512 Darwen Road Bromley Cross
Bolton
BL7 9DX
Secretary Name | Thomas Gerard Billington |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
Director Name | Mr Ross Blevins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
Director Name | Lisa Victoria Clare Breen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Advertising Agency |
Correspondence Address | 107 Bolton Road Turton Bolton Lancashire BL7 0AB |
Secretary Name | Anthony Stephen Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Advertising Agency |
Correspondence Address | 1 Sandsdale Avenue Fulwood Preston Lancashire PR2 9AZ |
Secretary Name | Janet Sarah Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Manager |
Correspondence Address | 1 Stocks Park Drive Horwich Bolton Lancashire BL6 6BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | rockfieldmedia.com |
---|---|
Email address | [email protected] |
Telephone | 01204 598686 |
Telephone region | Bolton |
Registered Address | Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Anthony Stephen Billington 95.00% Ordinary |
---|---|
5 at £1 | Clare Goddard 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,037 |
Current Liabilities | £76,938 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
9 August 2017 | Director's details changed for Mr Ross Blevins on 1 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Ross Blevins on 1 August 2017 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 February 2017 | Appointment of Mr Ross Blevins as a director on 1 February 2017 (2 pages) |
12 February 2017 | Appointment of Mr Ross Blevins as a director on 1 February 2017 (2 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 August 2013 | Secretary's details changed for Thomas Gerard Billington on 1 January 2013 (1 page) |
29 August 2013 | Secretary's details changed for Thomas Gerard Billington on 1 January 2013 (1 page) |
29 August 2013 | Director's details changed for Anthony Stephen Billington on 1 January 2013 (2 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Anthony Stephen Billington on 1 January 2013 (2 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Secretary's details changed for Thomas Gerard Billington on 1 January 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 November 2009 | Secretary's details changed for Thomas Gerard Billington on 31 October 2009 (1 page) |
5 November 2009 | Director's details changed for Anthony Stephen Billington on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anthony Stephen Billington on 31 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thomas Gerard Billington on 31 October 2009 (1 page) |
14 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
8 August 2005 | Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | New secretary appointed (2 pages) |
25 January 2004 | New secretary appointed (2 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 August 2003 | Return made up to 04/08/03; full list of members
|
27 August 2003 | Return made up to 04/08/03; full list of members
|
10 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 November 2002 | Secretary's particulars changed (1 page) |
19 November 2002 | Secretary's particulars changed (1 page) |
4 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
4 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
31 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 July 2001 | Return made up to 04/08/01; full list of members
|
31 July 2001 | Return made up to 04/08/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
22 August 2000 | Return made up to 04/08/00; full list of members
|
22 August 2000 | Return made up to 04/08/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
18 August 1999 | Return made up to 04/08/99; no change of members
|
18 August 1999 | Return made up to 04/08/99; no change of members
|
11 May 1999 | Full accounts made up to 31 July 1998 (5 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (5 pages) |
8 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
2 September 1998 | Ad 21/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 1998 | Ad 21/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
20 August 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
8 August 1997 | Director resigned (1 page) |
4 August 1997 | Incorporation (10 pages) |
4 August 1997 | Incorporation (10 pages) |