ROCKHEART FILMS LIMITED

First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom
StatusDISSOLVED
Company No.06928020
CategoryPrivate Limited Company
Incorporated09 Jun 2009
Age14 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 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

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Satesh Mathura

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Reay

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Satesh Mathura

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAMA LTD

118-122 COLLEGE ROAD UNIT 401, 4TH FLOOR METROLINE HOUSE,HARROW,HA1 1BQ

Number:07787392
Status:ACTIVE
Category:Private Limited Company

COMPOSITE RIGGING LIMITED

10 BRIDGE STREET,DORSET,BH23 1EF

Number:03586572
Status:ACTIVE
Category:Private Limited Company

DK TECH LTD

6 MAXSTOKE CLOSE,TEWKESBURY,GL20 7RY

Number:09537331
Status:ACTIVE
Category:Private Limited Company

GK SALON LTD

19 LINDROP STREET,LONDON,SW6 2QU

Number:11719610
Status:ACTIVE
Category:Private Limited Company

KINNERSLEY KENT DESIGN LLP

5 FITZROY SQUARE,,W1T 5HH

Number:OC303421
Status:ACTIVE
Category:Limited Liability Partnership

MSBT RETAIL LIMITED

421 NITSHILL ROAD,GLASGOW,G53 7BN

Number:SC621125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source