Background WavePink WaveYellow Wave

ROSE LINE PRODUCTIONS LIMITED (03195093)

ROSE LINE PRODUCTIONS LIMITED (03195093) is an active UK company. incorporated on 7 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ROSE LINE PRODUCTIONS LIMITED has been registered for 29 years. Current directors include DAMON, James Paul, HOPGOOD, Darren Nigel.

Company Number
03195093
Status
active
Type
ltd
Incorporated
7 May 1996
Age
29 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DAMON, James Paul, HOPGOOD, Darren Nigel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE LINE PRODUCTIONS LIMITED

ROSE LINE PRODUCTIONS LIMITED is an active company incorporated on 7 May 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ROSE LINE PRODUCTIONS LIMITED was registered 29 years ago.(SIC: 59111)

Status

active

Active since 29 years ago

Company No

03195093

LTD Company

Age

29 Years

Incorporated 7 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

DANCE MOVIE LIMITED
From: 17 September 1999To: 27 September 2004
LIFE OF THE PARTY LIMITED
From: 10 November 1998To: 17 September 1999
BB FILM PRODUCTIONS LIMITED
From: 22 May 1996To: 10 November 1998
DANCELANE LIMITED
From: 7 May 1996To: 22 May 1996
Contact
Address

12th Floor, Brunel Building 2 Canalside Walk London, W2 1DG,

Previous Addresses

Sony Pictures Europe House 25 Golden Square London W1F 9LU
From: 7 May 1996To: 15 June 2020
Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Loan Secured
May 13
Director Joined
Apr 15
Director Left
Aug 15
Loan Cleared
Oct 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOPGOOD, Darren Nigel

Active
2 Canalside Walk, LondonW2 1DG
Secretary
Appointed 13 Apr 2015

DAMON, James Paul

Active
2 Canalside Walk, LondonW2 1DG
Born January 1976
Director
Appointed 19 Dec 2024

HOPGOOD, Darren Nigel

Active
2 Canalside Walk, LondonW2 1DG
Born December 1977
Director
Appointed 29 May 2009

CASTLE, Alan George

Resigned
Sony Pictures Europe House, LondonW1F 9LU
Secretary
Appointed 19 Aug 2005
Resigned 13 Apr 2015

GILL, Sukhjeet Kaur

Resigned
66 Solent Road, LondonNW6 1TX
Secretary
Appointed 28 Aug 2001
Resigned 19 Aug 2005

RYAN, Paul Antony

Resigned
13 Roderick Road, LondonNW3 2NN
Secretary
Appointed 08 May 1996
Resigned 24 Aug 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 May 1996
Resigned 08 May 1996

CASTLE, Alan George

Resigned
Sony Pictures Europe House, LondonW1F 9LU
Born May 1955
Director
Appointed 19 Aug 2005
Resigned 13 Apr 2015

GILL, Sukhjeet Kaur

Resigned
66 Solent Road, LondonNW6 1TX
Born May 1971
Director
Appointed 28 Aug 2001
Resigned 19 Aug 2005

MARSHALL, Jacqueline Louise

Resigned
2 Canalside Walk, LondonW2 1DG
Born May 1976
Director
Appointed 31 Mar 2015
Resigned 19 Dec 2024

ROBERTSON, Antony Brian

Resigned
10 Coval Gardens, LondonSW14 7DG
Born September 1956
Director
Appointed 08 May 1996
Resigned 29 May 2009

RYAN, Paul Antony

Resigned
13 Roderick Road, LondonNW3 2NN
Born October 1958
Director
Appointed 08 May 1996
Resigned 24 Aug 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 May 1996
Resigned 08 May 1996

Persons with significant control

2

1 Active
1 Ceased
2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

110

Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Miscellaneous
22 July 2015
MISCMISC
Auditors Resignation Company
10 July 2015
AUDAUD
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Legacy
23 December 2010
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Legacy
14 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
4 February 2004
244244
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 April 2003
AUDAUD
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
16 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
9 November 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 October 1998
AUDAUD
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
6 February 1998
225Change of Accounting Reference Date
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
287Change of Registered Office
Certificate Change Of Name Company
21 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
15 May 1996
287Change of Registered Office
Incorporation Company
7 May 1996
NEWINCIncorporation