Company NameRock Sin Subtitulos Productions Ltd
DirectorFrancisco Javier Saavedra Garcia
Company StatusActive
Company Number07558613
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Francisco Javier Saavedra Garcia
Date of BirthMay 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Alvaro Isidro Ruiz Martin
Date of BirthMay 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2012(9 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1-3 Floor 124 Baker Street
London
W1U 6TY
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed09 March 2011(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed09 March 2011(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Contact

Websiterocksinsubtitulos.net

Location

Registered AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£52,198
Cash£68,405
Current Liabilities£18,490

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

13 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
21 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 700
(3 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 700
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 700
(3 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 700
(3 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 700
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 700
(3 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 700
(3 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 700
(3 pages)
6 January 2014Director's details changed for Mr Francisco Javier Saavedra Garcia on 1 January 2014 (2 pages)
6 January 2014Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Alvaro Ruiz Martin as a director (1 page)
6 January 2014Director's details changed for Mr Francisco Javier Saavedra Garcia on 1 January 2014 (2 pages)
6 January 2014Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Alvaro Ruiz Martin as a director (1 page)
6 January 2014Director's details changed for Mr Francisco Javier Saavedra Garcia on 1 January 2014 (2 pages)
6 January 2014Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 January 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 March 2013Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
8 March 2013Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 July 2012Appointment of Mr Alvaro Isidro Ruiz Martin as a director (2 pages)
3 July 2012Appointment of Mr Alvaro Isidro Ruiz Martin as a director (2 pages)
31 May 2012Director's details changed for Mr Francisco Javier Saavedra Garcia on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Francisco Javier Saavedra Garcia on 31 May 2012 (2 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 April 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 April 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 May 2011Termination of appointment of Coddan Managers Service Limited as a director (1 page)
13 May 2011Termination of appointment of Coddan Managers Service Limited as a director (1 page)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)