ROSE LINE PRODUCTIONS LIMITED
LONDON DANCE MOVIE LIMITED LIFE OF THE PARTY LIMITED BB FILM PRODUCTIONS LIMITED

Hellopages » Greater London » Westminster » W1F 9LU

Company number 03195093
Status Active
Incorporation Date 7 May 1996
Company Type Private Limited Company
Address SONY PICTURES EUROPE HOUSE, 25 GOLDEN SQUARE, LONDON, W1F 9LU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ROSE LINE PRODUCTIONS LIMITED are www.roselineproductions.co.uk, and www.rose-line-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Rose Line Productions Limited is a Private Limited Company. The company registration number is 03195093. Rose Line Productions Limited has been working since 07 May 1996. The present status of the company is Active. The registered address of Rose Line Productions Limited is Sony Pictures Europe House 25 Golden Square London W1f 9lu. . HOPGOOD, Darren Nigel is a Secretary of the company. HOPGOOD, Darren Nigel is a Director of the company. MARSHALL, Jacqueline Louise is a Director of the company. Secretary CASTLE, Alan George has been resigned. Secretary GILL, Sukhjeet Kaur has been resigned. Secretary RYAN, Paul Antony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CASTLE, Alan George has been resigned. Director GILL, Sukhjeet Kaur has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROBERTSON, Antony Brian has been resigned. Director RYAN, Paul Antony has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
HOPGOOD, Darren Nigel
Appointed Date: 13 April 2015

Director
HOPGOOD, Darren Nigel
Appointed Date: 29 May 2009
47 years old

Director
MARSHALL, Jacqueline Louise
Appointed Date: 31 March 2015
49 years old

Resigned Directors

Secretary
CASTLE, Alan George
Resigned: 13 April 2015
Appointed Date: 19 August 2005

Secretary
GILL, Sukhjeet Kaur
Resigned: 19 August 2005
Appointed Date: 28 August 2001

Secretary
RYAN, Paul Antony
Resigned: 24 August 2001
Appointed Date: 08 May 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 May 1996
Appointed Date: 07 May 1996

Director
CASTLE, Alan George
Resigned: 13 April 2015
Appointed Date: 19 August 2005
70 years old

Director
GILL, Sukhjeet Kaur
Resigned: 19 August 2005
Appointed Date: 28 August 2001
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 May 1996
Appointed Date: 07 May 1996

Director
ROBERTSON, Antony Brian
Resigned: 29 May 2009
Appointed Date: 08 May 1996
69 years old

Director
RYAN, Paul Antony
Resigned: 24 August 2001
Appointed Date: 08 May 1996
67 years old

Persons With Significant Control

Point Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE LINE PRODUCTIONS LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
04 Dec 2016
Confirmation statement made on 18 November 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

04 Aug 2015
Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015
...
... and 71 more events
20 May 1996
New director appointed
19 May 1996
Secretary resigned
19 May 1996
Director resigned
15 May 1996
Registered office changed on 15/05/96 from: 120 east road london N1 6AA
07 May 1996
Incorporation

ROSE LINE PRODUCTIONS LIMITED Charges

10 May 2013
Charge code 0319 5093 0004
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Obelisk Productions Limited
Description: There is no registered or registerable intellectual…
7 December 2010
Deed of security assignment and charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: GR2 LTD
Description: All right title and interest in and to the foreign…
7 December 2010
Security assignment and charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Union Bank,N.A. (The "Security Trustee")
Description: All its right title and interest in and to the following in…
22 October 2010
Charge and deed of assignment
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Columbia Pictures Industries, Inc.
Description: By way of first fixed charge all right, title and interest…