Company NameRosemont Media Services Limited
DirectorsAlistair Mitchell and Louise Mary Ailsa Perry
Company StatusActive
Company Number11441226
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 9 months ago)
Previous NameRosemont Consulting Services Limited

Business Activity

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

Directors

Director NameMr Alistair Mitchell
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(4 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMs Louise Mary Ailsa Perry
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(4 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Damian Perry
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameDr Kathryn Lianne Perry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleEducator
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameDr Kathryn Perry
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
19 January 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
2 November 2022Memorandum and Articles of Association (15 pages)
17 October 2022Change of name notice (2 pages)
17 October 2022Company name changed rosemont consulting services LIMITED\certificate issued on 17/10/22
  • RES15 ‐ Change company name resolution on 2022-09-28
(2 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
8 August 2022Termination of appointment of Damian Perry as a director on 4 July 2022 (1 page)
8 August 2022Change of details for Alistair Michell as a person with significant control on 4 July 2022 (2 pages)
8 August 2022Appointment of Ms Louise Mary Ailsa Perry as a director on 4 July 2022 (2 pages)
8 August 2022Termination of appointment of Kathryn Perry as a secretary on 4 July 2022 (1 page)
8 August 2022Termination of appointment of Kathryn Lianne Perry as a director on 4 June 2022 (1 page)
8 August 2022Appointment of Mr Alistair Mitchell as a director on 4 July 2022 (2 pages)
5 August 2022Cessation of Damian Perry as a person with significant control on 4 July 2022 (3 pages)
5 August 2022Cessation of Kathryn Lianne Perry as a person with significant control on 4 July 2022 (3 pages)
5 August 2022Notification of Louise Mary Ailsa Perry as a person with significant control on 4 July 2022 (2 pages)
5 August 2022Notification of Alistair Michell as a person with significant control on 4 July 2022 (2 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 May 2021Secretary's details changed for Dr Kathryn Perry on 20 April 2021 (1 page)
6 May 2021Director's details changed for Mr Damian Perry on 20 April 2021 (2 pages)
6 May 2021Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page)
6 May 2021Director's details changed for Dr Kathryn Lianne Perry on 20 April 2021 (2 pages)
9 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
8 July 2020Confirmation statement made on 28 June 2020 with updates (3 pages)
14 April 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 31-33 College Road Harrow HA1 1EJ on 14 April 2020 (1 page)
3 September 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
4 July 2019Notification of Kathryn Lianne Perry as a person with significant control on 27 November 2018 (2 pages)
4 July 2019Cessation of Kathryn Lianne Perry as a person with significant control on 26 November 2018 (1 page)
4 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
27 November 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 6
(3 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 4
(32 pages)