Company NameRocket 9 Limited
Company StatusDissolved
Company Number09244890
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael James Brady
Date of BirthFebruary 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 2nd Floor Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Mark Good
Date of BirthFebruary 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Esh Plaza, Sir Bobby Robson Way Ground Floor, Be
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Joseph William Saumarez Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Daniel Richard Smyth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 2nd Floor Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Stephen Hare
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Bevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA

Location

Registered AddressSuite 5, 2nd Floor Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

803 at £0.01Mark Good
8.03%
Ordinary
2.9k at £0.01Daniel Richard Smyth
28.70%
Ordinary
2.9k at £0.01Joseph Saumarez Smith
28.70%
Ordinary
250 at £0.01Alexander Butcher
2.50%
Ordinary
250 at £0.01George Ornbo
2.50%
Ordinary
250 at £0.01Kris Mcbride
2.50%
Ordinary
250 at £0.01Matthew Bramley
2.50%
Ordinary
250 at £0.01Toby Hunt
2.50%
Ordinary
1.2k at £0.01Stephen Hare
11.94%
Ordinary
1k at £0.01Michael Brady
10.13%
Ordinary

Accounts

Latest Accounts31 December 2017 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 June 2015Delivered on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 July 2017Change of details for Mr Daniel Smith as a person with significant control on 15 November 2016 (2 pages)
26 April 2017Satisfaction of charge 092448900001 in full (1 page)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Registered office address changed from Esh Plaza, Sir Bobby Robson Way Ground Floor, Bevan House, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA United Kingdom to Ground Floor, Bevan House Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 15 November 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Director's details changed for Mr Mark Good on 4 January 2016 (2 pages)
31 May 2016Director's details changed for Mr Stephen Hare on 4 January 2016 (2 pages)
31 May 2016Director's details changed for Mr Mark Good on 4 January 2016 (2 pages)
26 May 2016Registered office address changed from Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA to Esh Plaza, Sir Bobby Robson Way Ground Floor, Bevan House, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 26 May 2016 (1 page)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(7 pages)
17 November 2015Director's details changed for Mr Daniel Richard Smyth on 1 June 2015 (2 pages)
17 November 2015Director's details changed for Mr Michael James Brady on 1 June 2015 (2 pages)
17 November 2015Director's details changed for Mr Joseph William Saumarez Smith on 1 June 2015 (2 pages)
12 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
29 June 2015Registered office address changed from 1 Moor Road South Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015 (1 page)
16 June 2015Registration of charge 092448900001, created on 11 June 2015 (18 pages)
8 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 100.00
(4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders (8 pages)
2 October 2014Incorporation (18 pages)