Company NameRough Cut Pictures Limited
DirectorJosias Scott Wilson
Company StatusActive
Company Number04385849
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameJosias Scott Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address34 Oakley Road
South Norwood
London
SE25 4XQ
Secretary NameWendy Diane Wilson
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address87e Elsham Road
London
W14 8HH
Secretary NameMarina Lucia Lillia
NationalityItalian
StatusResigned
Appointed05 November 2004(2 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 August 2015)
RoleTravel Consultant
Correspondence Address34 Oakley Road
South Norwood
London
SE25 4XQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53 Selwood Road Selwood Road
Croydon
CR0 7JU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,950
Cash£65,310
Current Liabilities£58,133

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
23 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 August 2022Register inspection address has been changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
28 August 2022Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR (1 page)
29 June 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
4 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
18 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
19 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
17 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 September 2015Registered office address changed from Battle House, 1 East Barnet Road Barnet Hertfordshire EN4 8RR to 53 Selwood Road Selwood Road Croydon CR0 7JU on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Marina Lucia Lillia as a secretary on 8 August 2015 (1 page)
8 September 2015Termination of appointment of Marina Lucia Lillia as a secretary on 8 August 2015 (1 page)
8 September 2015Registered office address changed from Battle House, 1 East Barnet Road Barnet Hertfordshire EN4 8RR to 53 Selwood Road Selwood Road Croydon CR0 7JU on 8 September 2015 (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Josias Scott Wilson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Josias Scott Wilson on 1 October 2009 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 04/03/09; full list of members (3 pages)
29 June 2009Return made up to 04/03/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 December 2008Return made up to 04/03/08; full list of members (3 pages)
12 December 2008Return made up to 04/03/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 October 2007Return made up to 04/03/07; full list of members (6 pages)
3 October 2007Return made up to 04/03/07; full list of members (6 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 June 2006Return made up to 04/03/06; full list of members (6 pages)
22 June 2006Return made up to 04/03/06; full list of members (6 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 August 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
28 April 2004Return made up to 04/03/04; full list of members (6 pages)
28 April 2004Return made up to 04/03/04; full list of members (6 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 March 2003Return made up to 04/03/03; full list of members (6 pages)
24 March 2003Return made up to 04/03/03; full list of members (6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)