London
W2 2TS
Secretary Name | Mr John Anthony Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sussex Mews East London W2 2TS |
Director Name | Ms Tracey Louise Adams |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 135 Longcroft Watford Herts. WD19 4JU |
Director Name | Mr Damian Spencer Hamp-Adams |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southwick Mews London W2 1JG |
Director Name | Mr Wade Bryn Willingale |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 March 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | South Africa |
Correspondence Address | 11 Southwick Mews London W2 1JG |
Director Name | Mr Wade Bryn Willigale |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 March 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | South Africa |
Correspondence Address | 11 Southwick Mews London W2 1JG |
Director Name | Mr Craig Wildman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 11 Southwick Mews London W2 1JG |
Director Name | Ian Douglas Davidson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Advertising Exec |
Correspondence Address | 25 St Michaels Road Claremont 7708 HR8 1EB Wales |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Secretary Name | Mr Michael David Simson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Director Name | Neil Hamilton Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dent Close Northampton Northamptonshire NN5 6GP |
Director Name | Cameron Mel Hulett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2007) |
Role | Co Director |
Correspondence Address | 23a Crockerton Road London SW17 7HG |
Director Name | Mr Andrew Colin May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2005) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Stonecroft Les Mourants St Andrew Guernsey GY6 8RA |
Director Name | Julie Turner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 September 2005) |
Role | Consultant |
Correspondence Address | Flat 5 95 Comeragh Road Barons Court London W14 9HS |
Secretary Name | Mrs Tania Dawn Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Woodacre Portishead Bristol BS20 7EH |
Director Name | Adrian Grey Mytton Thornycroft |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British S African |
Status | Resigned |
Appointed | 15 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | Rhebokskloof Estate Agter Paarl Western Cape 7623 South Africa |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willian Way Letchworth Herts SG6 2HG |
Director Name | Mrs Tania Dawn Hewitt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Woodacre Portishead Bristol BS20 7EH |
Director Name | Adrian Hands |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years after company formation) |
Appointment Duration | 5 months (resigned 30 November 2007) |
Role | Sales Director |
Correspondence Address | Fir Lodge Chailey Green Lewes East Sussex BN8 4DA |
Director Name | Mr Richard Edmund Scott Walton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 82 Netherwood Road London W14 0BQ |
Director Name | Mr Guy Marc Hipwell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyard Forest Grange, Colgate Horsham West Sussex RH12 4TG |
Director Name | Mr Timothy Mark Davis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chepstow Road London W2 5BE |
Director Name | Mr Robert Anthony Love |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2011) |
Role | Executive |
Country of Residence | South Africa |
Correspondence Address | N/A 19 Exner Avenue Vredehoek Cape Town, 8001 South Africa |
Director Name | Mr Scott William Kenneth Ellis |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 21 Craven Lane Lawrenceville Nj 08648 United States |
Director Name | Ms Helen Marie Essa |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 11 Southwick Mews London W2 1JG |
Director Name | Ms Fiona Catherine Robson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2014) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 11 Southwick Mews London W2 1JG |
Director Name | Ms Nicolette Mary Rotter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2019) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | 11 Southwick Mews London W2 1JG |
Director Name | Mr Christopher James Barnes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. Francis Road London SE22 8DE |
Director Name | Mr Oliver John Howe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Roxburgh Road London SE27 0LD |
Director Name | Miss Francesca Maria Teresa Monaco |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2016) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 11 Southwick Mews London W2 1JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2003) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2005) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | rocketseed.com |
---|---|
Telephone | 020 77069520 |
Telephone region | London |
Registered Address | 11 Southwick Mews London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Rocketseed LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £318,400 |
Gross Profit | £272,985 |
Net Worth | -£995,132 |
Cash | £7,802 |
Current Liabilities | £123,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
31 August 2007 | Delivered on: 13 September 2007 Satisfied on: 3 May 2008 Persons entitled: Mr John Cooper Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Nicolette Mary Rotter as a director on 30 April 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Oliver John Howe as a director on 31 October 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 June 2016 | Director's details changed for Mr Damian Spencer Hamp-Adams on 6 April 2016 (2 pages) |
4 June 2016 | Termination of appointment of Francesca Marie Teresa Monaco as a director on 31 May 2016 (1 page) |
4 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Termination of appointment of Francesca Marie Teresa Monaco as a director on 31 May 2016 (1 page) |
4 June 2016 | Director's details changed for Mr Damian Spencer Hamp-Adams on 6 April 2016 (2 pages) |
17 February 2016 | Appointment of Ms Francesca Marie Teresa Monaco as a director on 1 January 2016 (2 pages) |
17 February 2016 | Appointment of Ms Francesca Marie Teresa Monaco as a director on 1 January 2016 (2 pages) |
30 December 2015 | Termination of appointment of Christopher James Barnes as a director on 31 October 2015 (1 page) |
30 December 2015 | Termination of appointment of Christopher James Barnes as a director on 31 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Damian Spencer Hamp-Adams as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Damian Spencer Hamp-Adams as a director on 1 September 2015 (2 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 March 2015 | Appointment of Ms Tracey Louise Adams as a director on 1 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Christopher James Barnes as a director on 1 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Christopher James Barnes as a director on 1 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Fiona Catherine Robson as a director on 30 November 2014 (1 page) |
2 March 2015 | Appointment of Mr Oliver John Howe as a director on 1 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Oliver John Howe as a director on 1 January 2015 (2 pages) |
2 March 2015 | Appointment of Ms Tracey Louise Adams as a director on 1 January 2015 (2 pages) |
2 March 2015 | Appointment of Ms Tracey Louise Adams as a director on 1 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Fiona Catherine Robson as a director on 30 November 2014 (1 page) |
2 March 2015 | Appointment of Mr Oliver John Howe as a director on 1 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Christopher James Barnes as a director on 1 January 2015 (2 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Appointment of Ms Nicolette Mary Rotter as a director (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Appointment of Ms Nicolette Mary Rotter as a director (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Termination of appointment of Helen Essa as a director (1 page) |
9 August 2012 | Termination of appointment of Guy Hipwell as a director (1 page) |
9 August 2012 | Termination of appointment of Helen Essa as a director (1 page) |
9 August 2012 | Termination of appointment of Richard Walton as a director (1 page) |
9 August 2012 | Termination of appointment of Richard Walton as a director (1 page) |
9 August 2012 | Termination of appointment of Scott Ellis as a director (1 page) |
9 August 2012 | Termination of appointment of Guy Hipwell as a director (1 page) |
9 August 2012 | Termination of appointment of Scott Ellis as a director (1 page) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Termination of appointment of Robert Love as a director (1 page) |
7 July 2011 | Termination of appointment of Robert Love as a director (1 page) |
11 March 2011 | Appointment of Ms Helen Marie Essa as a director (2 pages) |
11 March 2011 | Appointment of Ms Helen Marie Essa as a director (2 pages) |
11 March 2011 | Director's details changed for Ms Fiona Katherine Robson on 10 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Ms Fiona Katherine Robson on 10 March 2011 (2 pages) |
17 January 2011 | Appointment of Ms Fiona Katherine Robson as a director (2 pages) |
17 January 2011 | Termination of appointment of Timothy Davis as a director (1 page) |
17 January 2011 | Termination of appointment of Timothy Davis as a director (1 page) |
17 January 2011 | Appointment of Ms Fiona Katherine Robson as a director (2 pages) |
19 July 2010 | Director's details changed for Richard Walton on 29 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Guy Marc Hipwell on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Guy Marc Hipwell on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Walton on 29 June 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 February 2010 | Appointment of Mr Scott William Kenneth Ellis as a director (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 February 2010 | Appointment of Mr Scott William Kenneth Ellis as a director (2 pages) |
16 February 2010 | Appointment of Mr Robert Anthony Love as a director (2 pages) |
16 February 2010 | Appointment of Mr Robert Anthony Love as a director (2 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
29 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
29 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
17 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 11 southwick mews london W2 1JG (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Appointment terminated director cameron hulett (1 page) |
8 July 2008 | Appointment terminated director adrian hands (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 11 southwick mews london W2 1JG (1 page) |
8 July 2008 | Appointment terminated director cameron hulett (1 page) |
8 July 2008 | Appointment terminated director adrian hands (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Location of register of members (1 page) |
27 June 2008 | Director appointed guy hipwell (2 pages) |
27 June 2008 | Director appointed tim davis (2 pages) |
27 June 2008 | Director appointed tim davis (2 pages) |
27 June 2008 | Director appointed guy hipwell (2 pages) |
22 May 2008 | Aud res (1 page) |
22 May 2008 | Aud res (1 page) |
12 May 2008 | Secretary appointed john anthony cooper (1 page) |
12 May 2008 | Secretary appointed john anthony cooper (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Appointment terminated director philip williams (1 page) |
7 May 2008 | Appointment terminated director and secretary tania hewitt (1 page) |
7 May 2008 | Director appointed richard edmund scott walton (1 page) |
7 May 2008 | Director appointed richard edmund scott walton (1 page) |
7 May 2008 | Appointment terminated director and secretary tania hewitt (1 page) |
7 May 2008 | Appointment terminated director philip williams (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
5 April 2008 | Nc inc already adjusted 31/12/07 (1 page) |
5 April 2008 | Nc inc already adjusted 31/12/07 (1 page) |
4 October 2007 | Ad 31/12/04--------- £ si 980@1 (2 pages) |
4 October 2007 | Ad 31/12/04--------- £ si 980@1 (2 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
21 September 2007 | Return made up to 29/06/07; full list of members
|
21 September 2007 | Return made up to 29/06/07; full list of members
|
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Memorandum and Articles of Association (7 pages) |
17 September 2007 | Memorandum and Articles of Association (7 pages) |
17 September 2007 | Resolutions
|
13 September 2007 | Particulars of mortgage/charge (11 pages) |
13 September 2007 | Particulars of mortgage/charge (11 pages) |
13 August 2007 | Ad 31/12/04--------- £ si 980@1 (2 pages) |
13 August 2007 | Ad 31/12/04--------- £ si 980@1 (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 7 pilgrim street london EC4V 6LB (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 7 pilgrim street london EC4V 6LB (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
4 August 2006 | Ad 31/12/04--------- £ si 980@1 (2 pages) |
4 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
4 August 2006 | Ad 31/12/04--------- £ si 980@1 (2 pages) |
4 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
21 December 2005 | Return made up to 29/06/05; full list of members
|
21 December 2005 | Return made up to 29/06/05; full list of members
|
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 October 2005 | Ad 30/03/03--------- £ si 19@1 (3 pages) |
7 October 2005 | Ad 30/03/03--------- £ si 19@1 (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
23 September 2005 | Company name changed rocketseed LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed rocketseed LIMITED\certificate issued on 23/09/05 (2 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: ground floor 9 belgrave road victoria london SW1V 1QB (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: ground floor 9 belgrave road victoria london SW1V 1QB (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 10 albert embankment london SE1 7SP (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 10 albert embankment london SE1 7SP (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: ground floor 9 belgrave road victoria london SW1V 1QB (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: ground floor 9 belgrave road victoria london SW1V 1QB (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
31 March 2004 | Return made up to 29/06/03; full list of members
|
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 29/06/03; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: unit 1 595 reading road wokingham RG41 5HQ (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: unit 1 595 reading road wokingham RG41 5HQ (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
22 August 2002 | Location of register of members (1 page) |
22 August 2002 | Return made up to 29/06/02; full list of members (5 pages) |
22 August 2002 | Location of register of members (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
22 August 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
22 August 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
22 August 2002 | Location of register of members (non legible) (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
22 August 2002 | Return made up to 29/06/02; full list of members (5 pages) |
22 August 2002 | Location of register of members (non legible) (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Incorporation (13 pages) |
29 June 2001 | Incorporation (13 pages) |