Company NameRosie Green Limited
DirectorAnne Elizabeth Rose Green
Company StatusActive
Company Number07944659
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Director

Director NameMrs Anne Elizabeth Rose Green
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,048
Cash£4,762
Current Liabilities£5,810

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
16 October 2023Micro company accounts made up to 28 February 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 28 February 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
20 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way Mortlake London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 July 2017Change of details for Anne Elizabeth Rose Green as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Change of details for Anne Elizabeth Rose Green as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Change of details for Rosie Green as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Change of details for Rosie Green as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mrs Rosie Green on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Mrs Rosie Green on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Mrs Rosie Green on 2 April 2012 (2 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)