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)
15 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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