ROCK TV LIMITED
Status | DISSOLVED |
Company No. | 05762220 |
Category | Private Limited Company |
Incorporated | 30 Mar 2006 |
Age | 18 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 3 days |
SUMMARY
ROCK TV LIMITED is an dissolved private limited company with number 05762220. It was incorporated 18 years, 2 months ago, on 30 March 2006 and it was dissolved 1 year, 5 months, 3 days ago, on 27 December 2022. The company address is 21 Sussex Gardens, London, N6 4LY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 03 Feb 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mona Hamed
Change date: 2022-01-19
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Ms Mona Hamed
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-03
New address: 21 Sussex Gardens London N6 4LY
Old address: 79 Tib Street Manchester M4 1LS England
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: 52 Oak Street Manchester M4 5JA
New address: 79 Tib Street Manchester M4 1LS
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mona Hamed
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: 46 Caroline House 135 Bayswater Road London Greater London W2 4RQ
Change date: 2014-06-10
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Change person director company with change date
Date: 30 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mona Hamed
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 04 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jayne good
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Certificate change of name company
Date: 14 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed miss mona productions LIMITED\certificate issued on 14/12/07
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 19 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dazzling associates LIMITED\certificate issued on 19/05/06
Documents
Some Companies
27 VENTNOR AVENUE,STANMORE,HA7 2HX
Number: | 10618598 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WEST STREET BRIDLINGTON,BRIDLINGTON,YO15 3DT
Number: | 11538278 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER BANK HOUSE,EASTLEIGH,SO50 6BF
Number: | 10491695 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 MEDLAND HOUSE,LONDON,E14 7JT
Number: | 11640703 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 11579012 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RATHER EXCELLENT CARRIAGE CO LTD
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 08925706 |
Status: | ACTIVE |
Category: | Private Limited Company |