ROCKABOX MEDIA LTD
LONDON

Hellopages » Greater London » Southwark » SE1 3TQ
Company number 06475602
Status Active
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address 5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3TQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities This document is being processed and will be available in 5 days. ; Registered office address changed from 52 Grosvenor Gardens 7th Floor (West) London SW1W 0DH to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 1 March 2017; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of ROCKABOX MEDIA LTD are www.rockaboxmedia.co.uk, and www.rockabox-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Rockabox Media Ltd is a Private Limited Company. The company registration number is 06475602. Rockabox Media Ltd has been working since 17 January 2008. The present status of the company is Active. The registered address of Rockabox Media Ltd is 5 Market Yard Mews 194 204 Bermondsey Street London United Kingdom Se1 3tq. . BOOTH, James is a Secretary of the company. BOOTH, James Augustine is a Director of the company. CHILCOTT, Victoria Sally is a Director of the company. GREENLEES, Michael Edward is a Director of the company. HILL, Richard Wayne is a Director of the company. OMARI, Iyad is a Director of the company. WHITE, Jocelyn Christopher is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director LOWERY, Stephen James has been resigned. Director REID, Michael Robert has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BOOTH, James
Appointed Date: 17 January 2008

Director
BOOTH, James Augustine
Appointed Date: 17 January 2008
60 years old

Director
CHILCOTT, Victoria Sally
Appointed Date: 17 January 2008
55 years old

Director
GREENLEES, Michael Edward
Appointed Date: 30 September 2013
79 years old

Director
HILL, Richard Wayne
Appointed Date: 07 June 2013
68 years old

Director
OMARI, Iyad
Appointed Date: 24 September 2015
56 years old

Director
WHITE, Jocelyn Christopher
Appointed Date: 14 June 2013
56 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 17 January 2008
Appointed Date: 17 January 2008

Director
LOWERY, Stephen James
Resigned: 18 September 2015
Appointed Date: 16 February 2015
50 years old

Director
REID, Michael Robert
Resigned: 16 February 2015
Appointed Date: 22 July 2010
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 17 January 2008
Appointed Date: 17 January 2008

ROCKABOX MEDIA LTD Events

11 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 5 days.

01 Mar 2017
Registered office address changed from 52 Grosvenor Gardens 7th Floor (West) London SW1W 0DH to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 1 March 2017
01 Mar 2017
Confirmation statement made on 5 February 2017 with updates
08 Dec 2016
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 321.009

16 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 64 more events
11 Feb 2008
Memorandum and Articles of Association
11 Feb 2008
Resolutions
  • RES13 ‐ Company business 17/01/08

17 Jan 2008
Secretary resigned
17 Jan 2008
Director resigned
17 Jan 2008
Incorporation

ROCKABOX MEDIA LTD Charges

27 October 2016
Charge code 0647 5602 0002
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 September 2011
Deed of rent deposit
Delivered: 14 September 2011
Status: Satisfied on 10 March 2015
Persons entitled: The Secretary of State for Communities & Local Government
Description: All interest from time to time standing to the credit of an…