Company NameRococo Design & Marketing Limited
Company StatusDissolved
Company Number06295445
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date23 April 2024 (0 days ago)

Business Activity

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

Directors

Director NameMiss Hannah Louise Thoresby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressHesslewood Hall Business Centre Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMrs Helen Ann Bissett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2011(3 years, 9 months after company formation)
Appointment Duration13 years (closed 23 April 2024)
RoleTrainer And Coach
Country of ResidenceUnited Kingdom
Correspondence AddressHesslewood Hall Business Centre Ferriby Road
Hessle
North Humberside
HU13 0LH
Director NameMr Philip Anthony Thoresby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Lime Tree Villas
Tweendykes Road Sutton
Hull
North Humberside
HU7 4XD
Secretary NameMr Nicholas Robin Thoresby
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Beverley Road
Hessle
East Yorkshire
HU13 9AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterococodesign.co.uk
Telephone01482 222230
Telephone regionHull

Location

Registered AddressHesslewood Hall Business Centre
Ferriby Road
Hessle
North Humberside
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Hannah Louise Thoresby
50.00%
Ordinary
50 at £1Helen Ann Bissett
50.00%
Ordinary

Financials

Year2014
Net Worth£2,986
Cash£1,022
Current Liabilities£3,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 August 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
10 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Nicholas Robin Thoresby as a secretary on 8 April 2019 (1 page)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
7 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
7 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
16 April 2015Termination of appointment of Philip Anthony Thoresby as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Philip Anthony Thoresby as a director on 16 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 30 July 2012 (1 page)
21 June 2012Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom on 21 June 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Registered office address changed from Unit 2 C the Hooper Building Guildhall Road Hull East Yorkshire HU1 1HL on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Unit 2 C the Hooper Building Guildhall Road Hull East Yorkshire HU1 1HL on 31 August 2011 (1 page)
5 May 2011Appointment of Mrs Helen Ann Bissett as a director (2 pages)
5 May 2011Appointment of Mrs Helen Ann Bissett as a director (2 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 27/06/09; full list of members (4 pages)
13 August 2009Return made up to 27/06/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 August 2008Registered office changed on 05/08/2008 from princes house, wright street hull east yorkshire HU2 8HX (1 page)
5 August 2008Registered office changed on 05/08/2008 from princes house, wright street hull east yorkshire HU2 8HX (1 page)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2007Director resigned (1 page)
15 July 2007New secretary appointed (2 pages)
15 July 2007Secretary resigned (1 page)
15 July 2007Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007Director resigned (1 page)
15 July 2007Secretary resigned (1 page)
27 June 2007Incorporation (16 pages)
27 June 2007Incorporation (16 pages)