Company number 04274437
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address 99 KENTON ROAD, KENTON, HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ROSEFAME LIMITED are www.rosefame.co.uk, and www.rosefame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Rosefame Limited is a Private Limited Company.
The company registration number is 04274437. Rosefame Limited has been working since 21 August 2001.
The present status of the company is Active. The registered address of Rosefame Limited is 99 Kenton Road Kenton Harrow Middlesex Ha3 0an. . PADHARIA, Bharti Satish is a Secretary of the company. MALDE, Rajesh Vardhaman is a Director of the company. MALDE, Sirish Vardhaman is a Director of the company. PADHARIA, Bharti Satish is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Motion picture distribution activities".
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 August 2001
Appointed Date: 21 August 2001
Persons With Significant Control
Mr Sirishkumar Malde
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ROSEFAME LIMITED Events
14 Mar 2017
Total exemption small company accounts made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 21 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
27 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
26 Sep 2001
New director appointed
18 Sep 2001
Registered office changed on 18/09/01 from: 47-49 green lane northwood middlesex HA6 3AE
30 Aug 2001
Secretary resigned
30 Aug 2001
Director resigned
21 Aug 2001
Incorporation
4 April 2002
Security deposit agreement and charge on cash deposit
Delivered: 22 April 2002
Status: Satisfied
on 2 March 2013
Persons entitled: Societe Generale (London Branch)
Description: All of the company's right title and interest in and to the…
5 October 2001
Charge and deed of assignment
Delivered: 10 October 2001
Status: Satisfied
on 2 March 2013
Persons entitled: Granada Television Limited
Description: By way of first fixed charge and assignment by way of…
5 October 2001
Charge and deed of assignment
Delivered: 10 October 2001
Status: Satisfied
on 2 March 2013
Persons entitled: Yorkshire Television Limited
Description: By way of first fixed charge and assignment by way of…
5 October 2001
Charge and deed of assignment
Delivered: 10 October 2001
Status: Satisfied
on 2 March 2013
Persons entitled: London Weekend Television Limited
Description: By way of first fixed charge and assignment by way of…
5 October 2001
Charge and deed of assignment
Delivered: 10 October 2001
Status: Satisfied
on 2 March 2013
Persons entitled: Meridian Broadcasting Limited
Description: By way of first fixed charge and assignment by way of…