Company NameWe Are Rocket Limited
DirectorJames Andrew Erskine
Company StatusActive
Company Number04372434
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Previous NamesPlanet Pop Limited and Big Shot Ltd.

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr James Andrew Erskine
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(11 years, 2 months after company formation)
Appointment Duration11 years
RoleMarketing And Advertising Director
Country of ResidenceEngland
Correspondence Address18 Florence Street
London
N1 2DX
Director NameMr Anthony William Gregory
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address16 Royal Gate Apartments
1 Rutland Road
London
E9 7TT
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameAnthony Griffith Barker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2008)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address117 Saint James Lane
Muswell Hill
London
N10 3RJ
Director NameMr Matthew Donegan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2005(2 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 January 2020)
RoleProduction Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address12 King James Avenue
Cuffley
Potters Bar
EN6 4LR
Secretary NameMr Matthew Donegan
NationalityBritish
StatusResigned
Appointed06 February 2005(2 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 January 2020)
RoleProduction Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address12 King James Avenue
Cuffley
Potters Bar
EN6 4LR
Director NameMr Simon Broyd
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 2008)
RoleMarketing Consultant
Correspondence Address4 Ravenscroft
Harpenden
Hertfordshire
AL5 1ST
Director NameMr Oliver Scott Russell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 62 Milton Park
London
N6 5PZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.thebigshot.co.uk

Location

Registered AddressThe Frames Business Centre
1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

540 at £1Matthew Donegan
54.00%
Ordinary
360 at £1Oliver Russell
36.00%
Ordinary
100 at £1James Erskine
10.00%
Ordinary

Financials

Year2014
Net Worth£74,931
Cash£7,726
Current Liabilities£211,505

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

19 February 2018Delivered on: 22 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 December 2014Delivered on: 15 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 May 2011Delivered on: 27 May 2011
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum being £11,310.00 see image for full details.
Outstanding

Filing History

15 February 2024Registered office address changed from 55 Kentish Town Road London Camden NW1 8NX to The Frames Business Centre, 1 Phipp Street London EC2A 4PS on 15 February 2024 (1 page)
15 February 2024Registered office address changed from The Frames Business Centre, 1 Phipp Street London EC2A 4PS United Kingdom to The Frames Business Centre 1 Phipp Street London EC2A 4PS on 15 February 2024 (1 page)
2 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
6 September 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
17 August 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 1,100
(3 pages)
5 August 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
6 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
1 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-28
(3 pages)
18 June 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,087
(3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
6 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
22 July 2020Notification of James Andrew Erskine as a person with significant control on 21 July 2020 (2 pages)
21 July 2020Cessation of Matthew Donegan as a person with significant control on 21 July 2020 (1 page)
21 July 2020Cessation of Matthew Donegan as a person with significant control on 21 July 2020 (1 page)
18 February 2020Termination of appointment of Matthew Donegan as a director on 13 January 2020 (1 page)
18 February 2020Termination of appointment of Matthew Donegan as a secretary on 13 January 2020 (1 page)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
14 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 February 2018Registration of charge 043724340003, created on 19 February 2018 (22 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 August 2017Director's details changed for Mr James Andrew Erskine on 3 August 2017 (2 pages)
7 August 2017Director's details changed for Mr James Andrew Erskine on 3 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Matthew Donegan on 3 August 2017 (2 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Matthew Donegan on 3 August 2017 (2 pages)
4 August 2017Secretary's details changed for Mr Matthew Donegan on 3 August 2017 (1 page)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Secretary's details changed for Mr Matthew Donegan on 3 August 2017 (1 page)
21 July 2017Notification of Matthew Donegan as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Matthew Donegan as a person with significant control on 21 July 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
28 July 2016Purchase of own shares. (3 pages)
28 July 2016Purchase of own shares. (3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
15 December 2014Registration of charge 043724340002, created on 10 December 2014 (5 pages)
15 December 2014Registration of charge 043724340002, created on 10 December 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2014Termination of appointment of Oliver Scott Russell as a director on 29 September 2014 (1 page)
17 October 2014Termination of appointment of Oliver Scott Russell as a director on 29 September 2014 (1 page)
24 February 2014Director's details changed for Mr Oliver Scott Russell on 28 January 2014 (2 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(7 pages)
24 February 2014Director's details changed for Mr Oliver Scott Russell on 28 January 2014 (2 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Appointment of Mr James Andrew Erskine as a director (2 pages)
28 November 2013Appointment of Mr James Andrew Erskine as a director (2 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
1 February 2013Director's details changed for Mr Oliver Scott Russell on 28 January 2013 (2 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
1 February 2013Director's details changed for Mr Oliver Scott Russell on 28 January 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,000
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,000
(3 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
14 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
29 January 2010Director's details changed for Oliver Scott Russell on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Oliver Scott Russell on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
19 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 51 oakleigh gardens london N20 9AB (1 page)
24 February 2009Registered office changed on 24/02/2009 from 51 oakleigh gardens london N20 9AB (1 page)
27 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
23 October 2008Appointment terminated director anthony barker (1 page)
23 October 2008Appointment terminated director anthony barker (1 page)
2 June 2008Gbp ic 900/765\01/04/08\gbp sr 135@1=135\ (2 pages)
2 June 2008Gbp ic 900/765\01/04/08\gbp sr 135@1=135\ (2 pages)
20 March 2008Appointment terminated director simon broyd (1 page)
20 March 2008Appointment terminated director simon broyd (1 page)
28 February 2008Return made up to 28/01/08; full list of members (5 pages)
28 February 2008Return made up to 28/01/08; full list of members (5 pages)
24 February 2008Director's change of particulars / simon broyd / 21/02/2008 (2 pages)
24 February 2008Director's change of particulars / simon broyd / 21/02/2008 (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director's particulars changed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
22 January 2008Registered office changed on 22/01/08 from: 16 royal gate apartments 1 rutland road london E9 7TT (1 page)
22 January 2008Registered office changed on 22/01/08 from: 16 royal gate apartments 1 rutland road london E9 7TT (1 page)
29 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
4 June 2007Ad 04/06/07--------- £ si 2@1=2 £ ic 6/8 (1 page)
4 June 2007Ad 04/06/07--------- £ si 2@1=2 £ ic 6/8 (1 page)
2 April 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
2 April 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
29 January 2007Return made up to 28/01/07; full list of members (3 pages)
29 January 2007Return made up to 28/01/07; full list of members (3 pages)
30 January 2006Return made up to 28/01/06; full list of members (3 pages)
30 January 2006Return made up to 28/01/06; full list of members (3 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
8 April 2005Registered office changed on 08/04/05 from: 3 dene tye pound hill crawley west sussex RH10 7TS (1 page)
8 April 2005Registered office changed on 08/04/05 from: 3 dene tye pound hill crawley west sussex RH10 7TS (1 page)
22 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
22 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Company name changed planet pop LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed planet pop LIMITED\certificate issued on 18/01/05 (2 pages)
2 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
2 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Ad 08/10/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 November 2004Ad 08/10/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 October 2004Withdrawal of application for striking off (1 page)
8 October 2004Withdrawal of application for striking off (1 page)
14 September 2004Application for striking-off (1 page)
14 September 2004Application for striking-off (1 page)
6 March 2004Return made up to 12/02/04; full list of members (6 pages)
6 March 2004Return made up to 12/02/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
1 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2002Registered office changed on 25/11/02 from: 339-340 upper street london N1 0PD (1 page)
25 November 2002Registered office changed on 25/11/02 from: 339-340 upper street london N1 0PD (1 page)
2 April 2002Registered office changed on 02/04/02 from: 339-340 upper street london N1 0PD (1 page)
2 April 2002Registered office changed on 02/04/02 from: 339-340 upper street london N1 0PD (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
22 February 2002Director resigned (2 pages)
22 February 2002Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 2002Secretary resigned (2 pages)
22 February 2002Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 2002Director resigned (2 pages)
22 February 2002Secretary resigned (2 pages)
12 February 2002Incorporation (16 pages)
12 February 2002Incorporation (16 pages)