Company NameThe Rose Bay Media Company Limited
DirectorsMatthew Robert Walter Steiner and Simon Usiskin
Company StatusActive
Company Number04160074
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Robert Walter Steiner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 South Lodge Drive
London
N14 4XN
Director NameSimon Usiskin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Plympton Avenue
London
NW6 7TL
Secretary NameMr Matthew Robert Walter Steiner
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 South Lodge Drive
London
N14 4XN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor, Hathaway House Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jwr Ventures
49.50%
Ordinary
99 at £1Mr Matthew Robert Walter Steiner
49.50%
Ordinary
2 at £1Beatrice Dorrit Saunders
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

28 June 2023Director's details changed for Mr Matthew Robert Walter Steiner on 28 June 2023 (2 pages)
28 June 2023Change of details for Mr Matthew Robert Walter Steiner as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Secretary's details changed for Mr Matthew Robert Walter Steiner on 28 June 2023 (1 page)
6 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
31 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 30 April 2020 (1 page)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 April 2019 (1 page)
12 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
13 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
3 August 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
18 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
26 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
30 August 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
30 August 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
9 June 2014Registered office address changed from 198 South Lodge Drive London N14 4XN on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 198 South Lodge Drive London N14 4XN on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 198 South Lodge Drive London N14 4XN on 9 June 2014 (1 page)
21 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
21 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
17 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
25 June 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2007Return made up to 14/02/07; full list of members (3 pages)
26 February 2007Return made up to 14/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2006Return made up to 14/02/06; full list of members (8 pages)
14 February 2006Return made up to 14/02/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 March 2005Return made up to 14/02/05; full list of members (8 pages)
10 March 2005Return made up to 14/02/05; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2004Return made up to 14/02/04; full list of members (8 pages)
24 February 2004Return made up to 14/02/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2003Return made up to 14/02/03; full list of members (8 pages)
4 March 2003Return made up to 14/02/03; full list of members (8 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 June 2002Return made up to 14/02/02; full list of members; amend (7 pages)
26 June 2002Return made up to 14/02/02; full list of members; amend (7 pages)
25 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Location of register of members (1 page)
15 March 2002Location of register of members (1 page)
15 March 2002Registered office changed on 15/03/02 from: hathaway house popes drive finchley london N3 1QF (1 page)
15 March 2002Registered office changed on 15/03/02 from: hathaway house popes drive finchley london N3 1QF (1 page)
5 December 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
5 December 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
27 March 2001Ad 14/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 March 2001Ad 14/02/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 198 south lodge drive london N14 4XN (1 page)
23 March 2001Registered office changed on 23/03/01 from: 198 south lodge drive london N14 4XN (1 page)
22 February 2001Memorandum and Articles of Association (12 pages)
22 February 2001Memorandum and Articles of Association (12 pages)
20 February 2001Company name changed rose bay productions LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed rose bay productions LIMITED\certificate issued on 20/02/01 (2 pages)
14 February 2001Incorporation (17 pages)
14 February 2001Incorporation (17 pages)