Company NameRocklock Films Limited
Company StatusActive
Company Number05718692
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Tina King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(15 years after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Nigel Patrick McCorry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(17 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMiss Samar Pollitt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(18 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameJay Anthony Rosenwink
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(18 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Roy David Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleFilm Production Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr David John Blaikley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameMr Andrew Keith Douglas
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Andrew Keith Douglas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameMrs Suzanne Rosslynn Shine
NationalityBritish
StatusResigned
Appointed12 November 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameTina Hammond
StatusResigned
Appointed27 September 2011(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB

Contact

Websitewww.warnerbros.com

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£66,000
Gross Profit£66,000
Net Worth£136,000
Cash£5,640,000
Current Liabilities£23,431,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2020Full accounts made up to 30 June 2019 (15 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 September 2019Appointment of Mr Kevin John Trehy as a director on 17 September 2019 (2 pages)
2 April 2019Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page)
28 March 2019Full accounts made up to 30 June 2018 (15 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 December 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (11 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (10 pages)
12 August 2016Full accounts made up to 31 December 2015 (10 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 May 2015Section 519 (1 page)
14 May 2015Section 519 (1 page)
11 May 2015Aud stat 519 (1 page)
11 May 2015Aud stat 519 (1 page)
20 April 2015Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page)
19 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
19 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
10 December 2014Full accounts made up to 31 March 2014 (10 pages)
10 December 2014Full accounts made up to 31 March 2014 (10 pages)
2 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
31 October 2013Full accounts made up to 31 March 2013 (10 pages)
31 October 2013Full accounts made up to 31 March 2013 (10 pages)
12 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
23 May 2013Auditor's resignation (1 page)
23 May 2013Auditor's resignation (1 page)
24 April 2013Section 516 companies act 2006 (1 page)
24 April 2013Section 516 companies act 2006 (1 page)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
15 February 2013Full accounts made up to 31 May 2012 (9 pages)
15 February 2013Full accounts made up to 31 May 2012 (9 pages)
2 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
2 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
2 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
2 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
2 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
2 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
29 February 2012Full accounts made up to 31 May 2011 (8 pages)
29 February 2012Full accounts made up to 31 May 2011 (8 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 September 2011Appointment of Tina Hammond as a secretary (1 page)
27 September 2011Appointment of Tina Hammond as a secretary (1 page)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 December 2010Full accounts made up to 31 May 2010 (10 pages)
14 December 2010Full accounts made up to 31 May 2010 (10 pages)
28 May 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
28 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 15/12/2009
(26 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 15/12/2009
(26 pages)
14 December 2009Full accounts made up to 31 May 2009 (10 pages)
14 December 2009Full accounts made up to 31 May 2009 (10 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
27 December 2008Full accounts made up to 31 May 2008 (11 pages)
27 December 2008Full accounts made up to 31 May 2008 (11 pages)
17 December 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
17 December 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
25 November 2008Secretary appointed suzanne rosslynn shine (2 pages)
25 November 2008Director appointed suzanne rosslynn shine (2 pages)
25 November 2008Secretary appointed suzanne rosslynn shine (2 pages)
25 November 2008Director appointed suzanne rosslynn shine (2 pages)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
4 March 2008Return made up to 22/02/08; full list of members (4 pages)
4 March 2008Return made up to 22/02/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 March 2007Return made up to 22/02/07; full list of members (2 pages)
7 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Incorporation (21 pages)
22 February 2006Incorporation (21 pages)