Background WavePink WaveYellow Wave

ROKSTONE PRODUCTIONS LIMITED (03749931)

ROKSTONE PRODUCTIONS LIMITED (03749931) is an active UK company. incorporated on 9 April 1999. 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 PRODUCTIONS LIMITED has been registered for 27 years. Current directors include MCCUTCHEON, Steven.

Company Number
03749931
Status
active
Type
ltd
Incorporated
9 April 1999
Age
27 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 PRODUCTIONS LIMITED

ROKSTONE PRODUCTIONS LIMITED is an active company incorporated on 9 April 1999 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 PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 93290)

Status

active

Active since 27 years ago

Company No

03749931

LTD Company

Age

27 Years

Incorporated 9 April 1999

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
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: 9 April 1999To: 19 April 2011
Timeline

4 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Apr 99
Owner Exit
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCUTCHEON, Steven

Active
Bonhill Street, LondonEC2A 4DJ
Born January 1972
Director
Appointed 14 Apr 1999

MCCUTCHEON, Louise

Resigned
The Chimneys, WeybridgeKT13 0QF
Secretary
Appointed 14 Apr 1999
Resigned 26 Sept 2019

UNICORN NOMINEES LIMITED

Resigned
Hazeldene, GravesendDA12 1LW
Corporate nominee secretary
Appointed 09 Apr 1999
Resigned 14 Apr 1999

HASELDEN, Mary Elizabeth

Resigned
Hazeldene, GravesendDA12 1LW
Born November 1947
Nominee director
Appointed 09 Apr 1999
Resigned 14 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Louise Mccutcheon

Ceased
Yaffle Road, WeybridgeKT13 0QF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2019

Mr Steven Mccutcheon

Active
Bonhill Street, LondonEC2A 4DJ
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

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
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 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
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 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
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
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
23 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
4 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
11 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
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
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 Full
12 October 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
2 March 2006
244244
Legacy
13 May 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
10 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
363aAnnual Return
Legacy
10 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
25 April 2001
363aAnnual Return
Legacy
10 May 2000
363aAnnual Return
Legacy
21 June 1999
287Change of Registered Office
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
88(2)R88(2)R
Legacy
8 June 1999
288aAppointment of Director or Secretary
Incorporation Company
9 April 1999
NEWINCIncorporation