Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKABOX MEDIA LTD
Company Information for

ROCKABOX MEDIA LTD

5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, SE1 3TQ,
Company Registration Number
06475602
Private Limited Company
Active

Company Overview

About Rockabox Media Ltd
ROCKABOX MEDIA LTD was founded on 2008-01-17 and has its registered office in London. The organisation's status is listed as "Active". Rockabox Media Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCKABOX MEDIA LTD
 
Legal Registered Office
5 MARKET YARD MEWS
194-204 BERMONDSEY STREET
LONDON
SE1 3TQ
Other companies in SW1W
 
Filing Information
Company Number 06475602
Company ID Number 06475602
Date formed 2008-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925540233  
Last Datalog update: 2024-04-07 04:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKABOX MEDIA LTD
The accountancy firm based at this address is INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROCKABOX MEDIA LTD

Current Directors
Officer Role Date Appointed
JAMES AUGUSTINE BOOTH
Company Secretary 2008-01-17
JAMES AUGUSTINE BOOTH
Director 2008-01-17
VICTORIA SALLY CHILCOTT
Director 2008-01-17
STEVEN MICHAEL DUNNE
Director 2017-03-30
MICHAEL EDWARD GREENLEES
Director 2013-09-30
RICHARD WAYNE HILL
Director 2013-06-07
IAN LEATHLEY MILBOURN
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN CHRISTOPHER WHITE
Director 2013-06-14 2018-05-23
IYAD OMARI
Director 2015-09-24 2017-03-30
STEPHEN JAMES LOWERY
Director 2015-02-16 2015-09-18
MICHAEL ROBERT REID
Director 2010-07-22 2015-02-16
DUPORT SECRETARY LIMITED
Nominated Secretary 2008-01-17 2008-01-17
DUPORT DIRECTOR LIMITED
Nominated Director 2008-01-17 2008-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AUGUSTINE BOOTH AFTERNOONIFY LTD Director 2015-11-16 CURRENT 2015-11-16 Active
JAMES AUGUSTINE BOOTH CONSCIOUS MATTERS LTD Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
STEVEN MICHAEL DUNNE FROSCH FROG II LIMITED Director 2015-11-02 CURRENT 2014-07-04 Active
STEVEN MICHAEL DUNNE RANA FROG II LIMITED Director 2015-11-02 CURRENT 2014-07-04 Active
STEVEN MICHAEL DUNNE FROG CAPITAL LIMITED Director 2015-10-16 CURRENT 2009-02-06 Active
MICHAEL EDWARD GREENLEES HOLLYWOOD COURT LIMITED Director 2010-11-10 CURRENT 1991-07-05 Active
RICHARD WAYNE HILL KIDRATED LIMITED Director 2014-10-22 CURRENT 2013-10-03 Active
IAN LEATHLEY MILBOURN NOTION PLATFORM LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
IAN LEATHLEY MILBOURN NOTION NOMINEES UK LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
IAN LEATHLEY MILBOURN NOTION CAPITAL LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064756020003
2023-03-24CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-03-2331/10/22 STATEMENT OF CAPITAL GBP 29954.794
2023-03-2331/10/22 STATEMENT OF CAPITAL GBP 29954.794
2023-03-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 064756020004
2022-10-13Second filing of capital allotment of shares GBP29,923.084
2022-10-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-10-12Memorandum articles filed
2022-10-0630/09/22 STATEMENT OF CAPITAL GBP 30862.008
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-10-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11RP04CS01
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-11-26MEM/ARTSARTICLES OF ASSOCIATION
2020-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-25SH0128/04/20 STATEMENT OF CAPITAL GBP 20542.607
2020-11-24SH0130/01/20 STATEMENT OF CAPITAL GBP 16216.505
2020-11-24SH10Particulars of variation of rights attached to shares
2020-11-24SH08Change of share class name or designation
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-11-20SH0125/06/19 STATEMENT OF CAPITAL GBP 6599.495
2020-08-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-10-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL DUNNE
2019-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-15SH10Particulars of variation of rights attached to shares
2019-07-15SH08Change of share class name or designation
2019-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Directors of company duly authorised to vote 13/06/2019
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-04SH0113/06/19 STATEMENT OF CAPITAL GBP 5953.249
2019-05-30RP04SH01Second filing of capital allotment of shares GBP345.767
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-04-03SH0103/04/17 STATEMENT OF CAPITAL GBP 346.747
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAYNE HILL
2019-01-02SH0121/11/18 STATEMENT OF CAPITAL GBP 345.766
2018-12-31RES14Resolutions passed:
  • £17.722 capitalised to the holders of the issued c preferred shares 21/11/2018
  • Resolution of allotment of securities
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SALLY CHILCOTT
2018-06-13AP01DIRECTOR APPOINTED IAN LEATHLEY MILBOURN
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN CHRISTOPHER WHITE
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064756020003
2018-03-21PSC08Notification of a person with significant control statement
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-11CH01Director's details changed for Mr James Augustine Booth on 2018-01-11
2018-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES AUGUSTINE BOOTH / 11/01/2018
2017-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-23AP01DIRECTOR APPOINTED MR STEVEN MICHAEL DUNNE
2017-05-23AP01DIRECTOR APPOINTED MR STEVEN MICHAEL DUNNE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IYAD OMARI
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IYAD OMARI
2017-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 52 GROSVENOR GARDENS 7TH FLOOR (WEST) LONDON SW1W 0DH
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 28861.019
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 28861.019
2016-12-08SH0128/10/16 STATEMENT OF CAPITAL GBP 321.009
2016-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-06RES01ADOPT ARTICLES 14/10/2016
2016-11-02SH0114/10/16 STATEMENT OF CAPITAL GBP 321.009
2016-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064756020002
2016-06-16SH0118/05/16 STATEMENT OF CAPITAL GBP 291.564
2016-03-21AR0105/02/16 FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOWERY
2015-10-05AP01DIRECTOR APPOINTED IYAD OMARI
2015-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-21SH0124/07/15 STATEMENT OF CAPITAL GBP 290.451
2015-04-27AA01PREVSHO FROM 31/01/2015 TO 31/12/2014
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 250.588
2015-03-17SH0116/02/15 STATEMENT OF CAPITAL GBP 250.588
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REID
2015-03-11AP01DIRECTOR APPOINTED STEPHEN JAMES LOWERY
2015-03-10AR0105/02/15 FULL LIST
2015-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-04RES01ADOPT ARTICLES 16/02/2015
2015-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-07AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 52 52 GROSVENOR GARDENS LONDON SW1W 0DH UNITED KINGDOM
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM WEST SUITE SECOND FLOOR 179A TOTTENHAM COURT ROAD LONDON W1T 7PA
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOOTH / 13/01/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOOTH / 13/01/2014
2014-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES BOOTH / 13/01/2014
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 170.231
2014-02-05AR0105/02/14 FULL LIST
2013-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09AP01DIRECTOR APPOINTED MR MICHAEL EDWARD GREENLEES
2013-10-08AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-23AP01DIRECTOR APPOINTED JOCELYN CHRISTOPHER WHITE
2013-07-23AP01DIRECTOR APPOINTED RICHARD WAYNE HILL
2013-07-09RES01ADOPT ARTICLES 14/06/2013
2013-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-09SH0114/06/13 STATEMENT OF CAPITAL GBP 170.231
2013-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-25RES01ADOPT ARTICLES 07/06/2013
2013-06-25SH0107/06/13 STATEMENT OF CAPITAL GBP 142.956
2013-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17RES0107/02/2012
2013-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09AR0121/04/13 FULL LIST
2012-06-27AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SALLY CHILCOTT / 01/05/2012
2012-05-08AR0121/04/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SALLY CHILCOTT / 01/04/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOOTH / 01/04/2012
2012-05-08SH0101/03/12 STATEMENT OF CAPITAL GBP 90
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 8 MACKLIN STREET LONDON WC2B 5NF
2011-05-12AR0121/04/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SALLY CHILCOTT / 01/05/2010
2010-08-17AP01DIRECTOR APPOINTED MICHAEL ROBERT REID
2010-08-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-17RES01ADOPT ARTICLES 22/07/2010
2010-08-17RES13SUB DIVISION 22/07/2010
2010-08-17SH0122/07/10 STATEMENT OF CAPITAL GBP 90.00
2010-07-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-16AR0121/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SALLY CHILCOTT / 01/10/2009
2009-11-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-03RES13CHANGE RO AND APOINTMENT OF CHAIRMAN 15/07/2009
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM ELDON HOUSE 1 DORSET STREET LONDON W1U 4EG
2009-04-28363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-05RES13APPOUINT OF CHAIRMAN A CHANGE RO 25/02/2009
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 58 BROADWICK STREET LONDON W1F 7AL
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 62 BROOKWOOD ROAD SOUTHFIELDS WANDSWORTH SW18 5BY
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-11RES13COMPANY BUSINESS 17/01/08
2008-01-17288bSECRETARY RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ROCKABOX MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCKABOX MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2011-09-14 Satisfied THE SECRETARY OF STATE FOR COMMUNITIES & LOCAL GOVERNMENT
Creditors
Creditors Due After One Year 2013-01-31 £ 1,519,233
Creditors Due Within One Year 2013-01-31 £ 232,665
Creditors Due Within One Year 2012-01-31 £ 263,851

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKABOX MEDIA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 1,442,232
Cash Bank In Hand 2012-01-31 £ 24,150
Current Assets 2013-01-31 £ 1,674,456
Current Assets 2012-01-31 £ 341,070
Debtors 2013-01-31 £ 223,291
Debtors 2012-01-31 £ 316,920
Fixed Assets 2013-01-31 £ 571,004
Fixed Assets 2012-01-31 £ 337,352
Shareholder Funds 2013-01-31 £ 493,562
Shareholder Funds 2012-01-31 £ 414,571
Stocks Inventory 2013-01-31 £ 8,933
Tangible Fixed Assets 2013-01-31 £ 42,240
Tangible Fixed Assets 2012-01-31 £ 47,522

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROCKABOX MEDIA LTD registering or being granted any patents
Domain Names

ROCKABOX MEDIA LTD owns 2 domain names.

viewshare.co.uk   ecobomb.co.uk  

Trademarks

Trademark applications by ROCKABOX MEDIA LTD

ROCKABOX MEDIA LTD is the Original Applicant for the trademark ROCKERBOX ™ (86411974) through the USPTO on the 2014-10-01
Computer hardware and software for use when creating or editing multimedia in the form of data, images, video or sound for display in multiple areas of a display screen of an apparatus for the recording, transmission or reproduction of sound or images; data processing equipment and computers for the creation and editing of online media content; computer software for the creation and editing of online media content; software downloadable from the Internet for the creation and editing of online media content
ROCKABOX MEDIA LTD is the Original Applicant for the trademark Swoon ™ (UK00003051362) through the UKIPO on the 2014-04-14
Trademark class: Online electronic fashion publication.
ROCKABOX MEDIA LTD is the Original Applicant for the trademark Monsoon Swoon ™ (UK00003055185) through the UKIPO on the 2014-05-12
Trademark class: Electronic publications [downloadable] provided on-line from computer database or the internet.
ROCKABOX MEDIA LTD is the Original Applicant for the trademark Swoon ™ (UK00003060474) through the UKIPO on the 2014-06-18
Trademark class: Electronic publications [downloadable] provided on-line from computer databases or the internet.
Income
Government Income
We have not found government income sources for ROCKABOX MEDIA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ROCKABOX MEDIA LTD are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ROCKABOX MEDIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKABOX MEDIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKABOX MEDIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.