Company NameRockcorps Limited
DirectorStephen Blair Greene
Company StatusActive
Company Number09651862
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)
Previous NameRc UK Operations Limited

Business Activity

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

Directors

Director NameMr Stephen Blair Greene
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Suite 170
15 Ingestre Place
London
W1F 0DU
Director NameMr Stephen Blair Greene
Date of BirthJuly 1996 (Born 27 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 170
15 Ingestre Place
London
W1F 0DU

Location

Registered Address15 Suite 170
15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

1 December 2020Delivered on: 3 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (7 pages)
8 January 2024Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (7 pages)
20 December 2022Registered office address changed from PO Box Suite 170 Suite 170 Suite 170 15 Ingestre Place London W1F 0DU England to 15 Suite 170 15 Ingestre Place London W1F 0DU on 20 December 2022 (1 page)
20 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
17 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
22 September 2021Director's details changed (2 pages)
29 April 2021Micro company accounts made up to 30 June 2020 (6 pages)
3 December 2020Registration of charge 096518620001, created on 1 December 2020 (24 pages)
15 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 January 2020Statement of capital following an allotment of shares on 28 February 2018
  • GBP 668
(4 pages)
23 January 2020Sub-division of shares on 27 February 2018 (4 pages)
21 January 2020Sub-division of shares on 27 February 2018 (6 pages)
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 28/02/2018
(3 pages)
15 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 28/02/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 January 2020Statement of capital following an allotment of shares on 28 February 2018
  • GBP 668.00
(4 pages)
8 January 2020Second filing of Confirmation Statement dated 23/06/2018 (5 pages)
3 January 2020Registered office address changed from PO Box Suite 170 15 Ingestre Place London W1F 0DU England to PO Box Suite 170 Suite 170 Suite 170 15 Ingestre Place London W1F 0DU on 3 January 2020 (1 page)
11 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
22 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
2 October 2019Notification of Stephen Blair Greene as a person with significant control on 23 June 2016 (2 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
13 August 2018Confirmation statement made on 23 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/01/2020.
(6 pages)
18 May 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 March 2018Sub-division of shares on 27 February 2018 (6 pages)
1 August 2017Appointment of Mr Stephen Blair Greene as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Stephen Blair Greene as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Stephen Blair Greene as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Stephen Blair Greene as a director on 31 July 2017 (1 page)
18 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 July 2017Registered office address changed from C/O 18 Feet and Rising Threeways House 40-44 Clipstone Street London W1W 5DW United Kingdom to PO Box Suite 170 15 Ingestre Place London W1F 0DU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O 18 Feet and Rising Threeways House 40-44 Clipstone Street London W1W 5DW United Kingdom to PO Box Suite 170 15 Ingestre Place London W1F 0DU on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
7 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06
(2 pages)
7 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06
(2 pages)
7 June 2016Change of name notice (2 pages)
7 June 2016Change of name notice (2 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)