Background WavePink WaveYellow Wave

ROCK HOPPER MEDIA LIMITED (08409915)

ROCK HOPPER MEDIA LIMITED (08409915) is an active UK company. incorporated on 19 February 2013. with registered office in Droitwich. The company operates in the Information and Communication sector, engaged in other publishing activities. ROCK HOPPER MEDIA LIMITED has been registered for 13 years. Current directors include CARTER, Jonathan Mark, CARTER, Shelley Rose.

Company Number
08409915
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Oakmoore Court Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CARTER, Jonathan Mark, CARTER, Shelley Rose
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK HOPPER MEDIA LIMITED

ROCK HOPPER MEDIA LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Droitwich. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. ROCK HOPPER MEDIA LIMITED was registered 13 years ago.(SIC: 58190)

Status

active

Active since 13 years ago

Company No

08409915

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

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

Oakmoore Court Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARTER, Jonathan Mark

Active
Tagwell Road, DroitwichWR9 7BN
Born March 1970
Director
Appointed 19 Feb 2013

CARTER, Shelley Rose

Active
Tagwell Road, DroitwichWR9 7BN
Born May 1977
Director
Appointed 19 Feb 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 19 Feb 2013
Resigned 19 Feb 2013

Persons with significant control

2

Jonathan Mark Carter

Active
Tagwell Road, DroitwichWR9 7BN
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Shelley Rose Carter

Active
Tagwell Road, DroitwichWR9 7BN
Born May 1977

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Incorporation Company
19 February 2013
NEWINCIncorporation