UKBizDB.co.uk

RAGDOLL PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ragdoll Productions Limited. The company was founded 32 years ago and was given the registration number 02654376. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 9 Timothys Bridge Road, , Stratford-upon-avon, Warwickshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:RAGDOLL PRODUCTIONS LIMITED
Company Number:02654376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:9 Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Villa, Beckford, Tewkesbury, GL20 7AD

Director15 October 1991Active
The Old School, School Lane, Eydon, Daventry, United Kingdom, NN11 3PH

Director18 August 2006Active
Greenwood, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

Secretary15 October 1998Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary15 October 1991Active
7 Tower Close, Bidford On Avon, Alcester, B50 4EA

Secretary15 October 1991Active
10 Cumberland Gardens, London, WC1X 9AG

Director25 October 2006Active
Greenwood, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

Director17 January 1997Active
39, Marsham Way, Gerrards Cross, United Kingdom, SL9 8AB

Director25 October 2006Active
33 Wordsworth Avenue, Stratford Upon Avon, CV37 7JB

Director25 October 2006Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director15 October 1991Active
Rose Villa, Main Street Beckford, Tewkesbury, GL20 7AD

Director24 September 1992Active
Firstsite The Minories, 74 High Street, Colchester, CO1 1UE

Director07 May 1993Active

People with Significant Control

Mr Christopher Wood
Notified on:10 December 2021
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Suite Iv, Flattermaker House, Sugarswell Business Park, Banbury, England, OX15 6HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anne Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Suite Iv, Flattermaker House, Sugarswell Business Park, Banbury, England, OX15 6HW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-10-30Confirmation statement

Confirmation statement.

Download
2016-01-04Accounts

Accounts with accounts type full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type full.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.