UKBizDB.co.uk

ROCK SOUND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director07 February 2020Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director07 February 2020Active
3 Oakwood Court, Gordon Road, Chingford, E4 6BX

Nominee Secretary27 October 1998Active
88 Adelaide Avenue, London, SE4 1YR

Secretary19 December 2003Active
28 Rue De La Rochefoucault, Paris, France, FOREIGN

Director10 November 1998Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director27 October 1998Active
88 Adelaide Avenue, London, SE4 1YR

Director19 December 2003Active
Flat 5, 49 Christchurch Avenue, London, NW6 7BB

Director19 December 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.