This company is commonly known as Rock Sound Ltd. The company was founded 25 years ago and was given the registration number 03657331. The firm's registered office is in EDENBRIDGE. You can find them at Unit 3 Boleyn Business Suite Hever Castle Golf Club, Hever Road, Edenbridge, Kent. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | ROCK SOUND LTD |
---|---|---|
Company Number | : | 03657331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1998 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Boleyn Business Suite Hever Castle Golf Club, Hever Road, Edenbridge, Kent, United Kingdom, TN8 7NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 07 February 2020 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 07 February 2020 | Active |
3 Oakwood Court, Gordon Road, Chingford, E4 6BX | Nominee Secretary | 27 October 1998 | Active |
88 Adelaide Avenue, London, SE4 1YR | Secretary | 19 December 2003 | Active |
28 Rue De La Rochefoucault, Paris, France, FOREIGN | Director | 10 November 1998 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Director | 27 October 1998 | Active |
88 Adelaide Avenue, London, SE4 1YR | Director | 19 December 2003 | Active |
Flat 5, 49 Christchurch Avenue, London, NW6 7BB | Director | 19 December 2003 | Active |
Syon Music Publishing Ltd | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Boleyn Business Suite Hever Castle Golf Club, Edenbridge, United Kingdom, TN8 7NP |
Nature of control | : |
|
Mr Patrick Napier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Boleyn Business Suite Hever Castle Golf Club, Edenbridge, United Kingdom, TN8 7NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-31 | Resolution | Resolution. | Download |
2023-03-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.