Company NameRockhound Ltd
DirectorJohn Stephen Wilkinson
Company StatusActive
Company Number07495149
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr John Stephen Wilkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 34 9a York Way
King's Cross
London
N7 9GY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websiterockhound.co.uk
Telephone07 502216325
Telephone regionMobile

Location

Registered Address74 Meadow Close
Barnet
EN5 2UF
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,906
Cash£3,505
Current Liabilities£3,924

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
5 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
19 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
17 April 2018Registered office address changed from Hollington Wood House Newport Road Emberton Buckinghamshire MK46 5JH to No. 34 9a York Way King's Cross London N7 9GY on 17 April 2018 (1 page)
15 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
3 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
19 August 2011Appointment of Mr John Stephen Wilkinson as a director (2 pages)
19 August 2011Appointment of Mr John Stephen Wilkinson as a director (2 pages)
17 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
17 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
17 January 2011Incorporation (20 pages)
17 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
17 January 2011Incorporation (20 pages)
17 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)