Company NameRockstar 1 Limited
Company StatusDissolved
Company Number02809453
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameTimothy Michael Rock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 8 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kenyon Street
London
SW6 6LD
Secretary NameMrs Fiona Elizabeth Phillips
NationalityBritish
StatusResigned
Appointed26 April 1993(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTall Trees
Front Street, Naburn
York
North Yorkshire
YO19 4RR
Secretary NameNicola Isherwood
NationalityBritish
StatusResigned
Appointed08 November 1997(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2002)
RoleAdvertising Manager
Correspondence Address42 Hamble Street
Fulham
SW6 2RS
Secretary NameSimon Martyn Hickson
NationalityBritish
StatusResigned
Appointed10 October 2002(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 October 2007)
RoleCompany Director
Correspondence Address74 Tolworth Road
Surbiton
Surrey
KT6 7SZ
Secretary NameMr Geoffrey Stuart Oakshett
NationalityBritish
StatusResigned
Appointed28 October 2007(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2014)
RoleAccountant
Correspondence AddressSuite C 1 Jupiter Court
10-12 Tolworth Rise South
Surbiton
Surrey
KT5 9NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24 Kenyon Street
London
SW6 6LD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£27,258
Cash£62
Current Liabilities£27,320

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Charges

2 January 2001Delivered on: 5 January 2001
Persons entitled: Versteegh PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 2 january 2001.
Particulars: £6,987.21 and any sum deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in this account.
Outstanding
22 January 1999Delivered on: 27 January 1999
Persons entitled: Versteegh PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: Rent deposit £6,635.81.
Outstanding
5 March 1998Delivered on: 17 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2020Company name changed origin euro LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
(3 pages)
9 October 2020Notification of Tim Rock as a person with significant control on 1 May 2019 (2 pages)
9 October 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
9 October 2020Cessation of Origin Technologies Limited as a person with significant control on 1 May 2019 (1 page)
27 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
18 September 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
1 June 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
16 August 2018Notification of Origin Technologies Limited as a person with significant control on 1 September 2016 (1 page)
8 August 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
6 September 2017Confirmation statement made on 15 April 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 15 April 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 August 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 July 2015Termination of appointment of Geoffrey Stuart Oakshett as a secretary on 30 September 2014 (1 page)
2 July 2015Termination of appointment of Geoffrey Stuart Oakshett as a secretary on 30 September 2014 (1 page)
2 July 2015Registered office address changed from Suite C 1 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN to 24 Kenyon Street London SW6 6LD on 2 July 2015 (1 page)
2 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from Suite C 1 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN to 24 Kenyon Street London SW6 6LD on 2 July 2015 (1 page)
2 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Registered office address changed from Suite C 1 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN to 24 Kenyon Street London SW6 6LD on 2 July 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX United Kingdom on 11 April 2013 (1 page)
2 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Registered office address changed from Unit 5 the Piper Building Peterborough Road Fulham London SW6 3EF on 11 May 2012 (1 page)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from Unit 5 the Piper Building Peterborough Road Fulham London SW6 3EF on 11 May 2012 (1 page)
10 May 2012Secretary's details changed for Mr Geoffrey Stuart Oakshett on 8 May 2012 (1 page)
10 May 2012Secretary's details changed for Mr Geoffrey Stuart Oakshett on 8 May 2012 (1 page)
10 May 2012Secretary's details changed for Mr Geoffrey Stuart Oakshett on 8 May 2012 (1 page)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
12 June 2008Return made up to 15/04/08; full list of members (3 pages)
12 June 2008Return made up to 15/04/08; full list of members (3 pages)
11 June 2008Secretary appointed mr geoffrey stuart oakshett (1 page)
11 June 2008Secretary appointed mr geoffrey stuart oakshett (1 page)
11 June 2008Appointment terminated secretary simon hickson (1 page)
11 June 2008Appointment terminated secretary simon hickson (1 page)
31 August 2007Accounts for a small company made up to 31 August 2006 (5 pages)
31 August 2007Accounts for a small company made up to 31 August 2006 (5 pages)
2 June 2007Return made up to 15/04/07; no change of members (6 pages)
2 June 2007Return made up to 15/04/07; no change of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 May 2006Return made up to 15/04/06; full list of members (6 pages)
17 May 2006Return made up to 15/04/06; full list of members (6 pages)
16 February 2006Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2006Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2005Registered office changed on 05/12/05 from: unit 4C the coda centre 189 munster road london SW6 6AW (1 page)
5 December 2005Registered office changed on 05/12/05 from: unit 4C the coda centre 189 munster road london SW6 6AW (1 page)
16 November 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
16 November 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 June 2004Return made up to 15/04/04; full list of members (6 pages)
16 June 2004Return made up to 15/04/04; full list of members (6 pages)
31 March 2004Return made up to 15/04/03; full list of members (6 pages)
31 March 2004Return made up to 15/04/03; full list of members (6 pages)
17 February 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
17 February 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
28 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
13 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 May 2001Return made up to 15/04/01; full list of members (6 pages)
16 May 2001Return made up to 15/04/01; full list of members (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 15/04/00; full list of members (6 pages)
2 May 2000Return made up to 15/04/00; full list of members (6 pages)
7 March 2000Secretary's particulars changed (1 page)
7 March 2000Director's particulars changed (1 page)
7 March 2000Director's particulars changed (1 page)
7 March 2000Secretary's particulars changed (1 page)
19 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 April 1999Return made up to 15/04/99; no change of members (4 pages)
28 April 1999Return made up to 15/04/99; no change of members (4 pages)
12 February 1999Registered office changed on 12/02/99 from: 135 gleneldon road london SW16 2BQ (1 page)
12 February 1999Registered office changed on 12/02/99 from: 135 gleneldon road london SW16 2BQ (1 page)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
21 May 1998Return made up to 15/04/98; no change of members (4 pages)
21 May 1998Return made up to 15/04/98; no change of members (4 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
2 July 1997Company name changed paradigm rpm LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed paradigm rpm LIMITED\certificate issued on 03/07/97 (2 pages)
4 June 1997Return made up to 15/04/97; full list of members (6 pages)
4 June 1997Return made up to 15/04/97; full list of members (6 pages)
4 April 1997Company name changed freelink marketing LIMITED\certificate issued on 07/04/97 (2 pages)
4 April 1997Company name changed freelink marketing LIMITED\certificate issued on 07/04/97 (2 pages)
26 February 1997Full accounts made up to 30 April 1996 (10 pages)
26 February 1997Full accounts made up to 30 April 1996 (10 pages)
25 May 1996Return made up to 15/04/96; no change of members
  • 363(287) ‐ Registered office changed on 25/05/96
(4 pages)
25 May 1996Return made up to 15/04/96; no change of members
  • 363(287) ‐ Registered office changed on 25/05/96
(4 pages)
5 March 1996Full accounts made up to 30 April 1995 (7 pages)
5 March 1996Full accounts made up to 30 April 1995 (7 pages)
11 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
11 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
21 April 1995Return made up to 15/04/95; no change of members (4 pages)
21 April 1995Return made up to 15/04/95; no change of members (4 pages)