About

Registered Number: 07281888
Date of Incorporation: 11/06/2010 (14 years ago)
Company Status: Active
Registered Address: Longbarn Village, Alcester Heath, Alcester, B49 5JJ,

 

Rock My Wedding Ltd was founded on 11 June 2010 and has its registered office in Alcester, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROHILL, Adam Frank 01 July 2010 - 1
O'SHEA, Charlotte Ann 11 June 2010 - 1
OATES, Rebecca Sarah 20 July 2010 27 October 2011 1
PARKINSON, Marlene Cynthia 14 March 2012 09 August 2019 1
Secretary Name Appointed Resigned Total Appointments
LEARY, Prudence Joanna 03 September 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
PSC05 - N/A 07 September 2020
AP01 - Appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
AP03 - Appointment of secretary 03 September 2020
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 19 December 2019
AD01 - Change of registered office address 18 November 2019
CS01 - N/A 04 October 2019
CH01 - Change of particulars for director 18 September 2019
PSC05 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
PSC02 - N/A 29 August 2019
PSC02 - N/A 29 August 2019
MR04 - N/A 22 August 2019
PSC07 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 03 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2018
CS01 - N/A 24 July 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 July 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
SH01 - Return of Allotment of shares 20 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AA - Annual Accounts 02 March 2012
AD01 - Change of registered office address 09 February 2012
TM01 - Termination of appointment of director 01 November 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AP01 - Appointment of director 08 July 2011
CH01 - Change of particulars for director 13 February 2011
AP01 - Appointment of director 08 August 2010
NEWINC - New incorporation documents 11 June 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.