Company NameRock Boy Limited
Company StatusDissolved
Company Number06698382
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 6 months ago)
Dissolution Date28 February 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard William Parfitt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressGround Floor St. Pauls House Park Square South
Leeds
LS1 2ND
Director NameMrs Rachel Rebecca Parfitt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(10 years, 5 months after company formation)
Appointment Duration4 years (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor St. Pauls House Park Square South
Leeds
LS1 2ND
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director/Solicitor
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameMr Michael James Brooks
NationalityBritish
StatusResigned
Appointed10 October 2008(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Secretary NameMr Graham Edward Cook
StatusResigned
Appointed26 November 2010(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressThe Penthouse 12 Bridlesmith Walk
Nottingham
NG1 2HA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressGround Floor St. Pauls House
Park Square South
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Richard William Parfitt
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,422
Current Liabilities£10,346

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 July 2020Change of details for Mrs Rachel Rebecca Parfitt as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from The Warwick 3 Springfield Pastures Nottingham NG3 4JU England to Ground Floor St. Pauls House Park Square South Leeds LS1 2nd on 1 July 2020 (1 page)
1 July 2020Change of details for Mr Richard William Parfitt as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mr Richard William Parfitt on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mrs Rachel Rebecca Parfitt on 1 July 2020 (2 pages)
1 June 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
29 May 2020Change of details for Mrs Rachel Rebecca Parfitt as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Director's details changed for Mrs Rachel Rebecca Parfitt on 29 May 2020 (2 pages)
29 May 2020Registered office address changed from The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA England to The Warwick 3 Springfield Pastures Nottingham NG3 4JU on 29 May 2020 (1 page)
29 May 2020Change of details for Mr Richard William Parfitt as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Director's details changed for Mr Richard William Parfitt on 29 May 2020 (2 pages)
26 July 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
19 June 2019Appointment of Mrs Rachel Rebecca Parfitt as a director on 28 February 2019 (2 pages)
13 March 2019Notification of Rachel Rebecca Parfitt as a person with significant control on 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
13 March 2019Change of details for Mr Richard William Parfitt as a person with significant control on 28 February 2019 (2 pages)
13 March 2019Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
18 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 October 2018Register inspection address has been changed from The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA England to The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA (1 page)
29 October 2018Register inspection address has been changed from 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England to The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA (1 page)
29 October 2018Register(s) moved to registered office address The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA (1 page)
26 October 2018Termination of appointment of Graham Edward Cook as a secretary on 24 April 2018 (1 page)
26 October 2018Director's details changed for Mr Richard William Parfitt on 24 April 2018 (2 pages)
26 October 2018Register(s) moved to registered office address The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA (1 page)
12 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
12 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 January 2018Registered office address changed from 3 Springfield Pastures Nottingham NG3 4JU England to The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 3 Springfield Pastures Nottingham NG3 4JU England to The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA on 8 January 2018 (1 page)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Registered office address changed from 139 Rectory Grove Hampton Middlesex TW12 1EQ to 3 Springfield Pastures Nottingham NG3 4JU on 29 September 2016 (1 page)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Registered office address changed from 139 Rectory Grove Hampton Middlesex TW12 1EQ to 3 Springfield Pastures Nottingham NG3 4JU on 29 September 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(4 pages)
19 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 November 2013Register inspection address has been changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT United Kingdom (1 page)
29 November 2013Register inspection address has been changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT United Kingdom (1 page)
29 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 November 2012Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England on 6 November 2012 (1 page)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
21 September 2012Register inspection address has been changed (1 page)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register inspection address has been changed (1 page)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Registered office address changed from 9 Waterside Harpenden Herts AL5 4US on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 9 Waterside Harpenden Herts AL5 4US on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 9 Waterside Harpenden Herts AL5 4US on 7 December 2010 (1 page)
6 December 2010Appointment of Mr Graham Edward Cook as a secretary (1 page)
6 December 2010Termination of appointment of Michael Brooks as a secretary (1 page)
6 December 2010Appointment of Mr Graham Edward Cook as a secretary (1 page)
6 December 2010Termination of appointment of Michael Brooks as a secretary (1 page)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Richard William Parfitt on 1 September 2010 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Richard William Parfitt on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Richard William Parfitt on 1 September 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
12 October 2009Capitals not rolled up (1 page)
12 October 2009Capitals not rolled up (1 page)
17 October 2008Secretary appointed michael james brooks (2 pages)
17 October 2008Secretary appointed michael james brooks (2 pages)
9 October 2008Director appointed richard william parfitt (1 page)
9 October 2008Director appointed richard william parfitt (1 page)
8 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
8 October 2008Appointment terminated director john jeremy arthur cowdry (1 page)
8 October 2008Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
8 October 2008Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
8 October 2008Appointment terminated director john jeremy arthur cowdry (1 page)
8 October 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
16 September 2008Incorporation (30 pages)
16 September 2008Incorporation (30 pages)