Company NameROX Media Limited
Company StatusDissolved
Company Number04372315
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Rachel Hammond
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 32e
Dulwich Road
London
SE24 0PA
Secretary NameMichael John O'Sullivan
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.roxmedia.co.uk
Email address[email protected]
Telephone07 958997667
Telephone regionMobile

Location

Registered AddressPark House 32e
Dulwich Road
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£112,109
Gross Profit£80,800
Net Worth£966
Cash£1,581
Current Liabilities£50,019

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
4 March 2016Application to strike the company off the register (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Director's details changed for Mrs Rachel Hammond on 22 June 2013 (2 pages)
17 February 2014Director's details changed for Mrs Rachel Hammond on 22 June 2013 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 March 2013Registered office address changed from 201 East Dulwich Grove London SE22 8SY United Kingdom on 25 March 2013 (1 page)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 201 East Dulwich Grove London SE22 8SY United Kingdom on 25 March 2013 (1 page)
26 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 February 2011Director's details changed for Rachel Hammond on 22 January 2011 (3 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Rachel Hammond on 22 January 2011 (3 pages)
19 January 2011Registered office address changed from 18 Dekker Road London SE21 7DL United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 18 Dekker Road London SE21 7DL United Kingdom on 19 January 2011 (1 page)
12 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 March 2010Registered office address changed from 7 Urlwin Street London SE5 0NF on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 7 Urlwin Street London SE5 0NF on 18 March 2010 (1 page)
14 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 12/02/08; full list of members (3 pages)
3 April 2008Return made up to 12/02/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 12/02/07; full list of members (6 pages)
18 April 2007Return made up to 12/02/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Registered office changed on 20/09/05 from: 57 abbots lane kenley surrey CR8 5JG (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 57 abbots lane kenley surrey CR8 5JG (1 page)
20 September 2005Director's particulars changed (1 page)
1 July 2005Return made up to 12/02/05; full list of members (2 pages)
1 July 2005Return made up to 12/02/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
16 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 February 2004Return made up to 12/02/04; full list of members (5 pages)
28 February 2004Return made up to 12/02/04; full list of members (5 pages)
17 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
17 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
20 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
12 February 2002Incorporation (9 pages)
12 February 2002Incorporation (9 pages)