Company NameBoat Rocker Rights (UK) Ltd.
Company StatusActive
Company Number11121340
CategoryPrivate Limited Company
Incorporation Date21 December 2017(6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities

Directors

Director NameJonathan Rutherford
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed21 December 2017(same day as company formation)
RolePresident, Boat Rocker Rights
Country of ResidenceCanada
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameChristine Mere
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameMr Darren Stewart Broad
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameRobert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameSimon Richard Weston Bliss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitfield Street
London
W1T 2RH

Location

Registered Address44 Whitfield Street
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

4 July 2023Delivered on: 18 July 2023
Persons entitled: The Walt Disney Company Limited

Classification: A registered charge
Particulars: All ip in movie.
Outstanding
9 July 2019Delivered on: 9 July 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
1 February 2019Delivered on: 12 February 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 7 August 2018
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding

Filing History

16 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
18 July 2023Registration of charge 111213400004, created on 4 July 2023 (27 pages)
25 January 2023Confirmation statement made on 20 December 2022 with updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
9 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (14 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (15 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 December 2018 (14 pages)
9 July 2019Registration of charge 111213400003, created on 9 July 2019 (21 pages)
17 June 2019Appointment of Darren Stewart Broad as a director on 22 May 2019 (2 pages)
17 June 2019Termination of appointment of Robert Malcolm Armour as a director on 20 May 2019 (1 page)
17 June 2019Termination of appointment of Simon Richard Weston Bliss as a director on 20 May 2019 (1 page)
8 May 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 February 2019Registration of charge 111213400002, created on 1 February 2019 (51 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
7 August 2018Registration of charge 111213400001, created on 1 August 2018 (28 pages)
22 June 2018Registered office address changed from 44 Whitfield Street London London W1T 2RJ to 44 Whitfield Street London London W1T 2RH on 22 June 2018 (1 page)
19 June 2018Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 44 Whitfield Street London London W1T 2RJ on 19 June 2018 (2 pages)
6 February 2018Appointment of Christine Mere as a director on 1 February 2018 (2 pages)
21 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-21
  • GBP 1
(23 pages)