Company NameRogue Multi Media Limited
DirectorsStephen Antony Naylor and Rachel Georgina Naylor
Company StatusActive
Company Number03267540
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameStephen Antony Naylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
4 Font Street
Treeton
South Yorkshire
S60 5QP
Secretary NameRachel Georgina Naylor
NationalityBritish
StatusCurrent
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
4 Front Street
Treeton
South Yorkshire
S60 5QP
Director NameMrs Rachel Georgina Naylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(16 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.roguemultimedia.co.uk

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£105,788
Cash£36,518
Current Liabilities£41,458

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

29 June 2001Delivered on: 3 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 9-11 burngreave road sheffield S3. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 June 2001Delivered on: 6 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
16 August 2013Appointment of Mrs Rachel Georgina Naylor as a director (2 pages)
16 August 2013Appointment of Mrs Rachel Georgina Naylor as a director (2 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
4 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Stephen Antony Naylor on 10 October 2009 (2 pages)
4 November 2009Director's details changed for Stephen Antony Naylor on 10 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 December 2007Return made up to 17/10/07; no change of members (6 pages)
12 December 2007Return made up to 17/10/07; no change of members (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 November 2006Return made up to 17/10/06; full list of members (6 pages)
6 November 2006Return made up to 17/10/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 April 2006Return made up to 17/10/05; full list of members (6 pages)
3 April 2006Return made up to 17/10/05; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 April 2005Return made up to 17/10/04; full list of members (6 pages)
22 April 2005Return made up to 17/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Return made up to 17/10/03; full list of members (6 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Return made up to 17/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 March 2003Return made up to 17/10/02; full list of members (6 pages)
10 March 2003Return made up to 17/10/02; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
13 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 October 2001Return made up to 17/10/01; full list of members (6 pages)
24 October 2001Return made up to 17/10/01; full list of members (6 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 December 2000Return made up to 17/10/00; full list of members (6 pages)
19 December 2000Return made up to 17/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 November 1999Return made up to 17/10/99; full list of members (6 pages)
15 November 1999Return made up to 17/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 November 1998Return made up to 17/10/98; full list of members (6 pages)
2 November 1998Return made up to 17/10/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 January 1998Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997Secretary's particulars changed (1 page)
1 December 1997Secretary's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
17 October 1996Incorporation (16 pages)
17 October 1996Incorporation (16 pages)