Company NameRocket Bg Films Limited
DirectorsNicholas Alun Crum and Naysun Darren Alae-Carew
Company StatusActive
Company NumberSC614106
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Nicholas Alun Crum
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence AddressThe Old School House, 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Naysun Darren Alae-Carew
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School House, 101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Steven Stewart Little
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence AddressThe Old School House, 101 Portman Street
Glasgow
G41 1EJ
Scotland
Secretary NameMs Catriona Anne Ewen
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House, 101 Portman Street
Glasgow
G41 1EJ
Scotland

Location

Registered AddressThe Old School House, 101
Portman Street
Glasgow
G41 1EJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

23 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
11 September 2020Cessation of Scottish Enterprise as a person with significant control on 1 April 2020 (1 page)
3 August 2020Termination of appointment of Steven Stewart Little as a director on 31 July 2020 (1 page)
7 April 2020Notification of Blazing Griffin Pictures Limited as a person with significant control on 1 April 2020 (2 pages)
7 April 2020Cessation of Blazing Griffin Limited as a person with significant control on 1 April 2020 (1 page)
31 March 2020Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020 (1 page)
3 December 2019Director's details changed for Mr Nic Alun Crum on 22 October 2019 (2 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 November 2018Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
27 November 2018Change of details for Mr Henry John Marriott as a person with significant control on 27 November 2018 (2 pages)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)