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.
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 | : |
|
Registered Address | : | Warner House, 98 Theobald's Road, London, England, WC1X 8WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB | Director | 29 September 2017 | Active |
Warner House, 98 Theobald's Road, London, England, WC1X 8WB | Director | 02 August 2017 | Active |
Arbor Vitae, The Street, Fulking, BN5 9LU | Secretary | 15 August 2000 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 15 August 2000 | Active |
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE | Secretary | 15 September 2005 | Active |
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE | Director | 08 April 2015 | Active |
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE | Director | 25 November 2013 | Active |
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE | Director | 08 April 2015 | Active |
31 Alwyne Road, London, N1 2HW | Director | 24 November 2005 | Active |
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE | Director | 02 March 2012 | Active |
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE | Director | 24 November 2005 | Active |
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE | Director | 15 August 2000 | Active |
Pacific House 126 Dyke Road, Brighton, East Sussex, BN1 3TE | Director | 01 May 2005 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 15 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-08-16 | Change of constitution | Statement of companys objects. | Download |
2017-08-16 | Resolution | Resolution. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.