ROCK LEVEL LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

30/05/2530 May 2025 Director's details changed for Mr Dean Mark Taylor on 2025-05-20

View Document

30/05/2530 May 2025 Director's details changed for Mr Neil Alexander Swindlehurst on 2025-05-20

View Document

30/05/2530 May 2025 Secretary's details changed for Mr Neil Alexander Swindlehurst on 2025-05-20

View Document

29/05/2529 May 2025 Change of details for Mr Dean Mark Taylor as a person with significant control on 2025-05-20

View Document

29/05/2529 May 2025 Change of details for Mr Neil Alexander Swindlehurst as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Change of details for Mr Neil Alexander Swindlehurst as a person with significant control on 2025-05-20

View Document

28/05/2528 May 2025 Registered office address changed from 3 - 4 Oaklands Close Mangotsfield Bristol BS16 9EL United Kingdom to 44 Butt Park Road Plymouth PL5 3NP on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Neil Alexander Swindlehurst on 2025-05-20

View Document

28/05/2528 May 2025 Change of details for Mr Dean Mark Taylor as a person with significant control on 2025-05-20

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TAYLOR / 10/06/2019

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SWINDLEHURST / 12/06/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER SWINDLEHURST / 12/06/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TAYLOR / 12/06/2018

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALEXANDER SWINDLEHURST

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN TAYLOR

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

05/02/185 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 12/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 COMPANY NAME CHANGED CULTURE NEW MEDIA LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM SAINT LINE HOUSE MOUNT STUART SQUARE CARDIFF BAY CARDIFF CF10 5LR UNITED KINGDOM

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/07/137 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

07/07/137 July 2013 SAIL ADDRESS CREATED

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR NEIL SWINDLEHURST

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEFFAN JOHN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR GLYNN PEGLER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMALLWOOD

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY STEFFAN JOHN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEFFAN RHYS JOHN / 01/03/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN JAMES PEGLER / 01/03/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFFAN RHYS JOHN / 01/03/2012

View Document

05/07/125 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/101 December 2010 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

05/08/105 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR TREVOR SMALLWOOD

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR DEAN TAYLOR

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR NEIL ALEXANDER SWINDLEHURST

View Document

14/01/1014 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

14/01/1014 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN PEGLER / 15/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company