Company NameRogue Elephant Pictures Limited
Company StatusDissolved
Company Number06001089
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Rae
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr John Michael Roberts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,312
Current Liabilities£331,208

Accounts

Latest Accounts30 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
6 April 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Director's details changed for John Michael Roberts on 9 February 2016 (2 pages)
10 March 2016Director's details changed for John Michael Roberts on 9 February 2016 (2 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 May 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 May 2014 (5 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
2 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
23 August 2013Previous accounting period extended from 30 November 2012 to 30 May 2013 (1 page)
23 August 2013Previous accounting period extended from 30 November 2012 to 30 May 2013 (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from 141 Wardour Street London W1F 0UT on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 141 Wardour Street London W1F 0UT on 12 April 2013 (1 page)
11 April 2013Director's details changed for John Michael Roberts on 16 November 2012 (2 pages)
11 April 2013Director's details changed for Jonathan James Rae on 16 November 2012 (2 pages)
11 April 2013Director's details changed for Jonathan James Rae on 16 November 2012 (2 pages)
11 April 2013Director's details changed for John Michael Roberts on 16 November 2012 (2 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (14 pages)
2 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
2 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 March 2009Return made up to 16/11/08; full list of members (4 pages)
18 March 2009Return made up to 16/11/08; full list of members (4 pages)
17 March 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
17 March 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
29 November 2007Return made up to 16/11/07; full list of members (2 pages)
29 November 2007Return made up to 16/11/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
16 November 2006Incorporation (30 pages)
16 November 2006Incorporation (30 pages)