Rock My Wedding Ltd

  • Active
  • Incorporated on 11 Jun 2010

Reg Address: 80-82 Glentham Road, London SW13 9JJ, England

Company Classifications:
63120 - Web portals


  • Summary The company with name "Rock My Wedding Ltd" is a ltd and located in 80-82 Glentham Road, London SW13 9JJ. Rock My Wedding Ltd is currently in active status and it was incorporated on 11 Jun 2010 (14 years 3 months 14 days ago). Details about company profile is given in below sections.

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.