Background WavePink WaveYellow Wave

ROCK ON WORLDWIDE LIMITED (04644243)

ROCK ON WORLDWIDE LIMITED (04644243) is an active UK company. incorporated on 22 January 2003. with registered office in Axbridge. The company operates in the Information and Communication sector, engaged in video production activities. ROCK ON WORLDWIDE LIMITED has been registered for 23 years. Current directors include TIMMINS, Stephen Christopher.

Company Number
04644243
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
10 Bailiffs Close, Axbridge, BS26 2AZ
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
TIMMINS, Stephen Christopher
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK ON WORLDWIDE LIMITED

ROCK ON WORLDWIDE LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Axbridge. The company operates in the Information and Communication sector, specifically engaged in video production activities. ROCK ON WORLDWIDE LIMITED was registered 23 years ago.(SIC: 59112)

Status

active

Active since 23 years ago

Company No

04644243

LTD Company

Age

23 Years

Incorporated 22 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

PULP PICTURES LIMITED
From: 30 October 2003To: 5 February 2009
FANCYCRUSH LIMITED
From: 22 January 2003To: 30 October 2003
Contact
Address

10 Bailiffs Close Axbridge, BS26 2AZ,

Previous Addresses

Park House 10 Park Street Bristol BS1 5HX
From: 6 June 2012To: 1 November 2015
St Brandon's House 29 Great George Street Bristol BS1 5QT
From: 22 January 2003To: 6 June 2012
Timeline

5 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Apr 11
Share Issue
May 11
Funding Round
Mar 12
Director Left
Jun 13
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOWLER, Paul David

Active
10 Bailiffs Close, AxbridgeBS26 2AZ
Secretary
Appointed 07 Feb 2003

TIMMINS, Stephen Christopher

Active
6 Swancombe, BristolBS20 9RR
Born January 1950
Director
Appointed 07 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 2003
Resigned 07 Feb 2003

FOWLER, Paul David

Resigned
10 Bailiffs Close, AxbridgeBS26 2AZ
Born September 1966
Director
Appointed 07 Feb 2003
Resigned 31 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jan 2003
Resigned 07 Feb 2003
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Capital Alter Shares Subdivision
5 May 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2010
AA01Change of Accounting Reference Date
Miscellaneous
18 June 2010
MISCMISC
Gazette Notice Compulsary
25 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
123Notice of Increase in Nominal Capital
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
353353
Legacy
19 March 2009
190190
Legacy
18 March 2009
287Change of Registered Office
Memorandum Articles
16 February 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
20 March 2008
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
2 January 2007
287Change of Registered Office
Legacy
1 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
31 August 2005
225Change of Accounting Reference Date
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
287Change of Registered Office
Incorporation Company
22 January 2003
NEWINCIncorporation