About

Registered Number: 03881157
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA,

 

Rockport Presentations Ltd was founded on 22 November 1999. There are 3 directors listed as Mulford, Simon Mark, Mulford, Jeremy Hewitt, Griffin, Ronald Spencer for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULFORD, Jeremy Hewitt 10 July 2000 - 1
GRIFFIN, Ronald Spencer 10 July 2000 24 November 2005 1
Secretary Name Appointed Resigned Total Appointments
MULFORD, Simon Mark 04 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AA01 - Change of accounting reference date 19 March 2020
PSC04 - N/A 03 December 2019
CH03 - Change of particulars for secretary 02 December 2019
CH01 - Change of particulars for director 02 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 04 June 2019
AA01 - Change of accounting reference date 05 March 2019
AD01 - Change of registered office address 21 December 2018
PSC07 - N/A 21 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 05 April 2018
PSC01 - N/A 29 November 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 23 June 2014
AA01 - Change of accounting reference date 25 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 08 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2005
363a - Annual Return 22 December 2004
395 - Particulars of a mortgage or charge 10 July 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 04 March 2004
AA - Annual Accounts 28 March 2003
363a - Annual Return 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
363a - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AA - Annual Accounts 17 October 2001
AA - Annual Accounts 05 April 2001
225 - Change of Accounting Reference Date 26 January 2001
363s - Annual Return 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
225 - Change of Accounting Reference Date 12 September 2000
287 - Change in situation or address of Registered Office 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
CERTNM - Change of name certificate 06 July 2000
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.