ROAR IMAGE LIMITED
Overview
| Company Name | ROAR IMAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02865809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROAR IMAGE LIMITED?
- Other publishing activities (58190) / Information and communication
Where is ROAR IMAGE LIMITED located?
| Registered Office Address | 5-7 Tanner Street Tanner Street SE1 3LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROAR IMAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ROAR IMAGE LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ROAR IMAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from 3 the Flag Store Jubilee Yard 23 Queen Elizabeth Street London SE1 2LP to 5-7 Tanner Street Tanner Street London SE1 3LE on Mar 06, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Keiron Ford on Nov 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lucie Ford on Nov 16, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Lucie Ann Ford on Nov 16, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of ROAR IMAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Lucie Ann | Secretary | Queen Elizabeth Street 3 The Flag Store SE1 2LP London 23 United Kingdom United Kingdom | British | 125707670002 | ||||||
| FORD, Keiron | Director | Queen Elizabeth Street 3 The Flag Store SE1 2LP London 23 Jubilee Yard United Kingdom England | United Kingdom | British | 23771970006 | |||||
| FORD, Lucie Ann | Director | Queen Elizabeth Street 3 The Flag Store SE1 2LP London 23 Jubilee Yard United Kingdom England | United Kingdom | British | 139191460003 | |||||
| FORD, Keiron | Secretary | 29 Tomlins Grove Bow E3 4NX London | British | 23771970001 | ||||||
| FORD, Susan Winifred | Secretary | Flat 24 Drummond Road CR0 1TW Croydon | British | 55319810003 | ||||||
| ELK COMPANY SECRETARIES LIMITED | Nominee Secretary | Corporate House 419-421 High Road HA3 6EL Harrow Middlesex | 900007410001 | |||||||
| BODLE, Justin Nicolas | Director | Flat 2 72 Cornwall Gardens SW7 London | British | 44249980001 | ||||||
| SHIRLEY, Ian | Director | 3 Cleveland Road Islington N1 3ES London | British | 8447590001 | ||||||
| ELK (NOMINEES) LIMITED | Nominee Director | Corporate House 419-421 High Road HA3 6EL Harrow Middlesex | 900007400001 |
Who are the persons with significant control of ROAR IMAGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Keiron Ford | Oct 21, 2016 | Queen Elizabeth Street 3 The Flag Store Jubilee Yard SE1 2LP London 23 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0