Company NameRocket Room Films Limited
DirectorNicola Jane Quilter
Company StatusActive
Company Number08650168
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMs Nicola Jane Quilter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 104 Oxford Street
London
Greater London
W1D 1LP
Director NameMs Carol Fenella Greenfield
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 114 Mill Lane
London
NW6 1NF

Contact

Websitewww.coercionfilm.com

Location

Registered Address1st Floor
104 Oxford Street
London
Greater London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £0.000001Nicola Quilter
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
25 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 May 2019Termination of appointment of Carol Fenella Greenfield as a director on 22 May 2019 (1 page)
22 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 October 2017Appointment of Ms Carol Fenella Greenfield as a director on 5 July 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Appointment of Ms Carol Fenella Greenfield as a director on 5 July 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP .01
(3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP .01
(3 pages)
31 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP .01
(12 pages)
31 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP .01
(12 pages)
31 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
31 December 2014Registered office address changed from 174 Mill Lane West Heath Yard London NW6 1TB United Kingdom to 5/114 Mill Lane London NW6 1NF on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from 174 Mill Lane West Heath Yard London NW6 1TB United Kingdom to 5/114 Mill Lane London NW6 1NF on 31 December 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)