Company NameROK Creative Limited
Company StatusDissolved
Company Number04740288
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)
Previous NameROK Advertising Limited

Business Activity

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

Directors

Director NameMr James Ian Edwards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Court Chambers Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Director NameMr John James Fitzgerald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kinross Road
Leamington Spa
Warwickshire
CV32 7EE
Director NameMr Aled Carwyn Havard Griffiths
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
32 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JE
Secretary NameMr John James Fitzgerald
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kinross Road
Leamington Spa
Warwickshire
CV32 7EE
Director NameMr Peter Leopold
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighdown House 11 Highdown Road
Leamington Spa
Warwickshire
CV31 1XT
Director NameMr Andrew Poolton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Court Chambers Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.rokcreative.com
Email address[email protected]
Telephone01926 422002
Telephone regionWarwick

Location

Registered AddressC/O Silke & Co Ltd 1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth£51,855
Cash£5,491
Current Liabilities£127,688

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 2003Delivered on: 24 June 2003
Persons entitled: Bibby Factors West Midlands Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement the ownership of which fail to vest in the security holder for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all the undertaking and all the property rights and assets of the company including the company's stock in trade and its uncalled capital.
Outstanding

Filing History

2 June 2020Liquidators' statement of receipts and payments to 2 May 2020 (17 pages)
10 July 2019Liquidators' statement of receipts and payments to 2 May 2019 (16 pages)
30 May 2018Registered office address changed from 9 the Parade Leamington Spa Warwickshire CV32 4DG England to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 30 May 2018 (2 pages)
25 May 2018Statement of affairs (8 pages)
25 May 2018Appointment of a voluntary liquidator (3 pages)
25 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-03
(1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017Notification of Big Picture Interactive Limited as a person with significant control on 26 May 2016 (2 pages)
15 August 2017Notification of Big Picture Interactive Limited as a person with significant control on 26 May 2016 (2 pages)
15 August 2017Notification of Big Picture Interactive Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 June 2017Termination of appointment of Andrew Poolton as a director on 22 May 2017 (1 page)
5 June 2017Termination of appointment of Andrew Poolton as a director on 22 May 2017 (1 page)
23 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 120
(6 pages)
23 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 120
(6 pages)
19 September 2016Termination of appointment of Peter Leopold as a director on 26 May 2016 (1 page)
19 September 2016Termination of appointment of Peter Leopold as a director on 26 May 2016 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Appointment of Mr Andrew Poolton as a director on 26 May 2016 (2 pages)
16 September 2016Appointment of Mr James Ian Edwards as a director on 26 May 2016 (2 pages)
16 September 2016Appointment of Mr James Ian Edwards as a director on 26 May 2016 (2 pages)
16 September 2016Appointment of Mr Andrew Poolton as a director on 26 May 2016 (2 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 May 2016Termination of appointment of Aled Carwyn Havard Griffiths as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Aled Carwyn Havard Griffiths as a director on 20 May 2016 (1 page)
10 May 2016Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to 9 the Parade Leamington Spa Warwickshire CV32 4DG on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to 9 the Parade Leamington Spa Warwickshire CV32 4DG on 10 May 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 120
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 120
(3 pages)
22 October 2015Termination of appointment of John James Fitzgerald as a secretary on 8 September 2015 (1 page)
22 October 2015Termination of appointment of John James Fitzgerald as a secretary on 8 September 2015 (1 page)
11 September 2015Termination of appointment of John James Fitzgerald as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of John James Fitzgerald as a director on 8 September 2015 (1 page)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
10 June 2014Registered office address changed from Leofric House Binley Road Coventry CV3 1JN on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Leofric House Binley Road Coventry CV3 1JN on 10 June 2014 (1 page)
1 May 2014Appointment of Mr Peter Leopold as a director (2 pages)
1 May 2014Appointment of Mr Peter Leopold as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
27 December 2008Company name changed rok advertising LIMITED\certificate issued on 28/12/08 (3 pages)
27 December 2008Company name changed rok advertising LIMITED\certificate issued on 28/12/08 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 22/04/07; full list of members (2 pages)
14 May 2007Return made up to 22/04/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
18 May 2005Return made up to 22/04/05; full list of members (2 pages)
18 May 2005Return made up to 22/04/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (11 pages)
22 April 2003Incorporation (11 pages)