2nd Floor
London
W1D 5EU
Director Name | Mr Steven Knight |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Script Writer |
Country of Residence | England |
Correspondence Address | Tythings Mill Corner Northiam East Sussex TN31 6HU |
Secretary Name | Mr Michael William Whitehill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Script Writer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Michael William Whitehill 50.00% Ordinary |
---|---|
1 at £1 | Steven Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,122 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
30 August 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
25 August 2022 | Accounts for a dormant company made up to 30 November 2021 (7 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
18 May 2022 | Change of details for Steven Knight as a person with significant control on 3 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Steven Knight on 3 May 2022 (2 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 30 November 2019 (7 pages) |
10 November 2020 | Director's details changed for Steven Knight on 30 August 2020 (2 pages) |
10 November 2020 | Change of details for Steven Knight as a person with significant control on 30 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Mr Michael William Whitehill on 5 August 2020 (1 page) |
5 August 2020 | Director's details changed for Mr Michael William Whitehill on 12 June 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
9 August 2019 | Accounts for a dormant company made up to 30 November 2018 (8 pages) |
22 July 2019 | Director's details changed for Steven Knight on 20 June 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 30 November 2017 (8 pages) |
6 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Michael William Whitehill as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Steven Knight as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Michael William Whitehill as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Steven Knight as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
17 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
17 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 August 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
25 August 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 September 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
8 September 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
13 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
13 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
13 September 2012 | Director's details changed for Steven Knight on 8 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Steven Knight on 8 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Steven Knight on 8 August 2012 (2 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
3 November 2010 | Secretary's details changed for Mr Michael William Whitehill on 18 August 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Michael William Whitehill on 18 August 2010 (2 pages) |
3 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Mr Michael William Whitehill on 18 August 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Michael William Whitehill on 18 August 2010 (2 pages) |
5 October 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
1 October 2009 | Director's change of particulars / steven knight / 18/08/2009 (1 page) |
1 October 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 October 2009 | Director's change of particulars / steven knight / 18/08/2009 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 March 2009 | Return made up to 18/08/08; full list of members (4 pages) |
11 March 2009 | Return made up to 18/08/08; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
11 January 2008 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
11 January 2008 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Return made up to 18/08/07; full list of members (3 pages) |
5 November 2007 | Return made up to 18/08/07; full list of members (3 pages) |
2 February 2007 | Company name changed rotarealm LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed rotarealm LIMITED\certificate issued on 02/02/07 (2 pages) |
6 October 2006 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2006 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 280 grays inn road london WC1X 8EB (1 page) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 280 grays inn road london WC1X 8EB (1 page) |
25 September 2006 | New director appointed (3 pages) |
18 August 2006 | Incorporation (11 pages) |
18 August 2006 | Incorporation (11 pages) |