Company NameROQ Digital Media Limited
Company StatusDissolved
Company Number10734480
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Lubin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2019(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Centennium House 100 Lower Thames Stree
London
EC3R 6DL
Director NameMr Akshay Ajay Thakrar
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Centennium House 100 Lower Thames Stree
London
EC3R 6DL
Director NameMr Charles John Stewart Firebrace
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Centennium House 100 Lower Thames Stree
London
EC3R 6DL
Director NameMr Keith William Hutchison
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Centennium House 100 Lower Thames Stree
London
EC3R 6DL
Director NameMr Jason Epstein
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Centennium House 100 Lower Thames Stree
London
EC3R 6DL

Location

Registered Address2nd Floor, Centennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
7 October 2019Cessation of Keith Hutchison as a person with significant control on 2 October 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
7 October 2019Cessation of Charles Firebrace as a person with significant control on 2 October 2019 (1 page)
7 October 2019Cessation of Jason Epstein as a person with significant control on 2 October 2019 (1 page)
7 October 2019Notification of David Lubin as a person with significant control on 2 October 2019 (2 pages)
2 October 2019Appointment of Mr David Lubin as a director on 2 October 2019 (2 pages)
2 October 2019Termination of appointment of Charles John Stewart Firebrace as a director on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Keith Hutchison as a director on 2 October 2019 (1 page)
26 September 2019Termination of appointment of Jason Epstein as a director on 24 September 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
30 April 2019Director's details changed for Mr Charles John Stewart Firebrace on 30 April 2019 (2 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 July 2018Cancellation of shares. Statement of capital on 29 May 2018
  • GBP 9
(4 pages)
21 June 2018Purchase of own shares. (3 pages)
1 May 2018Director's details changed for Mr Charles John Stewart Firebrace on 1 May 2018 (2 pages)
1 May 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
1 May 2018Notification of Jason Epstein as a person with significant control on 14 May 2017 (2 pages)
1 May 2018Termination of appointment of Akshay Ajay Thakrar as a director on 31 March 2018 (1 page)
1 May 2018Director's details changed for Keith Hutchison on 1 May 2018 (2 pages)
28 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 May 2017Statement of capital following an allotment of shares on 14 May 2017
  • GBP 10
(3 pages)
23 May 2017Statement of capital following an allotment of shares on 14 May 2017
  • GBP 10
(3 pages)
23 May 2017Appointment of Mr Jason Epstein as a director on 10 May 2017 (2 pages)
23 May 2017Registered office address changed from 53 King Edwards Grove Teddington TW11 9LZ England to 2nd Floor, Centennium House 100 Lower Thames Street London EC3R 6DL on 23 May 2017 (1 page)
23 May 2017Appointment of Mr Jason Epstein as a director on 10 May 2017 (2 pages)
23 May 2017Registered office address changed from 53 King Edwards Grove Teddington TW11 9LZ England to 2nd Floor, Centennium House 100 Lower Thames Street London EC3R 6DL on 23 May 2017 (1 page)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)