Ongar Road
Brentwood
Essex
CM15 9BB
Director Name | Miss Catherine Daniel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 March 2018) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | New North House Office 4, 4th Floor Ongar Road Brentwood Essex CM15 9BB |
Director Name | Mr Edward Tomlinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New North House Office 4, 4th Floor Ongar Road Brentwood Essex CM15 9BB |
Director Name | Anthony John Sheridan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2008) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abington Road Sale Cheshire M33 3DL |
Director Name | Mr Steve Dennis Whatley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2006) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longcliffe Road Grantham NG31 8DZ |
Secretary Name | Dawn Helen Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 09 January 2004) |
Role | Administrator |
Correspondence Address | 23 Abington Road Sale Cheshire M33 3DL |
Secretary Name | Mr Steve Dennis Whatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longcliffe Road Grantham NG31 8DZ |
Secretary Name | Dawn Helen Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 23 Abington Road Sale Cheshire M33 3DL |
Director Name | Mr Edward Tomlinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 August 2008) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Warley Hill Brentwood Essex CM14 5HG |
Secretary Name | Anthony John Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abington Road Sale Cheshire M33 3DL |
Director Name | Claire Mead-Tomlinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2008(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2010) |
Role | Wholesale Sales |
Country of Residence | United Kingdom |
Correspondence Address | 115 Warley Hill Warley Brentwood Essex CM14 5HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | rockinlondon.com |
---|
Registered Address | 311 High Road Loughton IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Catherine Daniel 40.00% Ordinary |
---|---|
40 at £1 | Edward Tomlinson 40.00% Ordinary |
20 at £1 | Claire Mead-tomlinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,855 |
Cash | £88,308 |
Current Liabilities | £142,601 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
16 January 2013 | Delivered on: 21 January 2013 Persons entitled: The Brentwood Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due to the chargee. Particulars: The deposit account, the deposit balance and all money from time to time withdrawn from the deposit account see image for full details. Outstanding |
---|
26 October 2016 | Appointment of a voluntary liquidator (1 page) |
---|---|
26 October 2016 | Statement of affairs with form 4.19 (4 pages) |
26 October 2016 | Resolutions
|
5 October 2016 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton IG10 1AH on 5 October 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
11 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 September 2013 | Director's details changed for Mr Edward Tomlinson on 5 February 2013 (2 pages) |
18 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Miss Catherine Daniel on 5 February 2013 (2 pages) |
18 September 2013 | Director's details changed for Miss Catherine Daniel on 5 February 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Claire Mead Tomlinson on 5 February 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Claire Mead Tomlinson on 5 February 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Edward Tomlinson on 5 February 2013 (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 October 2012 | Registered office address changed from the Mews Gresham Road Brentwood Essex CM14 4HN United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Director's details changed for Miss Catherine Daniel on 1 May 2011 (2 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Director's details changed for Miss Catherine Daniel on 1 May 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Edward Tomlinson on 1 September 2010 (2 pages) |
7 September 2011 | Director's details changed for Mr Edward Tomlinson on 1 September 2010 (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Registered office address changed from Unit C, Whitegates Alexander Lane Shenfield Brentwood Essex CM15 8QF United Kingdom on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Unit C, Whitegates Alexander Lane Shenfield Brentwood Essex CM15 8QF United Kingdom on 9 August 2010 (1 page) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
6 May 2010 | Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX on 6 May 2010 (1 page) |
25 March 2010 | Termination of appointment of Claire Mead-Tomlinson as a director (1 page) |
23 February 2010 | Appointment of Miss Catherine Daniel as a director (2 pages) |
23 February 2010 | Appointment of Mr Edward Tomlinson as a director (2 pages) |
10 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 February 2009 | Director appointed claire mead-tomlinson (2 pages) |
1 February 2009 | Appointment terminated director edward tomlinson (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
7 July 2008 | Appointment terminated secretary anthony sheridan (1 page) |
7 July 2008 | Secretary appointed claire mead tomlinson (2 pages) |
19 June 2008 | Appointment terminated director anthony sheridan (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
18 December 2006 | New director appointed (1 page) |
23 November 2006 | Return made up to 19/08/06; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
1 November 2006 | New secretary appointed (1 page) |
1 August 2006 | Company name changed 6 continents media (uk) LIMITED\certificate issued on 01/08/06 (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
14 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
12 May 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 29 stones drive ripponden west yorkshire HX6 4NY (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (3 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Incorporation (9 pages) |