Background WavePink WaveYellow Wave

ROCKET PICTURES LIMITED (03190210)

ROCKET PICTURES LIMITED (03190210) is an active UK company. incorporated on 24 April 1996. with registered office in Holborn. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. ROCKET PICTURES LIMITED has been registered for 29 years. Current directors include CHEING, John Wai Choy, FURNISH, David James, KITCHENER, Lucie Annabel.

Company Number
03190210
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CHEING, John Wai Choy, FURNISH, David James, KITCHENER, Lucie Annabel
SIC Codes
59111, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET PICTURES LIMITED

ROCKET PICTURES LIMITED is an active company incorporated on 24 April 1996 with the registered office located in Holborn. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. ROCKET PICTURES LIMITED was registered 29 years ago.(SIC: 59111, 93290)

Status

active

Active since 29 years ago

Company No

03190210

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn, WC1A 2SL,

Previous Addresses

Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 16 February 2022To: 7 April 2023
1 Blythe Road London W14 0HG
From: 24 April 1996To: 16 February 2022
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 20
Director Joined
Jun 21
Owner Exit
Feb 22
Loan Cleared
Nov 22
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHEING, John Wai Choy

Active
Menara Maxis, Kuala Lumpur50088
Born November 1978
Director
Appointed 29 Mar 2024

FURNISH, David James

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1962
Director
Appointed 24 Apr 1996

KITCHENER, Lucie Annabel

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born August 1967
Director
Appointed 08 Jan 2025

DAWSON, Michael David

Resigned
40 Withdean Crescent, BrightonBN1 6WH
Secretary
Appointed 18 May 2004
Resigned 24 Nov 2014

MOFFAT, Lindsay Ruth

Resigned
98 Devonshire Road, LondonW4 2HS
Secretary
Appointed 01 Jun 1998
Resigned 18 May 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 24 Apr 1996
Resigned 24 Apr 1996

TURNBULL, Nicola Mary

Resigned
42 Gunterstone Road, LondonW14
Secretary
Appointed 24 Apr 1996
Resigned 01 Jun 1998

CRAGG, Bernard Anthony

Resigned
1 Blythe RoadW14 0HG
Born December 1954
Director
Appointed 08 Aug 2014
Resigned 24 Feb 2020

DAWSON, Michael David

Resigned
The Bloomsbury Building, HolbornWC1A 2SL
Born November 1963
Director
Appointed 25 Apr 2018
Resigned 26 Jan 2024

HAMILTON SHAW, Steven

Resigned
1 Blythe RoadW14 0HG
Born June 1974
Director
Appointed 17 Jul 2007
Resigned 23 Apr 2018

JOHN, Elton Hercules, Sir

Resigned
Woodside, Old WindsorSL4 2HL
Born March 1947
Director
Appointed 24 Apr 1996
Resigned 13 Jun 2014

KANGIS, George Michael

Resigned
1 Blythe RoadW14 0HG
Born July 1972
Director
Appointed 08 Aug 2014
Resigned 30 Jun 2016

KELLY, Brian Dominic Arthur

Resigned
The Bloomsbury Building, HolbornWC1A 2SL
Born September 1964
Director
Appointed 08 Aug 2014
Resigned 02 Jan 2025

KUMARDAS, Ashwin

Resigned
Palmyra Bangsar Condo, 59100 Kuala Lumpur
Born April 1976
Director
Appointed 24 Jun 2021
Resigned 29 Mar 2024

LLOYD-DAVIES, Luke John

Resigned
The Bloomsbury Building, HolbornWC1A 2SL
Born August 1977
Director
Appointed 30 Jun 2016
Resigned 08 Jan 2025

REID, John

Resigned
49 Connaught Street, LondonW2
Born September 1949
Director
Appointed 24 Apr 1996
Resigned 01 Jun 1998

STEELE, Polly

Resigned
1 Lower Farm Barns, OxfordshireOX4 4UT
Born July 1966
Director
Appointed 01 Jul 1998
Resigned 16 May 2000

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 24 Apr 1996
Resigned 24 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Technology Park Malaysia Bukit Jalil, Kuala Lumpur

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Resolution
19 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Legacy
9 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
18 November 2003
88(2)R88(2)R
Legacy
18 November 2003
88(2)R88(2)R
Legacy
18 November 2003
123Notice of Increase in Nominal Capital
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Auditors Resignation Company
15 September 2003
AUDAUD
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Auditors Resignation Company
12 June 2002
AUDAUD
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363aAnnual Return
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
16 November 1999
288cChange of Particulars
Legacy
17 June 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
30 November 1998
287Change of Registered Office
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
225Change of Accounting Reference Date
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
287Change of Registered Office
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Incorporation Company
24 April 1996
NEWINCIncorporation