ROCKHEART FILMS LIMITED
Status | DISSOLVED |
Company No. | 06928020 |
Category | Private Limited Company |
Incorporated | 09 Jun 2009 |
Age | 14 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
ROCKHEART FILMS LIMITED is an dissolved private limited company with number 06928020. It was incorporated 14 years, 11 months, 22 days ago, on 09 June 2009 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-06
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Lukas
Change date: 2021-05-18
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mr Peter Lukas
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Lukas
Change date: 2019-06-01
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Peter Lukas
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Lukas
Change date: 2019-06-01
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Peter Lukas
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
Old address: The Granary Brewer Street Bletchingley Surrey RH1 4QP
Change date: 2019-01-14
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Gazette filings brought up to date
Date: 09 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Lukas
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type dormant
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-13
Officer name: Matthew James Tarrant
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Lukas
Termination date: 2014-06-13
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-12
Officer name: Mr Peter Lukas
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-10
Officer name: Mr Matthew James Tarrant
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-10
Officer name: Katherine Lukas
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-11
Officer name: Peter Lukas
Documents
Annual return company with made up date
Date: 22 Aug 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type dormant
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-02
Old address: Littleton Manor Farm Littleton Lane Reigate Surrey RH2 8LB
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Satesh Mathura
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Lukas
Change date: 2010-01-01
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Reay
Documents
Termination secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Satesh Mathura
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: 47 Hays Mews Mayfair London W1J 5QE
Change date: 2010-02-25
Documents
Some Companies
118-122 COLLEGE ROAD UNIT 401, 4TH FLOOR METROLINE HOUSE,HARROW,HA1 1BQ
Number: | 07787392 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,DORSET,BH23 1EF
Number: | 03586572 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAXSTOKE CLOSE,TEWKESBURY,GL20 7RY
Number: | 09537331 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LINDROP STREET,LONDON,SW6 2QU
Number: | 11719610 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FITZROY SQUARE,,W1T 5HH
Number: | OC303421 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
421 NITSHILL ROAD,GLASGOW,G53 7BN
Number: | SC621125 |
Status: | ACTIVE |
Category: | Private Limited Company |