Rock My Wedding Ltd
- Active
- Incorporated on 11 Jun 2010
Reg Address: 80-82 Glentham Road, London SW13 9JJ, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Rock My Wedding Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ben John Ellis | Director | 18 Apr 2024 | British | Active |
2 | Prudence Joanna Leary | Secretary | 3 Sep 2020 | - | Active |
3 | Anne-Marie Gabriella Jenkins | Director | 3 Sep 2020 | British | Active |
4 | Prudence Joanna Leary | Director | 3 Sep 2020 | British | Active |
5 | Anne-Marie Gabriella Jenkins | Director | 3 Sep 2020 | British | Active |
6 | Prudence Joanna Leary | Director | 3 Sep 2020 | British | Active |
7 | Marlene Cynthia Parkinson | Director | 14 Mar 2012 | English | Resigned 9 Aug 2019 |
8 | Steven Parkinson | Director | 14 Mar 2012 | British | Resigned 9 Aug 2019 |
9 | Rebecca Sarah Oates | Director | 20 Jul 2010 | British | Resigned 27 Oct 2011 |
10 | Adam Frank Crohill | Director | 1 Jul 2010 | British | Resigned 30 Nov 2020 |
11 | Charlotte Ann O'Shea | Director | 11 Jun 2010 | British | Resigned 29 Sep 2021 |
12 | Charlotte Ann O'Shea | Director | 11 Jun 2010 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Cambium Group Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 9 Aug 2019 | - | Active |
2 | Wls Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 9 Aug 2019 | - | Ceased 9 Aug 2019 |
3 | The Cambium Group Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 9 Aug 2019 | - | Active |
4 | Mr Steven Parkinson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 9 Aug 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rock My Wedding Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 19 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 3 Oct 2022 | Download PDF 3 Pages |
3 | Accounts - Small | 29 Sep 2022 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 17 May 2021 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 25 Mar 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 18 Feb 2021 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 7 Oct 2020 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 21 Sep 2020 | Download PDF 4 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 7 Sep 2020 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 3 Sep 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Secretary Company With Name Date | 3 Sep 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 3 Sep 2020 | Download PDF 2 Pages |
13 | Accounts - Micro Entity | 19 Mar 2020 | Download PDF 2 Pages |
14 | Accounts - Change Account Reference Date Company Current Shortened | 19 Dec 2019 | Download PDF 1 Pages |
15 | Address - Change Registered Office Company With Date Old New | 18 Nov 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 4 Oct 2019 | Download PDF 4 Pages |
17 | Officers - Change Person Director Company With Change Date | 18 Sep 2019 | Download PDF 2 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 29 Aug 2019 | Download PDF 2 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Aug 2019 | Download PDF 1 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Aug 2019 | Download PDF 2 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Aug 2019 | Download PDF 2 Pages |
22 | Mortgage - Satisfy Charge Full | 22 Aug 2019 | Download PDF 1 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Aug 2019 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 14 Aug 2019 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 14 Aug 2019 | Download PDF 1 Pages |
26 | Accounts - Micro Entity | 18 Jan 2019 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 3 Oct 2018 | Download PDF 4 Pages |
28 | Capital - Alter Shares Subdivision | 11 Sep 2018 | Download PDF 4 Pages |
29 | Confirmation Statement - No Updates | 24 Jul 2018 | Download PDF 3 Pages |
30 | Address - Change Registered Office Company With Date Old New | 20 Feb 2018 | Download PDF 2 Pages |
31 | Accounts - Micro Entity | 10 Nov 2017 | Download PDF 2 Pages |
32 | Confirmation Statement - Updates | 12 Jun 2017 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 9 Dec 2016 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2016 | Download PDF 16 Pages |
35 | Accounts - Total Exemption Small | 14 Jan 2016 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2015 | Download PDF 16 Pages |
37 | Accounts - Total Exemption Small | 25 Mar 2015 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2014 | Download PDF 16 Pages |
39 | Accounts - Total Exemption Small | 25 Mar 2014 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date | 16 Jul 2013 | Download PDF 16 Pages |
41 | Accounts - Total Exemption Small | 28 Mar 2013 | Download PDF 4 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2012 | Download PDF 16 Pages |
43 | Mortgage - Legacy | 24 Mar 2012 | Download PDF 5 Pages |
44 | Capital - Allotment Shares | 20 Mar 2012 | Download PDF 4 Pages |
45 | Officers - Appoint Person Director Company With Name | 15 Mar 2012 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 15 Mar 2012 | Download PDF 2 Pages |
47 | Accounts - Total Exemption Small | 2 Mar 2012 | Download PDF 4 Pages |
48 | Address - Change Registered Office Company With Date Old | 9 Feb 2012 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
50 | Gazette - Filings Brought Up To Date | 22 Oct 2011 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2011 | Download PDF 4 Pages |
52 | Gazette - Notice Compulsary | 18 Oct 2011 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name | 8 Jul 2011 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 13 Feb 2011 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name | 8 Aug 2010 | Download PDF 2 Pages |
56 | Incorporation - Company | 11 Jun 2010 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Gift List Company Limited Mutual People: Prudence Joanna Leary | dissolved |
2 | The Cambium Group Uk Holdings Limited Mutual People: Prudence Joanna Leary , Anne-Marie Gabriella Jenkins | Active |
3 | The Wedding Company (London) Limited Mutual People: Prudence Joanna Leary | dissolved |
4 | Wedding List Solutions Limited Mutual People: Prudence Joanna Leary | Active |
5 | Prezola Limited Mutual People: Prudence Joanna Leary , Anne-Marie Gabriella Jenkins | Active |
6 | Cambium Operations Limited Mutual People: Prudence Joanna Leary , Anne-Marie Gabriella Jenkins | Active |
7 | Wedding Presents Direct Limited Mutual People: Prudence Joanna Leary | Active |
8 | The Wedding Shop Limited Mutual People: Anne-Marie Gabriella Jenkins | Active |