- Company Overview for ROCKHEART FILMS LIMITED (06928020)
- Filing history for ROCKHEART FILMS LIMITED (06928020)
- People for ROCKHEART FILMS LIMITED (06928020)
- More for ROCKHEART FILMS LIMITED (06928020)
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) |
---|---|---|---|
15 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
20 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Matthew James Tarrant as a director on 13 June 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Katherine Lukas as a director on 13 June 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Peter Lukas as a director on 12 June 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Matthew James Tarrant as a director on 10 June 2014 | |
19 Sep 2014 | AP01 | Appointment of Katherine Lukas as a director on 10 June 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Peter Lukas as a director on 11 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 9 June 2014
Statement of capital on 2014-08-22
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Feb 2011 | AD01 | Registered office address changed from Littleton Manor Farm Littleton Lane Reigate Surrey RH2 8LB on 2 February 2011 | |
06 Oct 2010 | TM02 | Termination of appointment of Satesh Mathura as a secretary | |
04 Aug 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Mr Peter Lukas on 1 January 2010 | |
04 Aug 2010 | TM01 | Termination of appointment of Joanne Reay as a director | |
04 Aug 2010 | TM02 | Termination of appointment of Satesh Mathura as a secretary | |
25 Feb 2010 | AD01 | Registered office address changed from 47 Hays Mews Mayfair London W1J 5QE on 25 February 2010 | |
09 Jun 2009 | NEWINC | Incorporation |