- Company Overview for ROCK MEDIA EVENTS LTD (07465194)
- Filing history for ROCK MEDIA EVENTS LTD (07465194)
- People for ROCK MEDIA EVENTS LTD (07465194)
- More for ROCK MEDIA EVENTS LTD (07465194)
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
|
|
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
|
|
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
|
|
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 |