Nuneaton
Warwickshire
CV11 6RU
Director Name | Mr John James Fitzgerald |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kinross Road Leamington Spa Warwickshire CV32 7EE |
Director Name | Mr Aled Carwyn Havard Griffiths |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 32 Kenilworth Road Leamington Spa Warwickshire CV32 6JE |
Secretary Name | Mr John James Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kinross Road Leamington Spa Warwickshire CV32 7EE |
Director Name | Mr Peter Leopold |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT |
Director Name | Mr Andrew Poolton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(13 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.rokcreative.com |
---|---|
Email address | [email protected] |
Telephone | 01926 422002 |
Telephone region | Warwick |
Registered Address | C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £51,855 |
Cash | £5,491 |
Current Liabilities | £127,688 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 September 2005 | Delivered 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 2003 | Delivered 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 |
2 June 2020 | Liquidators' statement of receipts and payments to 2 May 2020 (17 pages) |
---|---|
10 July 2019 | Liquidators' statement of receipts and payments to 2 May 2019 (16 pages) |
30 May 2018 | Registered 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 2018 | Statement of affairs (8 pages) |
25 May 2018 | Appointment of a voluntary liquidator (3 pages) |
25 May 2018 | Resolutions
|
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Notification of Big Picture Interactive Limited as a person with significant control on 26 May 2016 (2 pages) |
15 August 2017 | Notification of Big Picture Interactive Limited as a person with significant control on 26 May 2016 (2 pages) |
15 August 2017 | Notification of Big Picture Interactive Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Andrew Poolton as a director on 22 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Andrew Poolton as a director on 22 May 2017 (1 page) |
23 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
19 September 2016 | Termination of appointment of Peter Leopold as a director on 26 May 2016 (1 page) |
19 September 2016 | Termination of appointment of Peter Leopold as a director on 26 May 2016 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Appointment of Mr Andrew Poolton as a director on 26 May 2016 (2 pages) |
16 September 2016 | Appointment of Mr James Ian Edwards as a director on 26 May 2016 (2 pages) |
16 September 2016 | Appointment of Mr James Ian Edwards as a director on 26 May 2016 (2 pages) |
16 September 2016 | Appointment of Mr Andrew Poolton as a director on 26 May 2016 (2 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 May 2016 | Termination of appointment of Aled Carwyn Havard Griffiths as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Aled Carwyn Havard Griffiths as a director on 20 May 2016 (1 page) |
10 May 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
22 October 2015 | Termination of appointment of John James Fitzgerald as a secretary on 8 September 2015 (1 page) |
22 October 2015 | Termination of appointment of John James Fitzgerald as a secretary on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of John James Fitzgerald as a director on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of John James Fitzgerald as a director on 8 September 2015 (1 page) |
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 June 2014 | Registered office address changed from Leofric House Binley Road Coventry CV3 1JN on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Leofric House Binley Road Coventry CV3 1JN on 10 June 2014 (1 page) |
1 May 2014 | Appointment of Mr Peter Leopold as a director (2 pages) |
1 May 2014 | Appointment of Mr Peter Leopold as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
27 December 2008 | Company name changed rok advertising LIMITED\certificate issued on 28/12/08 (3 pages) |
27 December 2008 | Company name changed rok advertising LIMITED\certificate issued on 28/12/08 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Return made up to 22/04/04; full list of members
|
29 July 2004 | Return made up to 22/04/04; full list of members
|
20 July 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (11 pages) |
22 April 2003 | Incorporation (11 pages) |