Company NameRockstar Writing Limited
Company StatusDissolved
Company Number06256278
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Beton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered AddressSutherland House
1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,843
Current Liabilities£2,843

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
8 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 August 2017Director's details changed for Mr David Beton on 24 July 2017 (2 pages)
3 August 2017Change of details for Mr David Beton as a person with significant control on 24 July 2017 (2 pages)
3 August 2017Director's details changed for Mr David Beton on 24 July 2017 (2 pages)
3 August 2017Change of details for Mr David Beton as a person with significant control on 24 July 2017 (2 pages)
4 July 2017Notification of David Beton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Mr David Beton as a person with significant control on 1 May 2016 (2 pages)
4 July 2017Change of details for Mr David Beton as a person with significant control on 1 May 2016 (2 pages)
4 July 2017Change of details for Mr David Beton as a person with significant control on 1 May 2016 (2 pages)
4 July 2017Notification of David Beton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
4 July 2017Change of details for Mr David Beton as a person with significant control on 1 May 2016 (2 pages)
4 July 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
4 July 2017Notification of David Beton as a person with significant control on 4 July 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
26 January 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
4 July 2016Director's details changed for Mr David Beton on 1 May 2016 (2 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Director's details changed for Mr David Beton on 1 May 2016 (2 pages)
4 July 2016Director's details changed for Mr David Beton on 1 May 2016 (2 pages)
4 July 2016Director's details changed for Mr David Beton on 1 May 2016 (2 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
27 June 2016Registered office address changed from 12 Magazine Farm Way Colchester CO3 4EJ England to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 12 Magazine Farm Way Colchester CO3 4EJ England to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 27 June 2016 (2 pages)
26 November 2015Registered office address changed from 17 Reaper Road Colchester Essex CO3 4SH to 12 Magazine Farm Way Colchester CO3 4EJ on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 17 Reaper Road Colchester Essex CO3 4SH to 12 Magazine Farm Way Colchester CO3 4EJ on 26 November 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
27 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for David Beton on 14 December 2011 (2 pages)
24 May 2012Director's details changed for David Beton on 14 December 2011 (2 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Director's details changed for David Beton on 1 January 2010 (2 pages)
21 October 2010Director's details changed for David Beton on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 23 May 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for David Beton on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 23 May 2010 with a full list of shareholders (3 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2010Registered office address changed from 47 Butt Road Colchester CO3 3BZ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 47 Butt Road Colchester CO3 3BZ on 12 August 2010 (1 page)
27 May 2010Termination of appointment of a secretary (2 pages)
27 May 2010Termination of appointment of a secretary (2 pages)
26 May 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 May 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
16 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 June 2009Return made up to 23/05/09; full list of members (3 pages)
5 June 2009Return made up to 23/05/09; full list of members (3 pages)
2 June 2009Director's change of particulars / david beton / 09/07/2008 (1 page)
2 June 2009Director's change of particulars / david beton / 09/07/2008 (1 page)
5 August 2008Return made up to 23/05/08; full list of members (3 pages)
5 August 2008Return made up to 23/05/08; full list of members (3 pages)
16 May 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
16 May 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)