About

Registered Number: 04904401
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Mobbs Miller House, Ardington Road, Northampton, NN1 5LP

 

Rocket Creative Ltd was registered on 18 September 2003 and has its registered office in Northampton, it has a status of "Active". The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Ellie Marie 11 June 2012 - 1
THOMPSON, Neil Edward Parker 18 September 2003 - 1
CLARKE, Jeanette Anne 14 June 2006 01 January 2009 1
PICKFORD, Nigel John 18 September 2003 26 May 2006 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 July 2015
CH01 - Change of particulars for director 16 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 September 2012
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 18 August 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 11 October 2004
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.