Background WavePink WaveYellow Wave

BLACK COUNTRY ROCK LIMITED (10120219)

BLACK COUNTRY ROCK LIMITED (10120219) is a dissolved UK company. incorporated on 12 April 2016. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLACK COUNTRY ROCK LIMITED has been registered for 9 years. Current directors include BRIDGER, Simon John, CAMPBELL, Christopher, EMMERSON, Philip Raymond and 1 others.

Company Number
10120219
Status
dissolved
Type
ltd
Incorporated
12 April 2016
Age
9 years
Address
Office D Beresford House, Southampton, SO14 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIDGER, Simon John, CAMPBELL, Christopher, EMMERSON, Philip Raymond, GOLD ROUND LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK COUNTRY ROCK LIMITED

BLACK COUNTRY ROCK LIMITED is an dissolved company incorporated on 12 April 2016 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLACK COUNTRY ROCK LIMITED was registered 9 years ago.(SIC: 74990)

Status

dissolved

Active since 9 years ago

Company No

10120219

LTD Company

Age

9 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 30 April 2018 (7 years ago)
Submitted on 17 January 2020 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 April 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

SPLASH NEWS AND PICTURE GROUP LIMITED
From: 23 August 2018To: 19 February 2021
BLACK COUNTRY ROCK LIMITED
From: 12 April 2016To: 23 August 2018
Contact
Address

Office D Beresford House Town Quay Southampton, SO14 2AQ,

Previous Addresses

5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 12 April 2016To: 12 March 2021
Timeline

17 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Director Left
Sept 19
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RJP SECRETARIES LIMITED

Active
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 12 Apr 2016

BRIDGER, Simon John

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1978
Director
Appointed 21 Jun 2018

CAMPBELL, Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 12 Apr 2016

EMMERSON, Philip Raymond

Active
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 12 Apr 2016

GOLD ROUND LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 21 Jun 2018

CHURCHILL, John Antony

Resigned
Ac Court, Thames DittonKT7 0SR
Born April 1960
Director
Appointed 21 Jun 2018
Resigned 18 Apr 2019

HAYWARD, Danny

Resigned
Ac Court, Thames DittonKT7 0SR
Born November 1978
Director
Appointed 21 Jun 2018
Resigned 01 May 2019

Persons with significant control

5

2 Active
3 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 21 Jun 2018
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2018

Philip Raymond Emmerson

Ceased
Ac Court, Thames DittonKT7 0SR
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 21 Jun 2018

Mr Jamie Christopher Constable

Ceased
Ac Court, Thames DittonKT7 0SR
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 12 Apr 2016
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Liquidation
25 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
25 February 2022
AM23AM23
Liquidation In Administration Progress Report
7 October 2021
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
18 May 2021
AM06AM06
Liquidation In Administration Proposals
29 April 2021
AM03AM03
Liquidation In Administration Appointment Of Administrator
17 March 2021
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
10 March 2021
MR05Certification of Charge
Resolution
19 February 2021
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
6 February 2021
MR05Certification of Charge
Gazette Filings Brought Up To Date
23 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
9 July 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
17 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
4 September 2018
RP04SH01RP04SH01
Resolution
23 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
28 June 2018
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Memorandum Articles
20 April 2017
MAMA
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Incorporation Company
12 April 2016
NEWINCIncorporation