ROOSE AND PARTNERS ADVERTISING LIMITED - LONDON
Company Profile | Company Filings |
Overview
ROOSE AND PARTNERS ADVERTISING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ROOSE AND PARTNERS ADVERTISING LIMITED was incorporated 47 years ago on 26/08/1976 and has the registered number: 01274855. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ROOSE AND PARTNERS ADVERTISING LIMITED was incorporated 47 years ago on 26/08/1976 and has the registered number: 01274855. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ROOSE AND PARTNERS ADVERTISING LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PO BOX 70693 10A GREENCOAT PLACE
LONDON
SW1P 9ZP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS GEORGE TOLLISS | Mar 1979 | British | Director | 2022-05-31 | CURRENT |
MR BRYAN ALAN PEAKE | Feb 1947 | British | Director | RESIGNED | |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Secretary | 2002-11-28 UNTIL 2007-09-19 | RESIGNED |
MR THOMAS GEORGE TOLLISS | British | Secretary | 2007-09-19 UNTIL 2013-01-01 | RESIGNED | |
MR NICHOLAS DAVID HENRY | Jul 1941 | British | Director | RESIGNED | |
MR SIMON CHARLES GRAEMER | Aug 1959 | Swiss | Secretary | RESIGNED | |
ROBERT EDWARD DAVISON | British | Secretary | 2013-01-01 UNTIL 2017-03-31 | RESIGNED | |
FIONA MARY SHARP | Sep 1968 | British | Director | 2004-04-01 UNTIL 2017-12-31 | RESIGNED |
MR CHRISTOPHER JAMES SATTERTHWAITE | May 1956 | British | Director | 2000-11-14 UNTIL 2007-09-19 | RESIGNED |
EDWARD GLYNNE STEPHEN ROOSE | Jul 1940 | British | Director | RESIGNED | |
MR MICHAEL JULIAN EDMUND REID | May 1951 | British | Director | 1994-07-12 UNTIL 2002-06-06 | RESIGNED |
MR EDMUND NICHOLAS WILL | Feb 1959 | British | Director | 1998-01-29 UNTIL 2003-12-11 | RESIGNED |
DANIEL JAMES LLOYD | Feb 1953 | British | Director | RESIGNED | |
ANGUS CRAWFORD FEAR | Jul 1953 | British | Director | 1998-07-17 UNTIL 2003-07-16 | RESIGNED |
MR SIMON CHARLES GRAEMER | Aug 1959 | Swiss | Director | RESIGNED | |
NICHOLAS JAMES FORDHAM | Jul 1949 | British | Director | 1994-07-12 UNTIL 2003-07-09 | RESIGNED |
MR PAUL DUBREY | Feb 1952 | English | Director | 1998-09-04 UNTIL 2000-12-08 | RESIGNED |
ROBIN MARK DODGSON PRICE | Apr 1956 | British | Director | 2001-03-01 UNTIL 2002-06-26 | RESIGNED |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Director | 2007-09-19 UNTIL 2017-03-31 | RESIGNED |
DAVID CROWTHER | Mar 1975 | British | Director | 2017-12-31 UNTIL 2022-05-31 | RESIGNED |
MR HAROLD WILLIAM PATRICK COE | Mar 1952 | British | Director | RESIGNED | |
MR ROBERT BELLAMY | Jan 1932 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Roose Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Roose and Partners Advertising Limited - Accounts | 2018-05-22 | 31-12-2017 | £85,352 Cash £85,352 equity |
Roose and Partners Advertising Limited - Filleted accounts | 2017-09-16 | 31-12-2016 | £85,352 Cash £85,352 equity |
Roose and Partners Advertising Limited - Accounts | 2016-09-20 | 31-12-2015 | |
Roose and Partners Advertising Limited - Accounts | 2015-09-25 | 31-12-2014 | |
Roose and Partners Advertising Limited - Accounts | 2014-09-30 | 31-12-2013 |