ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rocket Television Limited

Rocket Television Limited is an active company incorporated on 16 March 1998 with the registered office located in London, Greater London. Rocket Television Limited was registered 27 years ago.
Status
Active
Active since 14 years ago
Company No
03528300
Private limited company
Age
27 years
Incorporated 16 March 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
England
Address changed on 7 Apr 2023 (2 years 6 months ago)
Previous address was Hythe House 200 Shepherds Bush Road London W6 7NL England
Telephone
02073484800
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • British • Lives in England • Born in Mar 1947
Director • Chief Of Staff • British • Lives in England • Born in Aug 1967
Director • British • Lives in England • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Big Pig Music Limited
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
Rocket Pictures Limited
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
Elton John's UK Charitable Foundation
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
Rocket Music Management Limited
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
Rocket Stage Limited
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
Puppet Show Limited
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
Tammy Faye Ltd
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
Wab Air Limited
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£19.09K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£21.71K
Decreased by £43.87K (-67%)
Total Liabilities
-£2.63K
Decreased by £43.87K (-94%)
Net Assets
£19.09K
Same as previous period
Debt Ratio (%)
12%
Decreased by 58.8% (-83%)
Latest Activity
Full Accounts Submitted
13 Days Ago on 9 Oct 2025
Confirmation Submitted
7 Months Ago on 5 Mar 2025
Ms Lucie Anabelle Kitchener Appointed
9 Months Ago on 8 Jan 2025
Luke John Lloyd-Davies Resigned
9 Months Ago on 8 Jan 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Mar 2024
Michael David Dawson Resigned
1 Year 9 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 7 Apr 2023
Mr Michael David Dawson Details Changed
2 Years 8 Months Ago on 20 Feb 2023
Get Credit Report
Discover Rocket Television Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Oct 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 5 Mar 2025
Termination of appointment of Luke John Lloyd-Davies as a director on 8 January 2025
Submitted on 8 Jan 2025
Appointment of Ms Lucie Anabelle Kitchener as a director on 8 January 2025
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 4 Mar 2024
Termination of appointment of Michael David Dawson as a secretary on 26 January 2024
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 7 April 2023
Submitted on 7 Apr 2023
Confirmation statement made on 20 February 2023 with no updates
Submitted on 20 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year