UKBizDB.co.uk

SPROCKET ROCKET SOHO LIMITED

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

This company is commonly known as Sprocket Rocket Soho Limited. The company was founded 20 years ago and was given the registration number 05004098. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent. This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:SPROCKET ROCKET SOHO LIMITED
Company Number:05004098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN3 8AD

Corporate Secretary01 April 2016Active
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN3 8AD

Director28 March 2004Active
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN3 8AD

Director28 March 2004Active
15 Warmington Road, London, SE24 9LA

Secretary05 May 2004Active
Fir Cottage, Platt Common St Marys Platt, Sevenoaks, TN15 8JX

Secretary29 December 2003Active
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN3 8AD

Corporate Secretary16 February 2005Active
Temple House, 34-36 High Street, Sevenoaks, TN13 1JG

Corporate Secretary26 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 December 2003Active
Fir Cottage, Platt Common St Marys Platt, Sevenoaks, TN15 8JX

Director29 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 December 2003Active

People with Significant Control

Mr Michael Audsley
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:The Stables, Little Coldharbour Farm, Tong Lane, Tunbridge Wells, England, TN3 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Johanna Albertina Van Wijk
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Dutch
Country of residence:England
Address:The Stables, Little Coldharbour Farm, Tong Lane, Tunbridge Wells, England, TN3 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Officers

Change corporate secretary company.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint corporate secretary company with name date.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.