Company NameRockfield Media Limited
DirectorsAnthony Stephen Billington and Ross Blevins
Company StatusActive
Company Number03413875
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony Stephen Billington
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(same day as company formation)
RoleAdvertising Agency
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
512 Darwen Road Bromley Cross
Bolton
BL7 9DX
Secretary NameThomas Gerard Billington
NationalityBritish
StatusCurrent
Appointed01 January 2004(6 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressRockfield House
512 Darwen Road Bromley Cross
Bolton
BL7 9DX
Director NameMr Ross Blevins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(19 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
512 Darwen Road Bromley Cross
Bolton
BL7 9DX
Director NameLisa Victoria Clare Breen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleAdvertising Agency
Correspondence Address107 Bolton Road
Turton
Bolton
Lancashire
BL7 0AB
Secretary NameAnthony Stephen Billington
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleAdvertising Agency
Correspondence Address1 Sandsdale Avenue
Fulwood
Preston
Lancashire
PR2 9AZ
Secretary NameJanet Sarah Harrison
NationalityBritish
StatusResigned
Appointed12 May 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleManager
Correspondence Address1 Stocks Park Drive
Horwich
Bolton
Lancashire
BL6 6BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiterockfieldmedia.com
Email address[email protected]
Telephone01204 598686
Telephone regionBolton

Location

Registered AddressRockfield House
512 Darwen Road Bromley Cross
Bolton
BL7 9DX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Anthony Stephen Billington
95.00%
Ordinary
5 at £1Clare Goddard
5.00%
Ordinary

Financials

Year2014
Net Worth£24,037
Current Liabilities£76,938

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 July 2018 (8 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
7 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
9 August 2017Director's details changed for Mr Ross Blevins on 1 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Ross Blevins on 1 August 2017 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 February 2017Appointment of Mr Ross Blevins as a director on 1 February 2017 (2 pages)
12 February 2017Appointment of Mr Ross Blevins as a director on 1 February 2017 (2 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2013Secretary's details changed for Thomas Gerard Billington on 1 January 2013 (1 page)
29 August 2013Secretary's details changed for Thomas Gerard Billington on 1 January 2013 (1 page)
29 August 2013Director's details changed for Anthony Stephen Billington on 1 January 2013 (2 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Director's details changed for Anthony Stephen Billington on 1 January 2013 (2 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Secretary's details changed for Thomas Gerard Billington on 1 January 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Secretary's details changed for Thomas Gerard Billington on 31 October 2009 (1 page)
5 November 2009Director's details changed for Anthony Stephen Billington on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Anthony Stephen Billington on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Thomas Gerard Billington on 31 October 2009 (1 page)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 August 2007Return made up to 04/08/07; full list of members (3 pages)
13 August 2007Return made up to 04/08/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 04/08/05; full list of members (6 pages)
16 August 2005Return made up to 04/08/05; full list of members (6 pages)
8 August 2005Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Return made up to 04/08/04; full list of members (6 pages)
10 August 2004Return made up to 04/08/04; full list of members (6 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004New secretary appointed (2 pages)
25 January 2004New secretary appointed (2 pages)
21 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 November 2002Secretary's particulars changed (1 page)
19 November 2002Secretary's particulars changed (1 page)
4 August 2002Return made up to 04/08/02; full list of members (6 pages)
4 August 2002Return made up to 04/08/02; full list of members (6 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
31 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 July 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
31 July 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
22 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 1999Full accounts made up to 31 July 1998 (5 pages)
11 May 1999Full accounts made up to 31 July 1998 (5 pages)
8 September 1998Return made up to 04/08/98; full list of members (6 pages)
8 September 1998Return made up to 04/08/98; full list of members (6 pages)
2 September 1998Ad 21/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 1998Ad 21/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
20 August 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
8 August 1997Director resigned (1 page)
4 August 1997Incorporation (10 pages)
4 August 1997Incorporation (10 pages)