Company NameRockstar Management  Limited
DirectorMarc Lee Connor
Company StatusActive
Company Number05063300
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marc Lee Connor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Secretary NameMaureen Connor
NationalityBritish
StatusResigned
Appointed08 March 2004(4 days after company formation)
Appointment Duration10 years, 3 months (resigned 11 June 2014)
RoleCompany Director
Correspondence Address104 Brecks Lane
Kirk Sandall
Doncaster
South Yorkshire
DN3 1PZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,016
Cash£61,720
Current Liabilities£74,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 November 2020Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
10 March 2020Change of details for Mr Marc Connor as a person with significant control on 29 February 2020 (2 pages)
10 March 2020Director's details changed for Mr Marc Lee Connor on 29 February 2020 (2 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Director's details changed for Mr Mark Lee Connor on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Mark Lee Connor on 21 June 2017 (2 pages)
15 March 2017Director's details changed for Mr Mark Lee Connor on 4 March 2017 (2 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Director's details changed for Mr Mark Lee Connor on 4 March 2017 (2 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
18 March 2016Director's details changed for Mark Lee Connor on 4 March 2016 (2 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Director's details changed for Mark Lee Connor on 4 March 2016 (2 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)
12 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Mark Lee Connor on 4 March 2015 (2 pages)
12 May 2015Director's details changed for Mark Lee Connor on 4 March 2015 (2 pages)
12 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Mark Lee Connor on 4 March 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Termination of appointment of Maureen Connor as a secretary (1 page)
12 June 2014Termination of appointment of Maureen Connor as a secretary (1 page)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 September 2011Registered office address changed from C/O Cc Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O Cc Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O Cc Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mark Lee Connor on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mark Lee Connor on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2009Director's change of particulars / marc connor / 04/03/2009 (1 page)
4 March 2009Director's change of particulars / marc connor / 04/03/2009 (1 page)
26 February 2009Director's change of particulars / marc connor / 01/09/2007 (1 page)
26 February 2009Director's change of particulars / marc connor / 01/09/2007 (1 page)
21 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 April 2008Return made up to 04/03/08; full list of members (3 pages)
17 April 2008Return made up to 04/03/08; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 March 2007Return made up to 04/03/07; full list of members (6 pages)
24 March 2007Return made up to 04/03/07; full list of members (6 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 04/03/06; full list of members (6 pages)
27 April 2006Return made up to 04/03/06; full list of members (6 pages)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 August 2005Registered office changed on 25/08/05 from: 7 worple street london greater london SW14 8HE (1 page)
25 August 2005Registered office changed on 25/08/05 from: 7 worple street london greater london SW14 8HE (1 page)
1 April 2005Return made up to 04/03/05; full list of members (2 pages)
1 April 2005Return made up to 04/03/05; full list of members (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: suite 18 folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: suite 18 folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
13 March 2004Director resigned (1 page)
4 March 2004Incorporation (12 pages)
4 March 2004Incorporation (12 pages)