Background WavePink WaveYellow Wave

ROKSTONE MUSIC LIMITED (02909393)

ROKSTONE MUSIC LIMITED (02909393) is an active UK company. incorporated on 17 March 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ROKSTONE MUSIC LIMITED has been registered for 32 years. Current directors include MCCUTCHEON, Steven.

Company Number
02909393
Status
active
Type
ltd
Incorporated
17 March 1994
Age
32 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MCCUTCHEON, Steven
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROKSTONE MUSIC LIMITED

ROKSTONE MUSIC LIMITED is an active company incorporated on 17 March 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ROKSTONE MUSIC LIMITED was registered 32 years ago.(SIC: 93290)

Status

active

Active since 32 years ago

Company No

02909393

LTD Company

Age

32 Years

Incorporated 17 March 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ROCKSTONE MUSIC LIMITED
From: 17 March 1994To: 18 October 1994
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR
From: 19 April 2011To: 21 November 2014
Hill House 1 Little New Street London EC4A 3TR
From: 17 March 1994To: 19 April 2011
Timeline

3 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Mar 94
Capital Reduction
Oct 19
Share Buyback
Oct 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCUTCHEON, Steven

Active
Bonhill Street, LondonEC2A 4DJ
Born January 1972
Director
Appointed 17 Mar 1994

MCCUTCHEON, Louise

Resigned
The Chimneys, WeybridgeKT13 0QF
Secretary
Appointed 19 Apr 2001
Resigned 26 Sept 2019

MCCUTCHEON, Steven

Resigned
9 The Alders, West ByfleetKT14 6PB
Secretary
Appointed 15 Mar 1994
Resigned 19 Apr 2002

WEBSTER, Freda Margaret

Resigned
9 The Blytons, East GrinsteadRH19 1RY
Secretary
Appointed 17 Mar 1994
Resigned 15 Mar 1994

GOATCHER, Richard John

Resigned
5 Normanton Road, South CroydonCR2 7AE
Born April 1947
Director
Appointed 17 Mar 1994
Resigned 15 Mar 1994

MCCUTCHEON, Leslie

Resigned
Farley House Maidenhead Road, BillingbearRG40 5RN
Born July 1951
Director
Appointed 15 Mar 1994
Resigned 19 Apr 2002

Persons with significant control

1

Mr Steven Mccutcheon

Active
Bonhill Street, LondonEC2A 4DJ
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Resolution
9 October 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
244244
Legacy
21 April 2006
363aAnnual Return
Legacy
13 May 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
10 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
22 May 2000
88(2)R88(2)R
Legacy
10 May 2000
363aAnnual Return
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
23 March 1999
363aAnnual Return
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
23 April 1998
288cChange of Particulars
Legacy
15 April 1998
363aAnnual Return
Legacy
15 April 1998
288cChange of Particulars
Legacy
11 June 1997
363aAnnual Return
Legacy
8 June 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
30 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 1997
AAAnnual Accounts
Resolution
27 April 1997
RESOLUTIONSResolutions
Legacy
7 April 1997
287Change of Registered Office
Legacy
21 May 1996
363aAnnual Return
Legacy
11 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1994
224224
Legacy
29 April 1994
287Change of Registered Office
Legacy
29 April 1994
88(2)Return of Allotment of Shares
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Incorporation Company
17 March 1994
NEWINCIncorporation