Company NameRoc Nation UK Limited
DirectorLaurence Brown
Company StatusActive
Company Number07304800
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameLaurence Brown
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address30 St. John Street
London
EC1M 4AY

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£3,013,902
Cash£1,121,506
Current Liabilities£12,354

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

4 December 2020Director's details changed for Laurence Brown on 1 November 2020 (2 pages)
16 July 2020Registered office address changed from Regent Arcade House 19-25 Argyll Street London W1F 7TS to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 June 2020Correction of a Director's date of birth incorrectly stated on incorporation / laurence brown (2 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
20 November 2018Solvency Statement dated 29/10/18 (1 page)
20 November 2018Statement by Directors (1 page)
20 November 2018Statement of capital on 20 November 2018
  • GBP 2
(5 pages)
20 November 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 29/10/2018
(2 pages)
1 November 2018Full accounts made up to 31 December 2017 (15 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (14 pages)
26 July 2017Full accounts made up to 31 December 2016 (14 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 July 2016Full accounts made up to 31 December 2015 (14 pages)
29 July 2016Full accounts made up to 31 December 2015 (14 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
22 May 2015Full accounts made up to 31 December 2014 (12 pages)
22 May 2015Full accounts made up to 31 December 2014 (12 pages)
24 July 2014Registered office address changed from C/O Niall Dunphy Regent Arcade House 19-25 Argyll Street London W1F 7TS to Regent Arcade House 19-25 Argyll Street London W1F 7TS on 24 July 2014 (1 page)
24 July 2014Registered office address changed from C/O Niall Dunphy Regent Arcade House 19-25 Argyll Street London W1F 7TS to Regent Arcade House 19-25 Argyll Street London W1F 7TS on 24 July 2014 (1 page)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
16 May 2014Full accounts made up to 31 December 2013 (12 pages)
16 May 2014Full accounts made up to 31 December 2013 (12 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
7 September 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 2
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 2
(3 pages)
6 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
2 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
2 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
5 July 2010Incorporation (22 pages)
5 July 2010Incorporation
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 17/06/2020 because the information was factually inaccurate or was derived from something factually inaccurate
(22 pages)