Company NameRosette Productions Limited
Company StatusDissolved
Company Number04173363
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMichael Joseph Clerkin
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCo Director
Country of ResidenceIreland
Correspondence Address3 Carrickbrack Hill
Sutton
Dublin 13
Irish
Secretary NameAnne Margaret Neilson
NationalityBritish
StatusClosed
Appointed26 September 2001(6 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 23 May 2017)
RoleBook Keeper
Correspondence AddressBroadmead 2 Garrick Way
London
NW4 1TA
Secretary NameNigel Angel
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Green Street
London
W1K 6RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rosetterecords.com

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£112,765
Cash£157,163
Current Liabilities£65,457

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 February 2011Amended accounts made up to 31 March 2010 (6 pages)
11 February 2011Amended accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Joseph Clerkin on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Joseph Clerkin on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Michael Joseph Clerkin on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2006Return made up to 06/03/06; full list of members (2 pages)
24 March 2006Return made up to 06/03/06; full list of members (2 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
29 September 2005Registered office changed on 29/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
29 September 2005Registered office changed on 29/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
14 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2005Return made up to 06/03/05; full list of members (5 pages)
9 March 2005Return made up to 06/03/05; full list of members (5 pages)
22 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
22 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
4 March 2004Return made up to 06/03/04; full list of members (6 pages)
4 March 2004Return made up to 06/03/04; full list of members (6 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
21 July 2003Full accounts made up to 30 September 2002 (12 pages)
7 March 2003Return made up to 06/03/03; full list of members (5 pages)
7 March 2003Return made up to 06/03/03; full list of members (5 pages)
15 January 2003Accounts for a dormant company made up to 30 September 2001 (1 page)
15 January 2003Accounts for a dormant company made up to 30 September 2001 (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
12 November 2002Registered office changed on 12/11/02 from: 1 green street mayfair london W1K 6RG (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
12 November 2002Registered office changed on 12/11/02 from: 1 green street mayfair london W1K 6RG (1 page)
6 November 2002Ad 01/09/01--------- £ si 99@1 (2 pages)
6 November 2002Ad 01/09/01--------- £ si 99@1 (2 pages)
6 November 2002Return made up to 06/03/02; full list of members (7 pages)
6 November 2002Return made up to 06/03/02; full list of members (7 pages)
24 September 2002First Gazette notice for compulsory strike-off (1 page)
24 September 2002First Gazette notice for compulsory strike-off (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
15 July 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
15 July 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
6 March 2001Incorporation (13 pages)
6 March 2001Incorporation (13 pages)