Advanced company searchLink opens in new window

ROCKING HORSE PICTURES LIMITED

Company number 07603430

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)
13 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
09 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
20 Apr 2016 CH01 Director's details changed for Mr Nick Loe on 1 April 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20
24 Apr 2015 CH01 Director's details changed for Mr Marc Andrew Kennard on 24 April 2015
24 Apr 2015 AD01 Registered office address changed from 11 Tresham House Red Lion Square Holburn London WC1R 4RE to 29/30 Fitzroy Square London on 24 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
29 Jul 2013 CH01 Director's details changed for Mr Nick Loe on 1 April 2013
15 Jan 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Sep 2012 AD01 Registered office address changed from 17 Walmsley Road Broadstairs Kent CT10 2BH England on 21 September 2012
02 Jul 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
09 May 2011 AP01 Appointment of Marc Kennard as a director
09 May 2011 AP01 Appointment of Mr Nick Loe as a director
09 May 2011 TM01 Termination of appointment of Paul Cobb as a director
09 May 2011 TM02 Termination of appointment of Silvermace Secretarial Ltd as a secretary
04 May 2011 SH08 Change of share class name or designation
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 20