About

Registered Number: 06349330
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 17 Harbour Road, Bournemouth, BH6 4DD,

 

Founded in 2007, Rocket Digital Media Ltd are based in Bournemouth, it has a status of "Dissolved". Mead, Felicity is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Felicity 21 August 2007 18 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
AA - Annual Accounts 24 May 2018
AA01 - Change of accounting reference date 04 May 2018
CS01 - N/A 03 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2017
DISS40 - Notice of striking-off action discontinued 29 August 2017
AA - Annual Accounts 28 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AD01 - Change of registered office address 27 September 2016
CS01 - N/A 08 September 2016
AD01 - Change of registered office address 23 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2013
TM01 - Termination of appointment of director 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 02 October 2011
AD01 - Change of registered office address 15 August 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 11 May 2010
AP01 - Appointment of director 14 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 16 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.