BISHOP ROCK FILMS LIMITED

Register to unlock more data on OkredoRegister

BISHOP ROCK FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06660518

Incorporation date

30/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London, England EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon27/04/2026
Micro company accounts made up to 2025-07-31
dot icon27/04/2026
Termination of appointment of Edward William Fellows as a director on 2026-04-07
dot icon04/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-07-31
dot icon28/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon04/01/2023
Termination of appointment of Paul Stephen Latham as a director on 2023-01-01
dot icon04/01/2023
Appointment of Mr Benjamin Charles Thompson as a director on 2023-01-01
dot icon23/12/2022
Micro company accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-07-31
dot icon03/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-07-31
dot icon13/08/2020
Termination of appointment of Ocs Services Limited as a director on 2020-07-30
dot icon13/08/2020
Appointment of Mr Paul Stephen Latham as a director on 2020-07-30
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon08/01/2019
Micro company accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon18/01/2017
Satisfaction of charge 1 in full
dot icon08/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Auditor's resignation
dot icon29/09/2016
Director's details changed for Ocs Services Limited on 2014-12-15
dot icon04/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/02/2016
Statement by Directors
dot icon24/02/2016
Statement of capital on 2016-02-24
dot icon24/02/2016
Solvency Statement dated 28/01/16
dot icon24/02/2016
Resolutions
dot icon11/01/2016
Accounts for a small company made up to 2015-07-31
dot icon01/10/2015
Appointment of Edward Fellows as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Alan Howard Martin as a director on 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon01/04/2015
Accounts for a small company made up to 2014-07-31
dot icon15/12/2014
Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 2014-12-15
dot icon23/10/2014
Statement of capital on 2014-10-23
dot icon23/10/2014
Statement by Directors
dot icon23/10/2014
Solvency Statement dated 15/10/14
dot icon23/10/2014
Resolutions
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon24/06/2014
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 2014-06-24
dot icon17/02/2014
Accounts for a small company made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon19/06/2013
Register(s) moved to registered inspection location
dot icon19/06/2013
Register inspection address has been changed
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/11/2012
Appointment of Mr Alan Howard Martin as a director
dot icon30/11/2012
Termination of appointment of Ian Gray as a director
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/10/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/03/2012
Termination of appointment of Michael Henry as a director
dot icon09/03/2012
Memorandum and Articles of Association
dot icon09/03/2012
Resolutions
dot icon02/03/2012
Registered office address changed from , 89 Whiteladies Road, Bristol, BS8 2NT, United Kingdom on 2012-03-02
dot icon09/02/2012
Appointment of Mr Ian Archie Gray as a director
dot icon09/02/2012
Appointment of Ocs Services Limited as a director
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon19/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon07/04/2010
Appointment of Mr Michael Gerard Henry as a director
dot icon07/04/2010
Termination of appointment of Park Place Financial Strategy Llp as a director
dot icon07/04/2010
Registered office address changed from , 139 Piccadilly, London, W1J 7NU, Uk on 2010-04-07
dot icon07/04/2010
Termination of appointment of Stephen Kingsley as a secretary
dot icon13/08/2009
Return made up to 30/07/09; full list of members
dot icon12/08/2009
Director's change of particulars / park place financial strategy LLP / 11/08/2009
dot icon05/08/2008
Director appointed park place financial strategy LLP
dot icon04/08/2008
Registered office changed on 04/08/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS, england
dot icon04/08/2008
Secretary appointed stephen alexander kingsley
dot icon04/08/2008
Appointment terminated director york place company nominees LIMITED
dot icon30/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.09K
-
0.00
-
-
2022
0
14.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Benjamin Charles
Director
01/01/2023 - Present
41
OCS SERVICES LIMITED
Corporate Director
03/02/2012 - 30/07/2020
89
Gray, Ian Archie
Director
03/02/2012 - 26/11/2012
89
Martin, Alan Howard
Director
30/11/2012 - 30/09/2015
19
Latham, Paul Stephen
Director
30/07/2020 - 01/01/2023
774

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP ROCK FILMS LIMITED

BISHOP ROCK FILMS LIMITED is an(a) Active company incorporated on 30/07/2008 with the registered office located at 6th Floor 33 Holborn, London, England EC1N 2HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP ROCK FILMS LIMITED?

toggle

BISHOP ROCK FILMS LIMITED is currently Active. It was registered on 30/07/2008 .

Where is BISHOP ROCK FILMS LIMITED located?

toggle

BISHOP ROCK FILMS LIMITED is registered at 6th Floor 33 Holborn, London, England EC1N 2HT.

What does BISHOP ROCK FILMS LIMITED do?

toggle

BISHOP ROCK FILMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BISHOP ROCK FILMS LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-07-31.