UKBizDB.co.uk

ROK STARS LIMITED

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

This company is commonly known as Rok Stars Limited. The company was founded 13 years ago and was given the registration number 07519721. The firm's registered office is in ALBRIGHTON. You can find them at Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROK STARS LIMITED
Company Number:07519721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom, WV7 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rok House, Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom, WV7 3AU

Director17 July 2014Active
Rok House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom, WV7 3AU

Director17 July 2014Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Corporate Secretary07 February 2011Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director07 February 2011Active
Suite 3, 8500 Steller Drive, Culver City, United States, 90232

Director29 July 2011Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director07 February 2011Active
Rok House, Kingswood Business Park, Holyhead Road, Albrighton, England, WV7 3AU

Director29 October 2012Active
Rok House, Kingswood Business Park, Holyhead Road Albrighton, Wolverhampton, England, WV7 3AU

Corporate Director23 September 2013Active
Rok House, Kingswood Business Park, Holyhead Road Albrighton, Wolverhampton, United Kingdom, WV7 3AU

Corporate Director29 July 2011Active

People with Significant Control

Mr Jonathan Mark Kendrick
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United States
Address:Suite 3, 8500 Steller Drive, Culver City, United States, 90232
Nature of control:
  • Significant influence or control
Mr John Paul Dejoria
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:American
Country of residence:United Kingdom
Address:Rokit House, Kingswood Business Park, Albrighton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Miscellaneous

Miscellaneous.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-07-13Address

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

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Change of name

Certificate change of name company.

Download
2022-10-12Accounts

Accounts with accounts type group.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Capital

Capital allotment shares.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-02Officers

Change corporate secretary company with change date.

Download
2021-02-21Capital

Capital allotment shares.

Download
2021-02-12Capital

Capital allotment shares.

Download
2020-12-16Capital

Legacy.

Download

Copyright © 2024. All rights reserved.