Company NameRose Arts & Media.com Limited
Company StatusDissolved
Company Number08512522
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Dissolution Date25 July 2023 (8 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Director

Director NameMrs Rosemary Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressUnit 24 Archer Street Studios
10-11 Archer Street
London
W1D 7AZ

Location

Registered AddressUnit 24 Archer Street Studios
10-11 Archer Street
London
W1D 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Rosemary Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£154
Cash£38,502
Current Liabilities£112,519

Accounts

Latest Accounts29 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Registered office address changed from 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ England to Unit 24 Archer Street Studios 10-11 Archer Street London London W1D 7AZ on 6 June 2019 (1 page)
6 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Total exemption full accounts made up to 29 May 2017 (9 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Total exemption small company accounts made up to 29 May 2016 (4 pages)
20 October 2017Total exemption small company accounts made up to 29 May 2016 (4 pages)
7 August 2017Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ on 7 August 2017 (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Notification of Rosemary Taylor as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Rosemary Taylor as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Rosemary Taylor as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
20 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
25 May 2016Total exemption small company accounts made up to 30 May 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 30 May 2015 (7 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
10 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 10 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)