Background WavePink WaveYellow Wave

ROCK HARD PARTNERS LIMITED (06689142)

ROCK HARD PARTNERS LIMITED (06689142) is a dissolved UK company. incorporated on 4 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. ROCK HARD PARTNERS LIMITED has been registered for 17 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
06689142
Status
dissolved
Type
ltd
Incorporated
4 September 2008
Age
17 years
Address
11 Portland Mews, London, W1F 8JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard
SIC Codes
59111, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK HARD PARTNERS LIMITED

ROCK HARD PARTNERS LIMITED is an dissolved company incorporated on 4 September 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. ROCK HARD PARTNERS LIMITED was registered 17 years ago.(SIC: 59111, 82990)

Status

dissolved

Active since 17 years ago

Company No

06689142

LTD Company

Age

17 Years

Incorporated 4 September 2008

Size

N/A

Accounts

ARD: 10/1

Up to Date

Last Filed

Made up to 10 January 2020 (6 years ago)
Submitted on 13 January 2020 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 September 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

11 Portland Mews London, W1F 8JL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 1 March 2016To: 16 August 2019
Lion House Red Lion Street London WC1R 4GB
From: 27 November 2012To: 1 March 2016
11Th Floor 66 Chiltern Street London W1U 4JT
From: 17 March 2010To: 27 November 2012
39 St James's Place London SW1A 1NS
From: 4 September 2008To: 17 March 2010
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 10
Director Joined
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE VERE DRUMMOND, Claudia Maria

Active
Portland Mews, LondonW1F 8JL
Born August 1970
Director
Appointed 25 Apr 2018

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 04 Sept 2008

CM GROUP SERVICES LIMITED

Resigned
St. James's Place, LondonSW1A 1NS
Corporate secretary
Appointed 04 Sept 2008
Resigned 30 Sept 2008

STONE LIMITED

Resigned
1 Bowring Road, Isle Of ManIM8 2LQ
Corporate secretary
Appointed 30 Sept 2008
Resigned 30 Apr 2010

MARKS, Stephen Anthony Solomon

Resigned
117b Fulham Road, LondonSW3 6RL
Born May 1946
Director
Appointed 04 Sept 2008
Resigned 11 Mar 2010

Persons with significant control

1

Matthew Allard De Vere Drummond

Active
Portland Mews, LondonW1F 8JL
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2020
DS01DS01
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 January 2020
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Micro Entity
4 November 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
15 July 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Auditors Resignation Company
12 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
9 April 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Legacy
12 February 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
6 October 2009
AA01Change of Accounting Reference Date
Legacy
11 September 2009
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
395Particulars of Mortgage or Charge
Incorporation Company
4 September 2008
NEWINCIncorporation