Company NameThe Rogue Group Ltd
DirectorsChristopher Poole and Joanna Kathryn Blackman
Company StatusActive
Company Number10629440
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Poole
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ember Farm Avenue
East Molesey
KT8 0BJ
Director NameMrs Joanna Kathryn Blackman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ember Farm Avenue
East Molesey
KT8 0BJ
Director NameMrs Lucy Charlotte Thornton Poole
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2022)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address5 Ember Farm Avenue
East Molesey
KT8 0BJ

Location

Registered Address5 Ember Farm Avenue
East Molesey
KT8 0BJ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
28 December 2020Confirmation statement made on 28 December 2020 with updates (4 pages)
21 May 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 2
(4 pages)
30 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 January 2020Appointment of Mrs Lucy Charlotte Thornton Poole as a director on 28 January 2020 (2 pages)
28 January 2020Notification of Lucy Charlotte Thornton Poole as a person with significant control on 28 January 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Registered office address changed from 51 51 Merthyr Terrace Barnes London London SW13 8DL England to 5 Ember Farm Avenue East Molesey KT8 0BJ on 4 June 2019 (1 page)
7 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
31 October 2018Registered office address changed from 34 North Worple Way London SW14 8QA England to 51 51 Merthyr Terrace Barnes London London SW13 8DL on 31 October 2018 (1 page)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 February 2018Registered office address changed from International House Holborn Viaduct London EC1A 2BN United Kingdom to 34 North Worple Way London SW14 8QA on 28 February 2018 (1 page)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)