Company NameDesert Rose Film Company Limited
Company StatusDissolved
Company Number07673862
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Edward Bentley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Paultons Square
Chelsea
London
SW3 5DT
Director NameNicolas Lloyd Kent
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleTV Producer/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blenheim Road
Chiswick
London
W4 1UB
Director NameAnnabel Lee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleDirector Of Production/Co Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Herbert Street
London
NW5 4HD

Contact

Websiteoftv.co.uk

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Oxford Film & Television LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 June 2017Notification of Oxford Film and Television Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
3 November 2015Director's details changed for Annabel Lee on 22 September 2015 (2 pages)
23 October 2015Director's details changed for Nicolas Lloyd Kent on 22 September 2015 (2 pages)
23 October 2015Director's details changed for Nicolas Lloyd Kent on 22 September 2015 (2 pages)
20 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 January 2015Director's details changed for Nicholas Lloyd Kent on 23 January 2015 (2 pages)
26 November 2014Director's details changed for Annabel Lee on 31 October 2014 (2 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
9 December 2013Company name changed zubarah films LTD\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
10 June 2013Company name changed oxford films 10 BILL10N LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Registered office address changed from 6 Erskine Road London NW3 3AJ on 21 March 2013 (1 page)
21 March 2013Company name changed zubarah films LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
16 February 2012Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom on 16 February 2012 (2 pages)
17 June 2011Incorporation (33 pages)