Company NameRocketman Productions Limited
Company StatusDissolved
Company Number05313208
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Sandra Jobling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address16 The Plantations
Wynyard Woods
Billingham
Teeside
TS22 5SN
Director NameRobert Geoffrey Pursey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address6 Saint Johns Building
Canterbury Crescent
London
SW9 7QH
Secretary NameMrs Sandra Jobling
NationalityBritish
StatusClosed
Appointed02 March 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Plantations
Wynyard Woods
Billingham
Teeside
TS22 5SN
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB

Location

Registered Address25b Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£129
Cash£69,253
Current Liabilities£85,986

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
1 February 2007Return made up to 14/12/06; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 February 2006Return made up to 14/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 25B broadchare key side newcastle upon tyne NE1 3DQ (1 page)
28 September 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
1 April 2005New secretary appointed (2 pages)
27 January 2005Secretary's particulars changed (1 page)
14 December 2004Incorporation (14 pages)