Fallowfield
Manchester
Lancashire
M14 7DN
Director Name | Mr Asheem Sobti |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 46 Julia Street Manchester M3 1DQ |
Director Name | Mr Asheem Sobti |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Wilbraham Road Fallowfield Manchester Lancashire M14 7DN |
Secretary Name | Mr Tanuj Sobti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Wilbraham Road Manchester Lancashire M14 7DN |
Director Name | Minakshi Sobti |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wilbraham Road Fallowfield Manchester Lancashire M14 7DN |
Website | www.rocknrevolution.com |
---|
Registered Address | 46 Julia Street Manchester M3 1DQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,895 |
Cash | £11,131 |
Current Liabilities | £669,621 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
2 February 2015 | Delivered on: 2 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assest. Outstanding |
---|
11 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
21 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
9 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
23 February 2021 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
17 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
29 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
24 October 2017 | Cessation of Asheem Sobti as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Cessation of Asheem Sobti as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
8 October 2017 | Registered office address changed from 45-51 Julia Street Manchester M3 1LN to 46 Julia Street Manchester M3 1DQ on 8 October 2017 (1 page) |
8 October 2017 | Registered office address changed from 45-51 Julia Street Manchester M3 1LN to 46 Julia Street Manchester M3 1DQ on 8 October 2017 (1 page) |
4 October 2017 | Notification of Asheem Sobti as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of Asheem Sobti as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 September 2015 | Registered office address changed from 43a Julia Street Manchester M3 1LN to 45-51 Julia Street Manchester M3 1LN on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 43a Julia Street Manchester M3 1LN to 45-51 Julia Street Manchester M3 1LN on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 February 2015 | Registration of charge 055726800001, created on 2 February 2015 (23 pages) |
2 February 2015 | Registration of charge 055726800001, created on 2 February 2015 (23 pages) |
2 February 2015 | Registration of charge 055726800001, created on 2 February 2015 (23 pages) |
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 August 2014 | Termination of appointment of Minakshi Sobti as a director on 1 October 2013 (1 page) |
20 August 2014 | Termination of appointment of Minakshi Sobti as a director on 1 October 2013 (1 page) |
20 August 2014 | Termination of appointment of Minakshi Sobti as a director on 1 October 2013 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 January 2012 | Appointment of Mr Asheem Sobti as a director (2 pages) |
20 January 2012 | Appointment of Mr Asheem Sobti as a director (2 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Minakshi Sobti on 20 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Minakshi Sobti on 20 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
23 September 2005 | Incorporation (10 pages) |
23 September 2005 | Incorporation (10 pages) |