Rogue Penguin Media LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GRINDSTONE PRODUCTIONS LIMITED
ZEALOUS PRODUCTION LIMITED
Company type | Private Limited Company, Active |
Company Number | 06172663 |
Record last updated | Wednesday, April 5, 2017 7:41:47 AM UTC |
Official Address | 31 Milton Park London N65qb Highgate There are 47 companies registered at this street |
Locality | Highgatelondon |
Region | HaringeyLondon, England |
Postal Code | N65QB |
Sector | Television programme production activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Dec 17, 2014 | Annual accounts |  |
Registry | Jun 13, 2014 | Company name change |  |
Registry | Jun 13, 2014 | Change of name certificate |  |
Registry | Mar 20, 2014 | Annual return |  |
Financials | Jan 20, 2014 | Annual accounts |  |
Registry | Sep 18, 2013 | Change of registered office address |  |
Registry | Sep 11, 2013 | Notice of striking-off action discontinued |  |
Registry | Sep 10, 2013 | Annual return |  |
Registry | Sep 10, 2013 | Change of registered office address |  |
Registry | Sep 6, 2013 | Compulsory strike off suspended |  |
Registry | Jul 23, 2013 | First notification of strike-off action in london gazette |  |
Registry | Apr 12, 2013 | Annual return |  |
Registry | Jan 30, 2013 | Notice of striking-off action discontinued |  |
Financials | Jan 29, 2013 | Annual accounts |  |
Registry | Jul 24, 2012 | Compulsory strike off suspended |  |
Registry | Jul 17, 2012 | First notification of strike-off action in london gazette |  |
Financials | Feb 14, 2012 | Annual accounts |  |
Registry | Jun 20, 2011 | Annual return |  |
Registry | Jun 17, 2011 | Change of particulars for director |  |
Registry | Jun 8, 2011 | Change of registered office address |  |
Financials | Dec 31, 2010 | Annual accounts |  |
Registry | May 10, 2010 | Annual return |  |
Financials | Dec 10, 2009 | Annual accounts |  |
Registry | Jun 8, 2009 | Annual return |  |
Registry | Jun 5, 2009 | Resignation of a secretary |  |
Financials | Dec 23, 2008 | Annual accounts |  |
Registry | Oct 21, 2008 | Annual return |  |
Registry | May 1, 2008 | Resignation of one Secretary (a woman) |  |
Registry | Oct 5, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 7, 2007 | Appointment of a secretary |  |
Registry | Aug 7, 2007 | Appointment of a director |  |
Registry | Aug 7, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 7, 2007 | Resignation of a secretary |  |
Registry | Aug 7, 2007 | Resignation of a director |  |
Registry | Jul 31, 2007 | Change of name certificate |  |
Registry | Jul 31, 2007 | Company name change |  |
Registry | Mar 21, 2007 | Two appointments: a woman and a man |  |
Registry | Mar 20, 2007 | Two appointments: a man and a woman |  |