Company Information for ROSSO MEDIA LIMITED
5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
|
Company Registration Number
06360870
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROSSO MEDIA LIMITED | |
Legal Registered Office | |
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in GU24 | |
Company Number | 06360870 | |
---|---|---|
Company ID Number | 06360870 | |
Date formed | 2007-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-29 | |
Account next due | 2017-11-30 | |
Latest return | 2015-09-28 | |
Return next due | 2016-10-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-16 10:20:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HPCS LIMITED |
||
PATRICK RICHARD VEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HPCS LIMITED |
Director | ||
JULIE ANN RENDALL |
Company Secretary | ||
NICHOLAS RICHARD SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICL SOLUTIONS LIMITED | Company Secretary | 2015-10-15 | CURRENT | 2009-07-08 | Active | |
56 EATON PLACE LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2012-11-27 | Dissolved 2015-02-17 | |
1.1 TREVOR SQUARE LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2012-11-27 | Active | |
CHARACTER HOME DEVELOPMENTS LIMITED | Company Secretary | 2012-04-26 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
EXECUTIVE COMMUNICATIONS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1991-05-08 | Dissolved 2018-04-03 | |
CROWN INTEGRAL MAINTENANCE LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2000-04-25 | Active - Proposal to Strike off | |
B G TREES LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2007-12-07 | Dissolved 2014-07-22 | |
SAGESERPENT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
KINGSTON ROAD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2003-10-23 | Active | |
S.& J.HALL(FLEET)LIMITED | Company Secretary | 2006-05-05 | CURRENT | 1956-12-11 | Active - Proposal to Strike off | |
WIDERFIELD LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
EXECUTIVE COMMUNICATIONS LIMITED | Director | 1991-05-14 | CURRENT | 1991-05-08 | Dissolved 2018-04-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM Station House Connaught Road, Brookwood Woking Surrey GU24 0ER | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/03/16 TO 28/02/16 | |
ANNOTATION | Clarification | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patrick Richard Veale on 2014-09-26 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED HPCS LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED HPCS LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED HPCS LIMITED | |
AA01 | Current accounting period extended from 30/09/10 TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HPCS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE RENDALL | |
AP02 | CORPORATE DIRECTOR APPOINTED HPCS LIMITED | |
AR01 | 29/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 24/11/08-24/11/08 GBP SI 8@1=8 GBP IC 2/10 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS SHAW | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NICHOLAS RICHARD SHAW | |
88(2) | AD 02/05/08 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
Creditors Due Within One Year | 2013-03-31 | £ 385,678 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 320,059 |
Provisions For Liabilities Charges | 2013-03-31 | £ 17,696 |
Provisions For Liabilities Charges | 2012-03-31 | £ 17,944 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSSO MEDIA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 758,127 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 625,028 |
Current Assets | 2013-03-31 | £ 889,292 |
Current Assets | 2012-03-31 | £ 633,863 |
Debtors | 2013-03-31 | £ 131,165 |
Debtors | 2012-03-31 | £ 8,835 |
Fixed Assets | 2013-03-31 | £ 788,794 |
Fixed Assets | 2012-03-31 | £ 894,283 |
Shareholder Funds | 2013-03-31 | £ 1,274,712 |
Shareholder Funds | 2012-03-31 | £ 1,190,143 |
Tangible Fixed Assets | 2013-03-31 | £ 75,128 |
Tangible Fixed Assets | 2012-03-31 | £ 89,941 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as ROSSO MEDIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258030 | Digital cameras | |||
85299065 | Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s. | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
85258030 | Digital cameras | |||
90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROSSO MEDIA LIMITED | Event Date | 2016-03-08 |
Lynn Gibson , (IP No. 6708) of Gibson Hewitt & Co , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD . : For further details contact: Tel: 01932 336149. Alternative contact: Saif Saeed | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROSSO MEDIA LIMITED | Event Date | 2016-03-08 |
At a General Meeting of the above named company duly convened and held at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD, on 08 March 2016 , the following special and ordinary resolutions were duly passed: That the Company be and is hereby wound up voluntarily and that Lynn Gibson , (IP No. 6708) of Gibson Hewitt & Co , 5 Park Court, West Byfleet, Surrey, KT14 6SD be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lynn Gibson, Tel: 01932 336149. Alternative contact: Saif Saeed | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROSSO MEDIA LIMITED | Event Date | 2016-03-08 |
Notice is hereby given that the Creditors of the above named company are required, on or before 08 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lynn Gibson of Gibson Hewitt Limited, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD the Liquidator of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 08 March 2016 Office Holder details: Lynn Gibson , (IP No. 6708) of Gibson Hewitt & Co , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD . For further details contact: Lynn Gibson, Tel: 01932 336149. Alternative contact: Saif Saeed | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |