Company NameFile Sanctuary Ltd
DirectorAaron Benjamin Russell
Company StatusActive
Company Number08505497
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)
Previous NameRocket Dog Creative Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Aaron Benjamin Russell
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Henry Christian Alexander Gunnery
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Christopher Mark Hogg
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE

Contact

Websiterocketdogcreative.com
Telephone020 71837813
Telephone regionLondon

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
10 April 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
14 August 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
14 August 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
5 November 2015Termination of appointment of Christopher Mark Hogg as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Christopher Mark Hogg as a director on 5 November 2015 (1 page)
5 August 2015Termination of appointment of Henry Christian Alexander Gunnery as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Henry Christian Alexander Gunnery as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Henry Christian Alexander Gunnery as a director on 5 August 2015 (1 page)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
4 June 2014Previous accounting period shortened from 30 April 2014 to 30 March 2014 (1 page)
4 June 2014Previous accounting period shortened from 30 April 2014 to 30 March 2014 (1 page)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
29 April 2013Director's details changed for Mr Aaron Benjamin Russell on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Henry Christian Alexander Gunnery on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Christopher Mark Hogg on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Christopher Mark Hogg on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Henry Christian Alexander Gunnery on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Aaron Benjamin Russell on 26 April 2013 (2 pages)
29 April 2013Registered office address changed from Boho One Bridge Street West Middlesbrough TS1 2AE England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Boho One Bridge Street West Middlesbrough TS1 2AE England on 29 April 2013 (1 page)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)