Rococo Films Tlp Limited

General information

Name:

Rococo Films Tlp Ltd

Office Address:

250 Wharfedale Road Winnersh Triangle RG41 5TP Wokingham

Number: 12700953

Incorporation date: 2020-06-29

Dissolution date: 2023-02-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 250 Wharfedale Road, Wokingham RG41 5TP Rococo Films Tlp Limited was a Private Limited Company registered under the 12700953 registration number. The firm was founded on Mon, 29th Jun 2020. Rococo Films Tlp Limited had existed on the British market for three years.

Regarding to this business, most of director's responsibilities have so far been fulfilled by Peter T. and Piers T.. Amongst these two individuals, Peter T. had supervised the business the longest, having been a member of directors' team for three years.

The companies with significant control over this firm included: Rococo Films Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Winnersh Triangle at Wharfedale Road, RG41 5RB, Berkshire and was registered as a PSC under the reg no 10493542.

Financial data based on annual reports

Company staff

Peter T.

Role: Director

Appointed: 29 June 2020

Latest update: 20 June 2023

Role: Corporate Director

Appointed: 29 June 2020

Address: London, W1F 9JG, England

Latest update: 20 June 2023

Flb Company Secretarial Services Limited

Role: Corporate Secretary

Appointed: 29 June 2020

Address: Winnersh, Wokingham, Berkshire, RG41 5TP, England

Latest update: 20 June 2023

Piers T.

Role: Director

Appointed: 29 June 2020

Latest update: 20 June 2023

People with significant control

Rococo Films Limited
Address: 150 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5RB, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 10493542
Notified on 29 June 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 12 July 2023
Confirmation statement last made up date 28 June 2022
Annual Accounts
Start Date For Period Covered By Report 2020-06-29
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 22nd, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
2
Company Age

Closest Companies - by postcode