Stanmore Middlesex HA7 2AU England on 22 November 2010 (1 page)
22 November 2010Director's details changed for Rolando Bacci on 31 May 2010 (2 pages)
22 November 2010Registered office address changed from 2 St. Edmunds Drive Stanmore Middlesex HA7 2AU England on 22 November 2010 (1 page)
22 November 2010Director's details changed for Rolando Bacci on 22 November 2010 (2 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Registered office address changed from 240 Portobello Road London W11 1LL on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 240 Portobello Road London W11 1LL on 5 March 2010 (1 page)
5 March 2010Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
5 March 2010Registered office address changed from 240 Portobello Road London W11 1LL on 5 March 2010 (1 page)
5 March 2010Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
31 July 2008Return made up to 31/05/08; no change of members (6 pages)
31 July 2008Return made up to 31/05/08; no change of members (6 pages)
25 February 2008Registered office changed on 25/02/2008 from 25 neeld crescent wembley middlesex HA9 6LP (1 page)
25 February 2008Registered office changed on 25/02/2008 from 25 neeld crescent wembley middlesex HA9 6LP (1 page)
15 July 2007Return made up to 31/05/07; no change of members (6 pages)
15 July 2007Return made up to 31/05/07; no change of members (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 October 2006Return made up to 31/05/06; full list of members (6 pages)
6 October 2006Return made up to 31/05/06; full list of members (6 pages)
28 June 2006Total exemption full accounts made up to 30 June 2004 (7 pages)
28 June 2006Total exemption full accounts made up to 30 June 2004 (7 pages)
28 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 December 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
15 November 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 July 2004Return made up to 31/05/04; full list of members (6 pages)
29 July 2004Return made up to 31/05/04; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 30 June 2002 (8 pages)
19 May 2004Total exemption full accounts made up to 30 June 2002 (8 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
3 July 2003Return made up to 31/05/03; full list of members (6 pages)
3 July 2003Return made up to 31/05/03; full list of members (6 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
11 June 2002Return made up to 31/05/02; full list of members (6 pages)
24 September 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
24 September 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
7 June 2001Return made up to 03/06/01; full list of members (6 pages)
7 June 2001Return made up to 03/06/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 June 2000 (6 pages)
13 February 2001Full accounts made up to 30 June 2000 (6 pages)
27 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Registered office changed on 10/03/00 from: 25 neeld crescent wembley middlesex HA9 6LP (1 page)
10 March 2000Registered office changed on 10/03/00 from: 25 neeld crescent wembley middlesex HA9 6LP (1 page)
22 October 1999Registered office changed on 22/10/99 from: 28 kelmscott gardens london W12 9DB (1 page)
22 October 1999Registered office changed on 22/10/99 from: 28 kelmscott gardens london W12 9DB (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 June 1999Incorporation (14 pages)
3 June 1999Incorporation (14 pages)