Advanced company searchLink opens in new window

ROCKHEART FILMS LIMITED

Company number 06928020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with updates
06 Jul 2021 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 6 July 2021
06 Jul 2021 PSC04 Change of details for Mr Peter Lukas as a person with significant control on 18 May 2021
06 Jul 2021 CH01 Director's details changed for Mr Peter Lukas on 18 May 2021
24 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
08 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 PSC04 Change of details for Mr Peter Lukas as a person with significant control on 1 June 2019
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
17 Jun 2019 CH01 Director's details changed for Mr Peter Lukas on 1 June 2019
17 Jun 2019 PSC04 Change of details for Mr Peter Lukas as a person with significant control on 1 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Peter Lukas on 1 June 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jan 2019 AD01 Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 14 January 2019
25 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 CS01 Confirmation statement made on 9 June 2017 with updates
08 Aug 2017 PSC01 Notification of Peter Lukas as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015