Background WavePink WaveYellow Wave

CARL ROSA PRODUCTIONS LIMITED (02835043)

CARL ROSA PRODUCTIONS LIMITED (02835043) is an active UK company. incorporated on 12 July 1993. with registered office in Shoreditch. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CARL ROSA PRODUCTIONS LIMITED has been registered for 32 years. Current directors include COX, Lesley Anne, MULLOY, Peter Simon.

Company Number
02835043
Status
active
Type
ltd
Incorporated
12 July 1993
Age
32 years
Address
359 Hackney Road, Shoreditch, E2 8PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COX, Lesley Anne, MULLOY, Peter Simon
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARL ROSA PRODUCTIONS LIMITED

CARL ROSA PRODUCTIONS LIMITED is an active company incorporated on 12 July 1993 with the registered office located in Shoreditch. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CARL ROSA PRODUCTIONS LIMITED was registered 32 years ago.(SIC: 90010)

Status

active

Active since 32 years ago

Company No

02835043

LTD Company

Age

32 Years

Incorporated 12 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

KARL ROZA PRODUCTIONS LIMITED
From: 12 July 1993To: 23 January 1998
Contact
Address

359 Hackney Road Shoreditch, E2 8PR,

Previous Addresses

Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom
From: 20 July 2020To: 20 July 2020
359 Hackney Road Shoreditch London E2 8PR
From: 12 July 1993To: 20 July 2020
Timeline

5 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COX, Lesley Anne

Active
359 Hackney Road, LondonE2 8PR
Secretary
Appointed 22 Mar 2002

COX, Lesley Anne

Active
Hackney Road, ShoreditchE2 8PR
Born November 1961
Director
Appointed 21 Nov 2014

MULLOY, Peter Simon

Active
Hackney Road, LondonE2 8PR
Born June 1964
Director
Appointed 17 Jul 2018

ALLPORT, Simon Peter

Resigned
22 Copthall Drive, LondonNW7 2NB
Secretary
Appointed 12 Jul 1993
Resigned 01 Jan 2000

PEEL, Thomas

Resigned
Aldersey Gardens, BarkingIG11 9UQ
Secretary
Appointed 01 Jan 2000
Resigned 22 Mar 2002

BARNES, Deborah Pauline

Resigned
19 Brookwood Way, EaglescliffeTS16 9ET
Born December 1962
Director
Appointed 26 May 1996
Resigned 01 Aug 1997

MAXWELL, Donald

Resigned
Plymouth Road, CardiffCF64 3DH
Born December 1948
Director
Appointed 02 Dec 2008
Resigned 02 Dec 2008

MULLOY, Peter Simon

Resigned
359 Hackney Road, LondonE2 8PR
Born June 1964
Director
Appointed 12 Jul 1993
Resigned 21 Nov 2014

Persons with significant control

1

Mrs Lesley Anne Cox

Active
Hackney Road, LondonE2 8PR
Born November 1961

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
24 July 2003
244244
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
244244
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
14 April 2001
287Change of Registered Office
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1998
287Change of Registered Office
Legacy
11 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
225Change of Accounting Reference Date
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
2 June 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 December 1994
AAAnnual Accounts
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Legacy
10 October 1994
287Change of Registered Office
Legacy
10 October 1994
363sAnnual Return (shuttle)
Incorporation Company
12 July 1993
NEWINCIncorporation