About

Registered Number: 05367148
Date of Incorporation: 16/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 8 months ago)
Registered Address: Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU

 

Established in 2005, Rok Radio Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Kendrick, James Lee, Rok Group International Limited, Grew, Ian Maurice, Fidanza, Paolo, Rok Entertainment Group Limited, Brandwich Limited, Rok Group International Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, James Lee 08 September 2014 - 1
ROK GROUP INTERNATIONAL LIMITED 17 May 2011 - 1
FIDANZA, Paolo 17 May 2011 08 September 2014 1
ROK ENTERTAINMENT GROUP LIMITED 17 March 2005 03 March 2008 1
BRANDWICH LIMITED 13 November 2008 08 September 2014 1
ROK GROUP INTERNATIONAL LIMITED 03 March 2008 13 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GREW, Ian Maurice 16 February 2005 08 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 01 March 2018
RESOLUTIONS - N/A 25 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 February 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 30 July 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM02 - Termination of appointment of secretary 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 10 January 2014
AA01 - Change of accounting reference date 18 October 2013
CH02 - Change of particulars for corporate director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH02 - Change of particulars for corporate director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 18 December 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 November 2011
CH02 - Change of particulars for corporate director 22 August 2011
AP01 - Appointment of director 17 May 2011
AP02 - Appointment of corporate director 17 May 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 07 December 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 15 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
225 - Change of Accounting Reference Date 02 June 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.