About

Registered Number: 04792949
Date of Incorporation: 09/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 4 Upper Goat Lane, Norwich, NR2 1EW,

 

Established in 2003, Rock Pop Collection Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hackett, Alexander Joseph, Modlin, Nathan Dennis, Walker, Maureen, Walker, Murray John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Alexander Joseph 06 November 2019 - 1
MODLIN, Nathan Dennis 06 November 2019 - 1
WALKER, Maureen 09 June 2003 06 November 2019 1
WALKER, Murray John 09 June 2003 06 November 2019 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
PSC07 - N/A 07 November 2019
PSC07 - N/A 07 November 2019
PSC01 - N/A 07 November 2019
PSC01 - N/A 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM02 - Termination of appointment of secretary 07 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 21 June 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 02 July 2004
225 - Change of Accounting Reference Date 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.