Edinburgh
EH10 4SY
Scotland
Director Name | Ms Sonja Ingrid Henrici |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Writer Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6/8 Livingstone Place Edinburgh EH9 1PB Scotland |
Secretary Name | Ms Sonja Ingrid Henrici |
---|---|
Nationality | German |
Status | Current |
Appointed | 21 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Writer Producer |
Country of Residence | Scotland |
Correspondence Address | 6/8 Livingstone Place Edinburgh EH9 1PB Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | rogiepogie.com |
---|
Registered Address | 6/8 Livingstone Place Edinburgh EH9 1PB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Noemie Mendelle 50.00% Ordinary |
---|---|
1 at £1 | Sonja Ingrid Henrici 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,091 |
Cash | £100,851 |
Current Liabilities | £82,186 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
17 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 April 2022 | Registered office address changed from 6B Canaan Lane Edinburgh EH10 4SY to 6/8 Livingstone Place Edinburgh EH9 1PB on 21 April 2022 (1 page) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
4 February 2020 | Change of details for Ms Sonja Ingrid Henrici as a person with significant control on 1 February 2020 (2 pages) |
4 February 2020 | Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020 (2 pages) |
4 February 2020 | Secretary's details changed for Ms Sonja Ingrid Henrici on 1 February 2020 (1 page) |
25 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
8 May 2019 | Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Noe Mendelle as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Sonja Ingrid Henrici as a person with significant control on 1 August 2016 (2 pages) |
5 July 2017 | Notification of Noe Mendelle as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Notification of Sonja Ingrid Henrici as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Sonja Ingrid Henrici as a person with significant control on 1 August 2016 (2 pages) |
5 July 2017 | Notification of Noe Mendelle as a person with significant control on 1 July 2016 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Register inspection address has been changed from C/O C/O Eca 74 Lauriston Place Edinburgh EH3 9DF Scotland (1 page) |
12 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Register inspection address has been changed from C/O C/O Eca 74 Lauriston Place Edinburgh EH3 9DF Scotland (1 page) |
12 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 74 C/O Eca Lauriston Place Edinburgh EH3 9DF United Kingdom on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 74 C/O Eca Lauriston Place Edinburgh EH3 9DF United Kingdom on 13 February 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 July 2010 | Director's details changed for Noemie Mendelle on 8 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Sonja Ingrid Henrici on 8 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Noemie Mendelle on 8 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Sonja Ingrid Henrici on 8 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Noemie Mendelle on 8 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Sonja Ingrid Henrici on 8 June 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 September 2009 | Return made up to 08/06/09; full list of members (4 pages) |
24 September 2009 | Return made up to 08/06/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from eca 74 lauriston place edinburgh EH3 9DF (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from eca 74 lauriston place edinburgh EH3 9DF (1 page) |
9 February 2008 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
9 February 2008 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
28 September 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | Company name changed tm 1287 LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed tm 1287 LIMITED\certificate issued on 26/09/07 (2 pages) |
8 June 2007 | Incorporation (24 pages) |
8 June 2007 | Incorporation (24 pages) |