Company NameRocam Billboard Investments Limited
Company StatusDissolved
Company Number08927326
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)
Previous NameJinja Outdoor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Robert Campbell Macmillan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address8 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Secretary NameRobert Campbell Macmillan
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Director NameMrs Stacey Elaine Dicicco
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2019(5 years after company formation)
Appointment Duration4 years, 3 months (closed 13 June 2023)
RoleClient Manager
Country of ResidenceUnited States
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Robert Campbell Macmillan
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,848
Cash£51
Current Liabilities£13,899

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
20 March 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
17 March 2019Appointment of Mrs Stacey Elaine Dicicco as a director on 15 March 2019 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
27 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2017Registered office address changed from 121 Merton Hall Road London SW19 3PY England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 121 Merton Hall Road London SW19 3PY England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 12 April 2017 (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Registered office address changed from 8 Marlborough Drive Weybridge KT13 8PA to 121 Merton Hall Road London SW19 3PY on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 8 Marlborough Drive Weybridge KT13 8PA to 121 Merton Hall Road London SW19 3PY on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Company name changed jinja outdoor LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
12 November 2015Company name changed jinja outdoor LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
(37 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
(37 pages)