ROCKETWORLD LIMITED
RICKMANSWORTH POSITIVE VISUAL COMMUNICATIONS LIMITED PARADIGM VISUAL COMMUNICATIONS LIMITED POSITIVE LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 03265218
Status Active
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH, PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1,575 . The most likely internet sites of ROCKETWORLD LIMITED are www.rocketworld.co.uk, and www.rocketworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Rocketworld Limited is a Private Limited Company. The company registration number is 03265218. Rocketworld Limited has been working since 18 October 1996. The present status of the company is Active. The registered address of Rocketworld Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . BRIDGEMAN, Oliver Piers is a Secretary of the company. BRIDGEMAN, Oliver Piers is a Director of the company. PORTER, Timothy James is a Director of the company. Secretary ALLUM, Linda, 201203 has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRIDGEMAN, Oliver Piers
Appointed Date: 10 November 2003

Director
BRIDGEMAN, Oliver Piers
Appointed Date: 18 October 1996
60 years old

Director
PORTER, Timothy James
Appointed Date: 03 April 2002
60 years old

Resigned Directors

Secretary
ALLUM, Linda, 201203
Resigned: 10 November 2003
Appointed Date: 09 March 2001

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 09 March 2001
Appointed Date: 18 October 1996

Nominee Director
GLASSMILL LIMITED
Resigned: 18 October 1996
Appointed Date: 18 October 1996

Persons With Significant Control

Martin Bishop
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Oliver Piers Bridgeman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy James Porter
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKETWORLD LIMITED Events

19 Dec 2016
Confirmation statement made on 18 October 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,575

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,575

...
... and 75 more events
19 Feb 1997
Accounting reference date extended from 31/10/97 to 31/12/97
02 Jan 1997
Registered office changed on 02/01/97 from: 47 mount park road london W5 2RS
23 Dec 1996
New director appointed
05 Dec 1996
Director resigned
18 Oct 1996
Incorporation

ROCKETWORLD LIMITED Charges

5 February 1999
Debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…