Advanced company searchLink opens in new window

ROCKSTAR FILMS LIMITED

Company number 08921191

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2020 TM01 Termination of appointment of Eugene Riecansky as a director on 26 March 2020
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 AD01 Registered office address changed from The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY United Kingdom to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 30 August 2019
12 Aug 2019 AD01 Registered office address changed from The Royal 18 Upper King Street Norwich Norfolk NR3 1HA United Kingdom to The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY on 12 August 2019
30 Jul 2019 TM01 Termination of appointment of Julian Steedman as a director on 19 July 2019
12 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
21 Sep 2018 TM02 Termination of appointment of Alun David Canwell as a secretary on 21 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 November 2017
20 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Mar 2017 AP03 Appointment of Mr Alun David Canwell as a secretary on 1 March 2017
20 Mar 2017 TM02 Termination of appointment of John Michael Hurrell as a secretary on 1 March 2017
30 Jan 2017 AA Micro company accounts made up to 31 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Eugene Riecansky on 29 February 2016
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AD01 Registered office address changed from Haldin House Old Bank of England Court Queen Street Norwich NR2 4SX to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on 20 May 2015
01 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100