UKBizDB.co.uk

RICOCHET LIMITED

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

This company is commonly known as Ricochet Limited. The company was founded 23 years ago and was given the registration number 04053062. The firm's registered office is in LONDON. You can find them at Warner House, 98 Theobald's Road, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:RICOCHET LIMITED
Company Number:04053062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Warner House, 98 Theobald's Road, London, England, WC1X 8WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB

Director29 September 2017Active
Warner House, 98 Theobald's Road, London, England, WC1X 8WB

Director02 August 2017Active
Arbor Vitae, The Street, Fulking, BN5 9LU

Secretary15 August 2000Active
37 Warren Street, London, W1P 5PD

Nominee Secretary15 August 2000Active
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE

Secretary15 September 2005Active
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE

Director08 April 2015Active
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE

Director25 November 2013Active
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE

Director08 April 2015Active
31 Alwyne Road, London, N1 2HW

Director24 November 2005Active
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE

Director02 March 2012Active
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE

Director24 November 2005Active
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE

Director15 August 2000Active
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE

Director01 May 2005Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director15 August 2000Active

People with Significant Control

Shed Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Warner House, 98 Theobald's Road, London, England, WC1X 8WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-01-25Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Address

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

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-08-16Change of constitution

Statement of companys objects.

Download
2017-08-16Resolution

Resolution.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.