- Company Overview for ROCKET PICTURES LIMITED (03190210)
- Filing history for ROCKET PICTURES LIMITED (03190210)
- People for ROCKET PICTURES LIMITED (03190210)
- Charges for ROCKET PICTURES LIMITED (03190210)
- More for ROCKET PICTURES LIMITED (03190210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | AP01 | Appointment of Ms Lucie Anabelle Kitchener as a director on 8 January 2025 | |
08 Jan 2025 | TM01 | Termination of appointment of Luke John Lloyd-Davies as a director on 8 January 2025 | |
07 Jan 2025 | TM01 | Termination of appointment of Brian Dominic Arthur Kelly as a director on 2 January 2025 | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr John Wai Choy Cheing as a director on 29 March 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Ashwin Kumardas as a director on 29 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
05 Feb 2024 | TM01 | Termination of appointment of Michael David Dawson as a director on 26 January 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Michael David Dawson on 5 December 2023 | |
07 Apr 2023 | AD01 | Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 7 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2022 | PSC02 | Notification of Astro All Asia Networks Limited as a person with significant control on 6 April 2016 | |
23 Feb 2022 | PSC07 | Cessation of All Asia Digital Content Ltd as a person with significant control on 6 April 2016 | |
20 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from 1 Blythe Road London W14 0HG to Hythe House 200 Shepherds Bush Road London W6 7NL on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Michael David Dawson on 1 November 2019 | |
26 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Ashwin Kumardas as a director on 24 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
30 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Luke John Lloyd-Davies on 28 September 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates |