Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCK MEDICAL COMMUNICATIONS LIMITED
Company Information for

ROCK MEDICAL COMMUNICATIONS LIMITED

UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, W1F 9NB,
Company Registration Number
07289529
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rock Medical Communications Ltd
ROCK MEDICAL COMMUNICATIONS LIMITED was founded on 2010-06-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rock Medical Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROCK MEDICAL COMMUNICATIONS LIMITED
 
Legal Registered Office
UNLIMITED HOUSE
10 GREAT PULTENEY STREET
LONDON
W1F 9NB
Other companies in W1F
 
Previous Names
NEWINCCO 1019 LIMITED05/07/2010
Filing Information
Company Number 07289529
Company ID Number 07289529
Date formed 2010-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB993741280  
Last Datalog update: 2020-07-05 09:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCK MEDICAL COMMUNICATIONS 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 ROCK MEDICAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
IAIN FRASER FERGUSON
Director 2017-12-19
KATHRYN LOUISE HERRICK
Director 2014-07-01
MARK ALAN WATKINS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARK BRADLEY
Director 2014-10-15 2017-03-31
BENJAMIN JAMES FISHER
Director 2015-05-27 2017-03-31
CLARE PECK
Director 2014-04-01 2017-03-31
BARRIE CHRISTOPHER BRIEN
Director 2010-06-29 2017-03-24
PAUL TURNBULL
Director 2013-06-19 2016-06-17
CITY GROUP PLC
Company Secretary 2010-06-29 2016-04-01
CATHERINE LOUISE WARNE
Director 2010-06-29 2015-11-30
DONALD HUNTER ELGIE
Director 2010-06-29 2014-03-31
JOANNE NEAVE
Director 2010-06-29 2013-04-14
OLSWANG COSEC LIMITED
Company Secretary 2010-06-18 2010-06-29
CHRISTOPHER ALAN MACKIE
Director 2010-06-18 2010-06-29
OLSWANG DIRECTORS 1 LIMITED
Director 2010-06-18 2010-06-29
OLSWANG DIRECTORS 2 LIMITED
Director 2010-06-18 2010-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMERY MCLAVEN ORR LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON WE ARE UNLIMITED LTD Director 2017-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP SOLUTIONS LTD Director 2017-12-19 CURRENT 2013-08-21 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON COLOMBUS COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 1994-10-19 Active
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active
IAIN FRASER FERGUSON NELSON BOSTOCK GROUP LIMITED Director 2017-12-19 CURRENT 1987-06-30 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON DJMPAN UNLIMITED LIMITED Director 2017-12-19 CURRENT 2008-07-04 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
IAIN FRASER FERGUSON DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off
MARK ALAN WATKINS PAN ADVERTISING LIMITED Director 2016-08-01 CURRENT 2003-11-05 Dissolved 2017-06-06
MARK ALAN WATKINS RED DOOR COMMUNICATIONS GROUP LIMITED Director 2016-08-01 CURRENT 2000-03-27 Active - Proposal to Strike off
MARK ALAN WATKINS HEALTH UNLIMITED LIMITED Director 2016-08-01 CURRENT 1998-06-03 Active
MARK ALAN WATKINS LIBERATION COMMUNICATIONS LIMITED Director 2016-08-01 CURRENT 2013-07-26 Active - Proposal to Strike off

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
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-04-06DS01Application to strike the company off the register
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA ALEXANDRA WALKER
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN WATKINS
2018-08-01AP01DIRECTOR APPOINTED MS OLIVIA ALEXANDRA WALKER
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-01-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2018-01-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2018-01-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2018-01-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2018-01-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2018-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-07-20PSC05Change of details for Creston Ltd as a person with significant control on 2017-07-20
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-25AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRADLEY
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FISHER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PECK
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BRIEN
2016-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-11-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-11-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-08-01AP01DIRECTOR APPOINTED MARK ALAN WATKINS
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL
2016-05-27AR0112/05/16 FULL LIST
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARNE
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-24AP01DIRECTOR APPOINTED BENJAMIN JAMES FISHER
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0118/06/15 FULL LIST
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 24/05/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARK BRADLEY / 22/06/2015
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-15AP01DIRECTOR APPOINTED MR TERENCE MARK BRADLEY
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0118/06/14 FULL LIST
2014-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE WARNE / 18/06/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 18/06/2014
2014-07-02AD02SAIL ADDRESS CREATED
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-06-05AP01DIRECTOR APPOINTED CLARE PECK
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AP01DIRECTOR APPOINTED MR PAUL TURNBULL
2013-07-02AR0118/06/13 FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE NEAVE
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AR0118/06/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-27AR0118/06/11 FULL LIST
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2010-07-08AP04CORPORATE SECRETARY APPOINTED CITY GROUP PLC
2010-07-08AP01DIRECTOR APPOINTED CATHERINE WARNE
2010-07-08AP01DIRECTOR APPOINTED MR BARRIE BRIEN
2010-07-08AP01DIRECTOR APPOINTED DONALD HUNTER ELGIE
2010-07-08AP01DIRECTOR APPOINTED JOANNE NEAVE
2010-07-05RES15CHANGE OF NAME 29/06/2010
2010-07-05CERTNMCOMPANY NAME CHANGED NEWINCCO 1019 LIMITED CERTIFICATE ISSUED ON 05/07/10
2010-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2010-07-05AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to ROCK MEDICAL COMMUNICATIONS LIMITED 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 ROCK MEDICAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ROCK MEDICAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCK MEDICAL COMMUNICATIONS LIMITED
Trademarks
We have not found any records of ROCK MEDICAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCK MEDICAL COMMUNICATIONS LIMITED. 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 (73120 - Media representation services) as ROCK MEDICAL COMMUNICATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROCK MEDICAL COMMUNICATIONS LIMITED 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 ROCK MEDICAL COMMUNICATIONS LIMITED 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 ROCK MEDICAL COMMUNICATIONS LIMITED 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.