Company NameRoar Film Entertainment Limited
DirectorMark Anthony Harris
Company StatusActive
Company Number08266520
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Previous NameVanquish Production Limited

Business Activity

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

Director

Director NameMr Mark Anthony Harris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mark Anthony Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,307
Cash£1,151
Current Liabilities£305,900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
11 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 May 2017Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017 (1 page)
22 December 2016Director's details changed for Mr Mark Anthony Harris on 23 May 2016 (2 pages)
22 December 2016Director's details changed for Mr Mark Anthony Harris on 23 May 2016 (2 pages)
27 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
9 November 2012Company name changed vanquish production LIMITED\certificate issued on 09/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-07
(3 pages)
9 November 2012Company name changed vanquish production LIMITED\certificate issued on 09/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-07
(3 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)