Company NameRed Rock Creative Limited
DirectorSimon Arthur Charles Marsh
Company StatusActive
Company Number06428484
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Previous NameGPC Media Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Arthur Charles Marsh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
Middlesex
HA5 2EX
Secretary NameMrs Jenny Marsh
StatusCurrent
Appointed06 April 2021(13 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address2 Regency Lodge Oatlands Chase
Weybridge
KT13 9RZ
Director NameDavid Anthony McLaughlin
Date of BirthApril 1971 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mortimer Road
London
NW10 5QR
Secretary NameDavid Anthony McLaughlin
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCreative Director
Correspondence Address47 Mortimer Road
London
NW10 5QR
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitewww.redrockcreative.co.uk
Email address[email protected]
Telephone020 71935924
Telephone regionLondon

Location

Registered AddressWisteria Grange Barn
Pikes End
Pinner
Middlesex
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,623
Cash£4,705
Current Liabilities£109,746

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Filing History

22 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2023Change of details for Mr Simon Arthur Charles Marsh as a person with significant control on 20 January 2023 (2 pages)
17 March 2023Secretary's details changed for Mrs Jenny Marsh on 1 March 2023 (1 page)
17 March 2023Notification of Jenny Marsh as a person with significant control on 20 January 2023 (2 pages)
17 March 2023Change of details for Mr Simon Arthur Charles Marsh as a person with significant control on 1 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Simon Arthur Charles Marsh on 1 March 2023 (2 pages)
17 March 2023Statement of capital following an allotment of shares on 19 January 2023
  • GBP 100
(3 pages)
13 March 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
21 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
21 December 2021Change of details for Mr Simon Arthur Charles Marsh as a person with significant control on 15 October 2021 (2 pages)
21 December 2021Director's details changed for Mr Simon Arthur Charles Marsh on 15 October 2021 (2 pages)
1 November 2021Appointment of Mrs Jenny Marsh as a secretary on 6 April 2021 (2 pages)
6 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
16 November 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
23 October 2020Change of details for Mr Simon Arthur Charles Marsh as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Mr Simon Arthur Charles Marsh on 22 October 2020 (2 pages)
30 September 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 95
(6 pages)
9 September 2020Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 105
(6 pages)
8 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
8 September 2020Purchase of own shares. (3 pages)
8 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2020Director's details changed for Mr Simon Arthur Charles Marsh on 9 July 2020 (2 pages)
9 July 2020Cessation of David Anthony Mclaughlin as a person with significant control on 17 February 2020 (1 page)
9 July 2020Change of details for Mr Simon Arthur Charles Marsh as a person with significant control on 17 February 2020 (2 pages)
9 July 2020Termination of appointment of David Anthony Mclaughlin as a secretary on 17 February 2020 (1 page)
13 March 2020Termination of appointment of David Anthony Mclaughlin as a director on 17 February 2020 (1 page)
20 November 2019Confirmation statement made on 15 November 2019 with updates (6 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 September 2019Registered office address changed from Wisteria Registrars Limited the Grange Barn Pikes End Pinner London HA5 2EX United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 4 September 2019 (1 page)
20 August 2019Registered office address changed from 205 Canalot Studios Kensal Road London W10 5BN to Wisteria Registrars Limited the Grange Barn Pikes End Pinner London HA5 2EX on 20 August 2019 (1 page)
15 July 2019Secretary's details changed for David Mclaughlin on 11 July 2019 (1 page)
15 July 2019Change of details for Mr Simon Arthur Charles Marsh as a person with significant control on 8 July 2019 (2 pages)
15 July 2019Director's details changed for David Mclaughlin on 11 July 2019 (2 pages)
24 December 2018Confirmation statement made on 15 November 2018 with updates (6 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
19 June 2018Change of share class name or designation (2 pages)
12 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
7 November 2017Second filing of Confirmation Statement dated 15/11/2016 (7 pages)
7 November 2017Second filing of Confirmation Statement dated 15/11/2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 December 201615/11/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 07/11/2017.
(8 pages)
2 December 201615/11/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 07/11/2017.
(8 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
10 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
10 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:share rights 07/05/2015
(14 pages)
5 June 2015Particulars of variation of rights attached to shares (3 pages)
5 June 2015Particulars of variation of rights attached to shares (3 pages)
5 June 2015Particulars of variation of rights attached to shares (3 pages)
5 June 2015Change of share class name or designation (2 pages)
5 June 2015Resolutions
  • RES13 ‐ Re:share rights 07/05/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 June 2015Change of share class name or designation (2 pages)
5 June 2015Particulars of variation of rights attached to shares (3 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
15 January 2015Director's details changed for Simon Arthur Charles Marsh on 9 October 2014 (2 pages)
15 January 2015Director's details changed for Simon Arthur Charles Marsh on 9 October 2014 (2 pages)
15 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(4 pages)
15 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(4 pages)
15 January 2015Director's details changed for Simon Arthur Charles Marsh on 9 October 2014 (2 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
9 January 2014Registered office address changed from 36B Notting Hill Gate London W11 3HX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 36B Notting Hill Gate London W11 3HX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 36B Notting Hill Gate London W11 3HX on 9 January 2014 (1 page)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
19 July 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
19 July 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
20 December 2012Secretary's details changed for David Mclaughlin on 29 August 2012 (2 pages)
20 December 2012Director's details changed for David Mclaughlin on 29 August 2012 (2 pages)
20 December 2012Director's details changed for David Mclaughlin on 29 August 2012 (2 pages)
20 December 2012Secretary's details changed for David Mclaughlin on 29 August 2012 (2 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
17 July 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
13 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
18 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
5 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
12 December 2008Return made up to 15/11/08; full list of members (4 pages)
12 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
11 December 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
26 August 2008Registered office changed on 26/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
26 August 2008Registered office changed on 26/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed;new director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New secretary appointed;new director appointed (1 page)
17 December 2007Company name changed gpc media investments LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed gpc media investments LIMITED\certificate issued on 17/12/07 (2 pages)
15 November 2007Incorporation (17 pages)
15 November 2007Incorporation (17 pages)