ROCKET-MEDIA.NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-30 |
25/06/2425 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-25 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-30 |
04/07/234 July 2023 | Change of details for Mr Warwick James Leicester as a person with significant control on 2023-05-19 |
04/07/234 July 2023 | Director's details changed for Mr Warwick James Leicester on 2023-05-19 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
10/10/2210 October 2022 | Director's details changed for Mr Warwick James Leicester on 2022-02-24 |
10/10/2210 October 2022 | Change of details for Mr Warwick James Leicester as a person with significant control on 2022-02-24 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
29/07/2029 July 2020 | 30/10/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
30/07/1930 July 2019 | 30/10/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
26/07/1826 July 2018 | 30/10/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
24/10/1724 October 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
25/07/1725 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES LEICESTER / 12/12/2016 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES LEICESTER / 22/03/2016 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES LEICESTER / 24/03/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
03/08/153 August 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/10/149 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA |
13/11/1213 November 2012 | CHANGE OF REGISTERED ADDRESS RESOLVED 06/11/2012 |
17/10/1217 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
17/10/1217 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA ANTONINA BILIK / 02/10/2012 |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES LEICESTER / 02/10/2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/12/0915 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARWICK JAMES LEICESTER / 15/12/2009 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/11/0521 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | SECRETARY'S PARTICULARS CHANGED |
07/10/057 October 2005 | SECRETARY RESIGNED |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/09/0423 September 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | DIRECTOR RESIGNED |
30/04/0430 April 2004 | NEW SECRETARY APPOINTED |
06/10/036 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/08/0329 August 2003 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 21 DENMARK STREET LONDON WC2H 8NA |
29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/11/011 November 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
17/11/0017 November 2000 | REGISTERED OFFICE CHANGED ON 17/11/00 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET, PICCADILLY LONDON SW1Y 4ZT |
17/11/0017 November 2000 | NEW DIRECTOR APPOINTED |
17/11/0017 November 2000 | NEW SECRETARY APPOINTED |
20/10/0020 October 2000 | SECRETARY RESIGNED |
20/10/0020 October 2000 | DIRECTOR RESIGNED |
02/10/002 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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