Background WavePink WaveYellow Wave

ROCKSTEADY MUSIC SCHOOL LIMITED (08111026)

ROCKSTEADY MUSIC SCHOOL LIMITED (08111026) is an active UK company. incorporated on 19 June 2012. with registered office in Liphook. The company operates in the Education sector, engaged in other education n.e.c.. ROCKSTEADY MUSIC SCHOOL LIMITED has been registered for 13 years. Current directors include BIGNELL, Sara Louise, CULLEN, Suzanne Marie, EVANS, Chris and 4 others.

Company Number
08111026
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
Bohunt Manor, Liphook, GU30 7DL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIGNELL, Sara Louise, CULLEN, Suzanne Marie, EVANS, Chris, HAWKER, Rachel Stacey, HEELAN, Michael, LOFTING, Adam Michael, MONKS, Scott Anthony
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSTEADY MUSIC SCHOOL LIMITED

ROCKSTEADY MUSIC SCHOOL LIMITED is an active company incorporated on 19 June 2012 with the registered office located in Liphook. The company operates in the Education sector, specifically engaged in other education n.e.c.. ROCKSTEADY MUSIC SCHOOL LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08111026

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Bohunt Manor Portsmouth Road Liphook, GU30 7DL,

Previous Addresses

, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom
From: 9 January 2018To: 2 October 2018
, 21 Woodside Park, Catteshall Lane, Godalming, Surrey, GU7 1LF, England
From: 6 January 2016To: 9 January 2018
, Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN
From: 19 June 2012To: 6 January 2016
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 16
Share Issue
Jan 16
Share Issue
Apr 16
Funding Round
Feb 17
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Dec 17
Funding Round
Aug 18
Funding Round
Aug 19
Loan Secured
Aug 20
Funding Round
Jan 24
Loan Secured
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Nov 24
Director Joined
Jul 25
Loan Secured
Mar 26
7
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BIGNELL, Sara Louise

Active
Portsmouth Road, LiphookGU30 7DL
Born February 1974
Director
Appointed 17 May 2024

CULLEN, Suzanne Marie

Active
Portsmouth Road, LiphookGU30 7DL
Born March 1972
Director
Appointed 01 Jul 2025

EVANS, Chris

Active
Portsmouth Road, LiphookGU30 7DL
Born April 1976
Director
Appointed 17 May 2024

HAWKER, Rachel Stacey

Active
Portsmouth Road, LiphookGU30 7DL
Born July 1987
Director
Appointed 17 May 2024

HEELAN, Michael

Active
Portsmouth Road, LiphookGU30 7DL
Born April 1989
Director
Appointed 17 May 2024

LOFTING, Adam Michael

Active
Portsmouth Road, LiphookGU30 7DL
Born May 1985
Director
Appointed 17 May 2024

MONKS, Scott Anthony

Active
Portsmouth Road, LiphookGU30 7DL
Born September 1974
Director
Appointed 22 Dec 2015

ROBINSON, Katherine

Resigned
Eastwood Road, GuildfordGU5 0DS
Secretary
Appointed 22 Dec 2015
Resigned 17 May 2024

ROBINSON, Mark

Resigned
Portsmouth Road, LiphookGU30 7DL
Born January 1985
Director
Appointed 19 Jun 2012
Resigned 17 May 2024

Persons with significant control

3

1 Active
2 Ceased
Portsmouth Road, LiphookGU30 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024

Mark Robinson

Ceased
Portsmouth Road, LiphookGU30 7DL
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2024

Katherine Robinson

Ceased
Eastwood Road, GuildfordGU5 0DS
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
13 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 April 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
6 January 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2012
NEWINCIncorporation