Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSECUP INVESTMENTS LIMITED
Company Information for

ROSECUP INVESTMENTS LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
03508300
Private Limited Company
Liquidation

Company Overview

About Rosecup Investments Ltd
ROSECUP INVESTMENTS LIMITED was founded on 1998-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Rosecup Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSECUP INVESTMENTS LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in EC4R
 
Previous Names
EBURY INVESTMENTS LIMITED05/08/2020
WISECROFT LIMITED14/12/2005
Filing Information
Company Number 03508300
Company ID Number 03508300
Date formed 1998-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726416242  
Last Datalog update: 2024-05-05 07:06:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSECUP INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSECUP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RONALD KROPMAN
Company Secretary 2003-08-19
JONATHAN RONALD KROPMAN
Director 1999-01-29
MARTIN DAVID PAISNER
Director 1998-11-24
BARRY STEPHEN TOWNSLEY
Director 1998-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA HELEN WOLFSON TOWNSLEY
Director 1998-02-12 2015-02-27
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1999-01-29 2003-08-19
MARTIN DAVID PAISNER
Company Secretary 1998-11-24 1999-01-29
BARBICAN SECRETARIES
Company Secretary 1998-02-16 1998-11-24
JANET PATERSON
Director 1998-02-16 1998-03-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-02-11 1998-02-12
LONDON LAW SERVICES LIMITED
Nominated Director 1998-02-11 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RONALD KROPMAN AIMWARD LIMITED Company Secretary 2003-07-23 CURRENT 1998-09-08 Active
JONATHAN RONALD KROPMAN WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Company Secretary 2000-12-15 CURRENT 1975-09-15 Active
JONATHAN RONALD KROPMAN WEIZMANN INSTITUTE FOUNDATION(THE) Company Secretary 2000-11-27 CURRENT 1950-06-08 Active
JONATHAN RONALD KROPMAN GLENITT LIMITED Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2018-03-20
JONATHAN RONALD KROPMAN WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Director 2000-12-15 CURRENT 1975-09-15 Active
JONATHAN RONALD KROPMAN WEIZMANN INSTITUTE FOUNDATION(THE) Director 2000-11-27 CURRENT 1950-06-08 Active
MARTIN DAVID PAISNER FIELDCHECK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
MARTIN DAVID PAISNER TOWER BRIDGE FIDUCIARY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARTIN DAVID PAISNER RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MARTIN DAVID PAISNER MAJESTIC PROPERTIES (LONDON) LIMITED Director 2011-09-13 CURRENT 1951-09-06 Active
MARTIN DAVID PAISNER J.& B.ASHLEY LIMITED Director 2011-09-13 CURRENT 1945-12-12 Active
MARTIN DAVID PAISNER WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Director 2009-12-16 CURRENT 1975-09-15 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARTIN DAVID PAISNER NAMECO (NO.412) LIMITED Director 2009-02-24 CURRENT 1999-09-24 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF REUTH Director 2008-06-10 CURRENT 2008-06-10 Active
MARTIN DAVID PAISNER DEVONSHIRE STREET CHARITABLE FOUNDATION Director 2008-03-07 CURRENT 2008-03-07 Active
MARTIN DAVID PAISNER WOHL NOMINEES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER WOOLF INSTITUTE Director 2007-03-08 CURRENT 1998-04-03 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF MEIR MEDICAL CENTRE Director 2006-11-17 CURRENT 2006-08-21 Active - Proposal to Strike off
MARTIN DAVID PAISNER THE PETER CRUDDAS FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
MARTIN DAVID PAISNER OVARIAN CANCER ACTION. Director 2005-11-02 CURRENT 2005-03-24 Active
MARTIN DAVID PAISNER TOWNSLEY FAMILY INVESTMENTS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
MARTIN DAVID PAISNER HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
MARTIN DAVID PAISNER PCO 206 LIMITED Director 1998-10-09 CURRENT 1998-10-09 Active
MARTIN DAVID PAISNER LEMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-06-07
MARTIN DAVID PAISNER GELMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-10-04
MARTIN DAVID PAISNER STAMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
MARTIN DAVID PAISNER EUROPEAN JEWISH PUBLICATION SOCIETY Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2016-05-10
MARTIN DAVID PAISNER HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MARTIN DAVID PAISNER BEN GURION UNIVERSITY FOUNDATION Director 1992-11-08 CURRENT 1978-07-04 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES LIMITED Director 1992-06-17 CURRENT 1960-02-23 Active
MARTIN DAVID PAISNER FAIRHOLME ESTATES (HOLDINGS) LIMITED Director 1991-02-18 CURRENT 1964-12-04 Active
MARTIN DAVID PAISNER WEIZMANN INSTITUTE FOUNDATION(THE) Director 1980-02-15 CURRENT 1950-06-08 Active
BARRY STEPHEN TOWNSLEY DANDELION HOLDINGS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
BARRY STEPHEN TOWNSLEY WEIZMANN INSTITUTE FOUNDATION(THE) Director 2012-05-01 CURRENT 1950-06-08 Active
BARRY STEPHEN TOWNSLEY DEEPDELL LIMITED Director 2010-10-04 CURRENT 2004-06-30 Dissolved 2016-06-14
BARRY STEPHEN TOWNSLEY SMITHTON LIMITED Director 2007-09-10 CURRENT 2007-07-09 Liquidation
BARRY STEPHEN TOWNSLEY CAPRICE HOLDINGS LIMITED Director 2005-09-01 CURRENT 1982-09-02 Active
BARRY STEPHEN TOWNSLEY TOWNSLEY FAMILY INVESTMENTS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-08Appointment of a voluntary liquidator
2024-04-08Voluntary liquidation declaration of solvency
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 3 Bunhill Row, Jvk London EC1Y 8YZ England
2024-03-07Register inspection address changed to 3 Bunhill Row 3 Bunhill Row London EC1Y 8YZ
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-02-1428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM 3 Bunhill Row Bunhill Row Jvk London EC1Y 8YZ England
2023-03-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-04-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-26AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN RONALD KROPMAN on 2020-10-13
2020-10-13CH01Director's details changed for Mr Jonathan Ronald Kropman on 2020-10-12
2020-08-05RES15CHANGE OF COMPANY NAME 05/08/20
2020-07-28PSC04Change of details for Ms Laura Helen Wolfson Townsley as a person with significant control on 2020-07-28
2020-07-28CH01Director's details changed for Mr Barry Stephen Townsley on 2020-07-28
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Adelaide House London Bridge London EC4R 9HA
2019-12-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-12-11AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 6150000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 6150000
2016-02-23AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HELEN WOLFSON TOWNSLEY
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 6150000
2015-02-12AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 6150000
2014-03-27AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0111/02/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0111/02/11 ANNUAL RETURN FULL LIST
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0111/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RONALD KROPMAN / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA HELEN WOLFSON TOWNSLEY / 24/02/2010
2010-02-17AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-18363aReturn made up to 11/02/09; full list of members
2008-12-23AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-29363aReturn made up to 11/02/08; full list of members
2008-03-10AA28/02/07 TOTAL EXEMPTION SMALL
2007-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-30363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-05244DELIVERY EXT'D 3 MTH 28/02/05
2005-12-14CERTNMCOMPANY NAME CHANGED WISECROFT LIMITED CERTIFICATE ISSUED ON 14/12/05
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2005-03-02363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-22244DELIVERY EXT'D 3 MTH 28/02/04
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-12-24244DELIVERY EXT'D 3 MTH 28/02/03
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 1ST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD
2003-09-03288bSECRETARY RESIGNED
2003-07-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-23288cDIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-07244DELIVERY EXT'D 3 MTH 28/02/02
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-02-18363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-02-22363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-12-15395PARTICULARS OF MORTGAGE/CHARGE
2000-10-07395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-03-06363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/99
1999-03-15363sRETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1999-03-03288aNEW SECRETARY APPOINTED
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22288bSECRETARY RESIGNED
1999-02-22ORES04NC INC ALREADY ADJUSTED 29/01/99
1999-02-22123£ NC 100/6150000 29/01/99
1999-02-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99
1999-02-22SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/99
1999-02-2288(2)RAD 29/01/99--------- £ SI 6149998@1=6149998 £ IC 2/6150000
1999-02-19288bDIRECTOR RESIGNED
1999-02-19288bSECRETARY RESIGNED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-12288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1998-02-23287REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-02-23288aNEW SECRETARY APPOINTED
1998-02-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities



Licences & Regulatory approval
We could not find any licences issued to ROSECUP INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-28
Appointment of Liquidators2024-03-28
Fines / Sanctions
No fines or sanctions have been issued against ROSECUP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2000-12-15 Outstanding BARCLAYS BANK PLC
PLEDGE AGREEMENT 2000-10-07 Outstanding ABN AMRO BANK N.V (THE "PLEDGEE")
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSECUP INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ROSECUP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSECUP INVESTMENTS LIMITED
Trademarks
We have not found any records of ROSECUP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSECUP INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as ROSECUP INVESTMENTS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ROSECUP INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSECUP INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSECUP INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.