General information

Name:

Rollo Rights Ltd

Office Address:

5 Yeomans Court Ware Road SG13 7HJ Hertford

Number: 01409200

Incorporation date: 1979-01-15

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rollo Rights Limited has existed in the UK for at least fourty five years. Started with Registered No. 01409200 in the year 1979, the firm is registered at 5 Yeomans Court, Hertford SG13 7HJ. Established as King Rollo Films, the firm used the name up till 2001-01-23, at which point it got changed to Rollo Rights Limited. This enterprise's Standard Industrial Classification Code is 96090, that means Other service activities not elsewhere classified. Rollo Rights Ltd reported its latest accounts for the financial period up to Wednesday 28th December 2022. The latest confirmation statement was filed on Tuesday 6th June 2023.

According to the official data, the limited company is managed by 1 director: Clive J., who was appointed in 1991. David M. had been fulfilling assigned duties for this limited company till the resignation on 2022-04-06. As a follow-up a different director, including Leo B. resigned on 2004-07-01.

  • Previous company's names
  • Rollo Rights Limited 2001-01-23
  • King Rollo Films Limited 1979-01-15

Financial data based on annual reports

Company staff

Clive J.

Role: Secretary

Appointed: 01 June 1999

Latest update: 6 April 2024

Clive J.

Role: Director

Appointed: 06 June 1991

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm are as follows: Factory Rights Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport, SK1 1EB, Cheshire and was registered as a PSC under the reg no 10954755.

Factory Rights Limited
Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10954755
Notified on 26 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clive J.
Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2024
Account last made up date 28 December 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 28 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/28 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
45
Company Age

Similar companies nearby

Closest companies