Company NameRockingham Media Community Interest Company
Company StatusActive
Company Number11757771
CategoryCommunity Interest Company
Incorporation Date9 January 2019(5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Shaun Andrew Bennett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMr Robert Philip Sadler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence AddressC/O Wath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMr Matthew Richard Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMs Pauline Elizabeth Cole
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box Simply Abc Silkstone House Pioneer Close
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7JZ
Director NameMr Anthony Stephen Swindells
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressPO Box Simply Abc Silkstone House Pioneer Close
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7JZ
Director NameMr Michael David Swindells
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressPO Box Simply Abc Silkstone House Pioneer Close
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7JZ
Director NameMs Annabel Claire Vernon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(same day as company formation)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressC/O Wath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMr David Miskell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMrs Sara Pearman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(3 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRotherham College Eastwood Building
Eastwood Lane
Rotherham
South Yorkshire
S65 1EG
Director NameMr Stephen Giles Boot
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherham College Eastwood Building Eastwood Lane
Rotherham
South Yorkshire
S65 1EG
Director NameMr Timothy Joseph Beckett
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2019(4 months after company formation)
Appointment Duration9 months (resigned 11 February 2020)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE

Location

Registered AddressC/O Wath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (4 months, 1 week ago)
Next Return Due22 January 2025 (8 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
23 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
6 March 2022Appointment of Mr Matthew Richard Green as a director on 8 February 2022 (2 pages)
6 March 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
29 September 2021Termination of appointment of David Miskell as a director on 29 September 2021 (1 page)
26 June 2021Micro company accounts made up to 31 January 2020 (7 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Termination of appointment of Annabel Claire Vernon as a director on 9 December 2020 (1 page)
9 December 2020Appointment of Mr Robert Philip Sadler as a director on 12 November 2020 (2 pages)
13 February 2020Termination of appointment of Timothy Joseph Beckett as a director on 11 February 2020 (1 page)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
13 December 2019Director's details changed for Mr David Miskell on 30 November 2019 (2 pages)
13 December 2019Director's details changed for Mr Timothy Joseph Beckett on 30 November 2019 (2 pages)
13 December 2019Termination of appointment of Sara Pearman as a director on 17 November 2019 (1 page)
13 December 2019Termination of appointment of Stephen Giles Boot as a director on 17 November 2019 (1 page)
13 December 2019Registered office address changed from Silkstone PO Box 610 Rotherham S63 3HD England to C/O Wath Hall Church Street Wath-upon-Dearne Rotherham S63 7RE on 13 December 2019 (1 page)
13 December 2019Appointment of Mr Shaun Andrew Bennett as a director on 26 November 2019 (2 pages)
14 June 2019Registered office address changed from PO Box Simply Abc Silkstone House Pioneer Close Wath upon Dearne Rotherham South Yorkshire S63 7JZ to Silkstone PO Box 610 Rotherham S63 3HD on 14 June 2019 (1 page)
3 June 2019Appointment of Mr David Muskell as a director on 5 May 2019 (2 pages)
30 May 2019Appointment of Mr Stephen Giles Boot as a director on 11 May 2019 (2 pages)
30 May 2019Appointment of Mrs Sara Pearman as a director on 8 May 2019 (2 pages)
16 May 2019Appointment of Mr Timothy Joseph Beckett as a director on 12 May 2019 (2 pages)
19 March 2019Termination of appointment of Michael David Swindells as a director on 19 February 2019 (1 page)
8 March 2019Termination of appointment of Anthony Stephen Swindells as a director on 19 February 2019 (1 page)
8 March 2019Termination of appointment of Pauline Elizabeth Cole as a director on 19 February 2019 (1 page)
9 January 2019Incorporation of a Community Interest Company (62 pages)