Background WavePink WaveYellow Wave

ROCKABOX MEDIA LTD (06475602)

ROCKABOX MEDIA LTD (06475602) is an active UK company. incorporated on 17 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ROCKABOX MEDIA LTD has been registered for 18 years. Current directors include BOOTH, James Augustine, GREENLEES, Michael Edward, MILBOURN, Ian Leathley, Me.

Company Number
06475602
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BOOTH, James Augustine, GREENLEES, Michael Edward, MILBOURN, Ian Leathley, Me
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKABOX MEDIA LTD

ROCKABOX MEDIA LTD is an active company incorporated on 17 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ROCKABOX MEDIA LTD was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06475602

LTD Company

Age

18 Years

Incorporated 17 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

52 Grosvenor Gardens 7th Floor (West) London SW1W 0DH
From: 9 June 2014To: 1 March 2017
52 52 Grosvenor Gardens London SW1W 0DH United Kingdom
From: 21 May 2014To: 9 June 2014
West Suite Second Floor 179a Tottenham Court Road London W1T 7PA
From: 12 August 2011To: 21 May 2014
8 Macklin Street London WC2B 5NF
From: 17 January 2008To: 12 August 2011
Timeline

42 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Aug 10
Funding Round
Aug 10
Funding Round
May 12
Funding Round
Jun 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Loan Cleared
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Left
Mar 15
Funding Round
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Funding Round
Jun 16
Loan Secured
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Funding Round
Jan 19
Director Left
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Director Left
Sept 19
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Oct 22
Loan Secured
Feb 23
Funding Round
Mar 23
Loan Cleared
Mar 24
Loan Secured
Jun 24
Loan Cleared
Oct 24
19
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOOTH, James Augustine

Active
Bermondsey Street, LondonSE1 3TQ
Secretary
Appointed 17 Jan 2008

BOOTH, James Augustine

Active
Bermondsey Street, LondonSE1 3TQ
Born March 1965
Director
Appointed 17 Jan 2008

GREENLEES, Michael Edward

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1947
Director
Appointed 30 Sept 2013

MILBOURN, Ian Leathley, Me

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1976
Director
Appointed 23 May 2018

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 17 Jan 2008
Resigned 17 Jan 2008

CHILCOTT, Victoria Sally

Resigned
Kent Road, East MoleseyKT8 9JL
Born October 1970
Director
Appointed 17 Jan 2008
Resigned 21 Jul 2018

DUNNE, Steven Michael

Resigned
Ottways Lane, AshteadKT21 2NZ
Born November 1968
Director
Appointed 30 Mar 2017
Resigned 02 Sept 2019

HILL, Richard Wayne

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born October 1957
Director
Appointed 07 Jun 2013
Resigned 18 Jul 2018

LOWERY, Stephen James

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born October 1975
Director
Appointed 16 Feb 2015
Resigned 18 Sept 2015

OMARI, Iyad

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1969
Director
Appointed 24 Sept 2015
Resigned 30 Mar 2017

REID, Michael Robert

Resigned
West Temple Sheen, LondonSW14 7RT
Born February 1969
Director
Appointed 22 Jul 2010
Resigned 16 Feb 2015

WHITE, Jocelyn Christopher

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born October 1969
Director
Appointed 14 Jun 2013
Resigned 23 May 2018

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 17 Jan 2008
Resigned 17 Jan 2008
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Resolution
31 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
13 October 2022
RP04SH01RP04SH01
Memorandum Articles
12 October 2022
MAMA
Resolution
12 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Memorandum Articles
26 November 2020
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Resolution
19 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 July 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 July 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 May 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Resolution
11 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Resolution
6 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
28 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Resolution
4 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Resolution
13 May 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Resolution
6 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Resolution
9 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
17 May 2013
RESOLUTIONSResolutions
Resolution
17 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Legacy
14 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Statement Of Companys Objects
17 August 2010
CC04CC04
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Resolution
17 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
287Change of Registered Office
Legacy
28 April 2009
363aAnnual Return
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
287Change of Registered Office
Legacy
28 February 2008
287Change of Registered Office
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Incorporation Company
17 January 2008
NEWINCIncorporation