Rooftop Film Club Limited

General information

Name:

Rooftop Film Club Ltd

Office Address:

62b Culverley Road SE6 2LA London

Number: 07994311

Incorporation date: 2012-03-16

Dissolution date: 2023-07-25

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 62b Culverley Road, London SE6 2LA Rooftop Film Club Limited was a Private Limited Company and issued a 07994311 registration number. This company was founded on 2012/03/16. Rooftop Film Club Limited had been on the British market for at least 11 years. Created as Roof Top Film Club, the firm used the business name up till 2012/06/29, at which point it was changed to Rooftop Film Club Limited.

Gerry C. was the following company's managing director, assigned to lead the company 12 years ago.

Gerry C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Rooftop Film Club Limited 2012-06-29
  • Roof Top Film Club Limited 2012-03-16

Trade marks

Trademark UK00003181781
Trademark image:-
Status:Registered
Filing date:2016-08-23
Date of entry in register:2017-02-03
Renewal date:2026-08-23
Owner name:Rooftop Film Club Limited
Owner address:62b Culverley Road, London, United Kingdom, SE6 2LA
Trademark UK00003181778
Trademark image:-
Trademark name:EXPERIENCE
Status:Opposed
Filing date:2016-08-23
Owner name:Rooftop Film Club Limited
Owner address:62b Culverley Road, London, United Kingdom, SE6 2LA

Financial data based on annual reports

Company staff

Gerry C.

Role: Director

Appointed: 16 March 2012

Latest update: 23 February 2024

People with significant control

Gerry C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 December 2017
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 16 March 2020
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 16 March 2012
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 December 2013
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 May 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies