Background WavePink WaveYellow Wave

ROCK MY WEDDING LTD (07281888)

ROCK MY WEDDING LTD (07281888) is an active UK company. incorporated on 11 June 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. ROCK MY WEDDING LTD has been registered for 15 years. Current directors include ELLIS, Ben John, JENKINS, Anne-Marie Gabriella, LEARY, Prudence Joanna.

Company Number
07281888
Status
active
Type
ltd
Incorporated
11 June 2010
Age
15 years
Address
8th Floor, Metro Building, London, W6 8DL
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
ELLIS, Ben John, JENKINS, Anne-Marie Gabriella, LEARY, Prudence Joanna
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK MY WEDDING LTD

ROCK MY WEDDING LTD is an active company incorporated on 11 June 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. ROCK MY WEDDING LTD was registered 15 years ago.(SIC: 63120)

Status

active

Active since 15 years ago

Company No

07281888

LTD Company

Age

15 Years

Incorporated 11 June 2010

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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

8th Floor, Metro Building 1 Butterwick London, W6 8DL,

Previous Addresses

80-82 Glentham Road Glentham Road London SW13 9JJ England
From: 9 August 2024To: 6 November 2024
The Metro Building the Metro Building 1 Butterwick London W6 8DL United Kingdom
From: 30 July 2024To: 9 August 2024
80-82 Glentham Road London SW13 9JJ England
From: 25 March 2021To: 30 July 2024
Longbarn Village Alcester Heath Alcester B49 5JJ England
From: 18 November 2019To: 25 March 2021
42 st Annes Terrace Cheltenham Gloucestershire GL5 6AL
From: 20 February 2018To: 18 November 2019
Moss House 8 Druids Lane Maypole Birmingham B14 5SN England
From: 9 February 2012To: 20 February 2018
64 Orchard Road Hockley Heath Solihull B94 6QL United Kingdom
From: 11 June 2010To: 9 February 2012
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Share Issue
Sept 18
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Cleared
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Apr 24
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LEARY, Prudence Joanna

Active
1 Butterwick, LondonW6 8DL
Secretary
Appointed 03 Sept 2020

ELLIS, Ben John

Active
1 Butterwick, LondonW6 8DL
Born June 1992
Director
Appointed 18 Apr 2024

JENKINS, Anne-Marie Gabriella

Active
1 Butterwick, LondonW6 8DL
Born December 1984
Director
Appointed 03 Sept 2020

LEARY, Prudence Joanna

Active
1 Butterwick, LondonW6 8DL
Born October 1981
Director
Appointed 03 Sept 2020

CROHILL, Adam Frank

Resigned
Alcester Heath, AlcesterB49 5JJ
Born October 1980
Director
Appointed 01 Jul 2010
Resigned 30 Nov 2020

O'SHEA, Charlotte Ann

Resigned
St Annes Terrace, CheltenhamGL5 6AL
Born March 1980
Director
Appointed 11 Jun 2010
Resigned 29 Sept 2021

OATES, Rebecca Sarah

Resigned
Orchard Road, SolihullB94 6QL
Born April 1982
Director
Appointed 20 Jul 2010
Resigned 27 Oct 2011

PARKINSON, Marlene Cynthia

Resigned
St Annes Terrace, CheltenhamGL5 6AL
Born April 1951
Director
Appointed 14 Mar 2012
Resigned 09 Aug 2019

PARKINSON, Steven

Resigned
St Annes Terrace, CheltenhamGL5 6AL
Born May 1953
Director
Appointed 14 Mar 2012
Resigned 09 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Glentham Road, LondonSW13 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 09 Aug 2019
Glentham Road, LondonSW13 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019

Mr Steven Parkinson

Ceased
St Annes Terrace, CheltenhamGL5 6AL
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
24 March 2012
MG01MG01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
22 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2010
AP01Appointment of Director
Incorporation Company
11 June 2010
NEWINCIncorporation