Company NameRochay Productions Limited
DirectorMedina Williamson
Company StatusLiquidation
Company Number07809362
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Previous NamesNICY Spicy Ltd and Rochay Publishing Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Medina Williamson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Nicholas Paul Maurice Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughfield Farm London Road, Hurst Green
Kent
TN19 7QY
Secretary NameMr Nicholas Baker
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRoughfield Farm London Road, Hurst Green
Kent
TN19 7QY

Location

Registered AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 August 2018 (5 years, 8 months ago)
Next Return Due7 September 2019 (overdue)

Filing History

18 November 2020Liquidators' statement of receipts and payments to 3 September 2020 (18 pages)
13 August 2020Appointment of a voluntary liquidator (3 pages)
15 October 2019Statement of affairs (8 pages)
19 September 2019Registered office address changed from 142/148 Fao Abbott Fielding Main Road Sidcup Kent DA14 6NZ England to 142/148 Main Road Sidcup Kent DA14 6NZ on 19 September 2019 (2 pages)
18 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-04
(1 page)
18 September 2019Appointment of a voluntary liquidator (3 pages)
22 August 2019Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 142/148 Fao Abbott Fielding Main Road Sidcup Kent DA14 6NZ on 22 August 2019 (1 page)
30 July 2019Termination of appointment of Nicholas Paul Maurice Baker as a director on 29 July 2019 (1 page)
30 July 2019Termination of appointment of Nicholas Baker as a secretary on 29 July 2019 (1 page)
30 July 2019Appointment of Mrs Medina Williamson as a director on 30 July 2019 (2 pages)
20 June 2019Registered office address changed from 100 Pall Mall Pall Mall St James London SW1Y 5NQ to 71-75 Shelton Street London WC2H 9JQ on 20 June 2019 (1 page)
26 February 2019Micro company accounts made up to 31 October 2017 (2 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
26 January 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
25 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
12 August 2015Company name changed rochay publishing LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
12 August 2015Company name changed rochay publishing LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 May 2015Registered office address changed from Roughfield Farm London Road, Hurst Green Etchingham TN19 7QY to 100 Pall Mall Pall Mall St James London SW1Y 5NQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Roughfield Farm London Road, Hurst Green Etchingham TN19 7QY to 100 Pall Mall Pall Mall St James London SW1Y 5NQ on 11 May 2015 (1 page)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
4 August 2014Accounts made up to 31 October 2013 (2 pages)
4 August 2014Accounts made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
25 June 2013Accounts made up to 31 October 2012 (2 pages)
25 June 2013Accounts made up to 31 October 2012 (2 pages)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
29 May 2012Company name changed nicy spicy LTD\certificate issued on 29/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-28
(3 pages)
29 May 2012Company name changed nicy spicy LTD\certificate issued on 29/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-28
(3 pages)
13 October 2011Incorporation (25 pages)
13 October 2011Incorporation (25 pages)