Background WavePink WaveYellow Wave

ROSEGOWN LIMITED (14207894)

ROSEGOWN LIMITED (14207894) is an active UK company. incorporated on 1 July 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ROSEGOWN LIMITED has been registered for 3 years. Current directors include CHAHAL, Ravinder Singh, COLLINS, Mark Leigh Kingsley.

Company Number
14207894
Status
active
Type
ltd
Incorporated
1 July 2022
Age
3 years
Address
14 David Mews, London, W1U 6EQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CHAHAL, Ravinder Singh, COLLINS, Mark Leigh Kingsley
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEGOWN LIMITED

ROSEGOWN LIMITED is an active company incorporated on 1 July 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ROSEGOWN LIMITED was registered 3 years ago.(SIC: 59113)

Status

active

Active since 3 years ago

Company No

14207894

LTD Company

Age

3 Years

Incorporated 1 July 2022

Size

N/A

Accounts

ARD: 29/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

14 David Mews London, W1U 6EQ,

Previous Addresses

, 70 Baker Street, London, W1U 7DJ, United Kingdom
From: 25 July 2022To: 28 August 2024
, Ground Floor One George Yard, London, EC3V 9DF, United Kingdom
From: 1 July 2022To: 25 July 2022
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Funding Round
Mar 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAHAL, Ravinder Singh

Active
Bristol Gardens, LondonW9 2JG
Born March 1972
Director
Appointed 26 Jul 2022

COLLINS, Mark Leigh Kingsley

Active
Baker Street, LondonW1U 7DJ
Born March 1976
Director
Appointed 25 Jul 2022

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 01 Jul 2022
Resigned 25 Jul 2022

Persons with significant control

3

2 Active
1 Ceased
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mr Mark Leigh Kingsley Collins

Active
Baker Street, LondonW1U 7DJ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2022
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
12 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
19 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Incorporation Company
1 July 2022
NEWINCIncorporation