Company NameRosecco Ltd
Company StatusDissolved
Company Number07237385
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 11 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)
Previous NameLively Cameras Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Julie Rose
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(1 day after company formation)
Appointment Duration9 years, 4 months (closed 10 September 2019)
RoleTV Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Academy Court
London Colney
Hertfordshire
AL2 1GZ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleAccount Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMs Julie Rose
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(1 day after company formation)
Appointment Duration5 years (resigned 28 April 2015)
RoleTV Production Manager
Country of ResidenceEngland
Correspondence AddressFlat 92, Grove End Gardens 33 Grove End Road
London
NW8 9LP

Location

Registered Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,701
Cash£2,494
Current Liabilities£9,800

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2015Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to C/O Spencer-Davis & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 13 December 2015 (1 page)
13 December 2015Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to C/O Spencer-Davis & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 13 December 2015 (1 page)
5 May 2015Termination of appointment of Julie Rose as a director on 28 April 2015 (1 page)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Termination of appointment of Julie Rose as a director on 28 April 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(14 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(14 pages)
25 February 2014Director's details changed for Ms Julie Rose on 23 February 2014 (3 pages)
25 February 2014Director's details changed for Ms Julie Rose on 23 February 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
19 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Registered office address changed from 5 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 5 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 5 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 7 August 2012 (2 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (14 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (14 pages)
16 May 2012Director's details changed for Ms Julie Rose on 28 April 2012 (3 pages)
16 May 2012Director's details changed for Ms Julie Rose on 28 April 2012 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 November 2011 (2 pages)
21 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
21 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
16 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of Elizabeth Logan as a director (1 page)
10 June 2010Termination of appointment of Elizabeth Logan as a director (1 page)
9 June 2010Appointment of Ms Julie Rose as a director (2 pages)
9 June 2010Appointment of Ms Julie Rose as a director (2 pages)
9 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100
(2 pages)
9 June 2010Appointment of Ms Julie Rose as a director (2 pages)
9 June 2010Appointment of Ms Julie Rose as a director (2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed lively cameras LTD\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed lively cameras LTD\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
29 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)