Advanced company searchLink opens in new window

ROCK MEDIA EVENTS LTD

Company number 07465194

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
09 Feb 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
01 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
05 Jan 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 7 Cypress Court Virginia Water Surrey GU25 4TB on 5 January 2016
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10
11 May 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
02 Jan 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 January 2014
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2013 AP01 Appointment of Mr Michael Howard as a director
22 Apr 2013 TM01 Termination of appointment of David Jones as a director
22 Apr 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AD01 Registered office address changed from 10 Yelverton Lodge Richmond Road Twickenham TW1 2NW on 3 January 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
18 Jul 2011 TM01 Termination of appointment of Hugh Keeble as a director
18 Jul 2011 TM01 Termination of appointment of Mark Nicholas Gibson Steel as a director