Company NameRock & Indie Ltd
Company StatusDissolved
Company Number04560303
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesSaturn Event Management & Services Limited and Outlaw Music Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Vernon Poat
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Eshott Close
Newcastle Upon Tyne
Tyne & Wear
NE5 2RW
Secretary NameJohn George Thomas Towers
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Eshott Close
West Denton
Newcastle Upon Tyne
NE5 2RW
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,122
Cash£418
Current Liabilities£14,384

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(4 pages)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 November 2009Director's details changed for Robert Vernon Poat on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Robert Vernon Poat on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Robert Vernon Poat on 2 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
23 June 2008Company name changed outlaw music LTD\certificate issued on 24/06/08 (2 pages)
23 June 2008Company name changed outlaw music LTD\certificate issued on 24/06/08 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 November 2007Company name changed saturn event management & servic es LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed saturn event management & servic es LIMITED\certificate issued on 08/11/07 (2 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 November 2006Location of debenture register (1 page)
24 November 2006Return made up to 11/10/06; full list of members (2 pages)
24 November 2006Location of debenture register (1 page)
24 November 2006Location of register of members (1 page)
24 November 2006Registered office changed on 24/11/06 from: 27 portland terrace jesmond, newcastle upon tyne tyne & wear NE2 1QP (1 page)
24 November 2006Location of register of members (1 page)
24 November 2006Registered office changed on 24/11/06 from: 27 portland terrace jesmond, newcastle upon tyne tyne & wear NE2 1QP (1 page)
24 November 2006Return made up to 11/10/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 November 2005Return made up to 11/10/05; full list of members (2 pages)
7 November 2005Return made up to 11/10/05; full list of members (2 pages)
2 November 2004Return made up to 11/10/04; full list of members (6 pages)
2 November 2004Return made up to 11/10/04; full list of members (6 pages)
5 August 2004Accounts made up to 31 May 2004 (1 page)
5 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 October 2003Return made up to 11/10/03; full list of members (6 pages)
20 October 2003Return made up to 11/10/03; full list of members (6 pages)
21 August 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
21 August 2003Accounts made up to 31 May 2003 (1 page)
21 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
21 August 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002Incorporation (10 pages)