Ground Floor South
London
NW1 1BU
Secretary Name | Anne Ho-Yan Loi |
---|---|
Status | Current |
Appointed | 02 October 2013(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Nicholas John Murray Gawne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(38 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mrs Anne Wood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 13 September 2013) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Rose Villa Beckford Tewkesbury Gloucestershire GL20 7AD Wales |
Director Name | Miss Katherine Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Exhibition Organizer |
Correspondence Address | Meadow View Cottage Pools Close Welford On Avon Stratford Upon Avon Warwickshire CV37 8QB |
Director Name | Mr Christopher Wood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 13 September 2013) |
Role | Head Of Production Development |
Country of Residence | England |
Correspondence Address | The Old School School Lane Eydon Daventry Northamptonshire NN11 3PH |
Director Name | Mr Barrie John Wood |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Television Programme Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Main Street Beckford Tewkesbury Gloucestershire GL20 7AD Wales |
Secretary Name | Mrs Carole Anne Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 March 1998) |
Role | Company Director |
Correspondence Address | 2 Rubery Farm Grove Rednal Birmingham West Midlands B45 9RN |
Director Name | Mark Anthony Hollingsworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 September 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Greenwood Copse Lane, Jordans Buckinghamshire HP9 2TA |
Director Name | Susan Wichall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 October 2006) |
Role | Head Of Production |
Correspondence Address | Framewood Orchard Framewood Road, Wexham Slough Berkshire SL3 6PG |
Director Name | Pamela Dorothy Margaret Truman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2004) |
Role | Director Of Business Developme |
Correspondence Address | 2a Freshfield Road Formby Liverpool Merseyside L37 3PG |
Director Name | Mr David Allen |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alderbrook Road Solihull West Midlands B91 1NN |
Secretary Name | Mark Anthony Hollingsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Copse Lane, Jordans Buckinghamshire HP9 2TA |
Director Name | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mark Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 September 2013(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr James William Bishop |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2019(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Website | ragdoll.co.uk |
---|
Registered Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Dhx Uk Holdings Limited 66.44% Ordinary A |
---|---|
505.1k at £0.1 | Dhx Uk Holdings LTD 33.56% Ordinary B |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: Royal Bank of Canada as Administrative Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
22 December 2016 | Delivered on: 4 January 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 18 July 2014 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
13 September 2013 | Delivered on: 19 September 2013 Persons entitled: Royal Bank of Canada Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 August 1994 | Delivered on: 9 September 1994 Satisfied on: 9 May 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 March 1993 | Delivered on: 23 March 1993 Satisfied on: 9 May 2013 Persons entitled: Roberta Lunine Thomson Classification: Rental deposit deed Secured details: £15000 due from the company to the chargee. Particulars: Premium reserve account at natwest bank PLC holborn hall branch 108 grays inn road london. Fully Satisfied |
2 October 1992 | Delivered on: 21 October 1992 Satisfied on: 22 January 1997 Persons entitled: National Westminster Bank PLC., Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 28 August 2020 (1 page) |
28 August 2020 | Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
1 November 2019 | Termination of appointment of Mark Gosine as a director on 31 October 2019 (1 page) |
18 October 2019 | Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages) |
22 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
3 July 2017 | Registration of charge 019072410008, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 019072410008, created on 30 June 2017 (73 pages) |
30 June 2017 | Satisfaction of charge 019072410005 in full (1 page) |
30 June 2017 | Satisfaction of charge 019072410004 in full (1 page) |
30 June 2017 | Satisfaction of charge 019072410006 in full (1 page) |
30 June 2017 | Satisfaction of charge 019072410004 in full (1 page) |
30 June 2017 | Satisfaction of charge 019072410007 in full (1 page) |
30 June 2017 | Satisfaction of charge 019072410005 in full (1 page) |
30 June 2017 | Satisfaction of charge 019072410007 in full (1 page) |
30 June 2017 | Satisfaction of charge 019072410006 in full (1 page) |
17 June 2017 | Full accounts made up to 30 June 2016 (16 pages) |
17 June 2017 | Full accounts made up to 30 June 2016 (16 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 January 2017 | Registration of charge 019072410007, created on 22 December 2016 (36 pages) |
4 January 2017 | Registration of charge 019072410007, created on 22 December 2016 (36 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
3 November 2016 | Resignation of an auditor (2 pages) |
3 November 2016 | Resignation of an auditor (2 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
4 October 2016 | Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page) |
22 August 2016 | Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
15 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Registration of charge 019072410006, created on 31 March 2016 (36 pages) |
12 April 2016 | Registration of charge 019072410006, created on 31 March 2016 (36 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 October 2015 | Full accounts made up to 30 June 2014 (14 pages) |
17 October 2015 | Full accounts made up to 30 June 2014 (14 pages) |
29 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
18 July 2014 | Registration of charge 019072410005, created on 15 July 2014 (33 pages) |
18 July 2014 | Registration of charge 019072410005, created on 15 July 2014 (33 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
17 June 2014 | Company name changed dhx worldwide LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Company name changed dhx worldwide LIMITED\certificate issued on 17/06/14
|
19 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (5 pages) |
19 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (5 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
5 November 2013 | Termination of appointment of Christopher Wood as a director (1 page) |
5 November 2013 | Termination of appointment of Christopher Wood as a director (1 page) |
15 October 2013 | Statement of company's objects (2 pages) |
15 October 2013 | Statement of company's objects (2 pages) |
15 October 2013 | Memorandum and Articles of Association (33 pages) |
15 October 2013 | Memorandum and Articles of Association (33 pages) |
9 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
7 October 2013 | Company name changed ragdoll LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 October 2013 | Appointment of Anne Ho-Yan Loi as a secretary (1 page) |
7 October 2013 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 7 October 2013 (1 page) |
7 October 2013 | Company name changed ragdoll LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Appointment of Anne Ho-Yan Loi as a secretary (1 page) |
7 October 2013 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 7 October 2013 (1 page) |
7 October 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
27 September 2013 | Termination of appointment of Mark Hollingsworth as a director (1 page) |
27 September 2013 | Termination of appointment of Mark Hollingsworth as a director (1 page) |
26 September 2013 | Termination of appointment of Anne Wood as a director (1 page) |
26 September 2013 | Appointment of Ms Adrienne Scott Mirviss as a director (2 pages) |
26 September 2013 | Appointment of Mark Gosine as a director (2 pages) |
26 September 2013 | Appointment of Mr Daniel Adam Levart as a director (2 pages) |
26 September 2013 | Termination of appointment of Mark Hollingsworth as a secretary (1 page) |
26 September 2013 | Appointment of Mark Gosine as a director (2 pages) |
26 September 2013 | Appointment of Ms Adrienne Scott Mirviss as a director (2 pages) |
26 September 2013 | Termination of appointment of Anne Wood as a director (1 page) |
26 September 2013 | Appointment of Mr Daniel Adam Levart as a director (2 pages) |
26 September 2013 | Termination of appointment of Mark Hollingsworth as a secretary (1 page) |
19 September 2013 | Registration of charge 019072410004 (45 pages) |
19 September 2013 | Registration of charge 019072410004 (45 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Resolutions
|
9 May 2013 | Satisfaction of charge 3 in full (3 pages) |
9 May 2013 | Satisfaction of charge 2 in full (3 pages) |
9 May 2013 | Satisfaction of charge 3 in full (3 pages) |
9 May 2013 | Satisfaction of charge 2 in full (3 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
19 December 2008 | Director's change of particulars / christopher wood / 19/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / christopher wood / 19/12/2008 (1 page) |
19 December 2008 | Return made up to 19/12/08; full list of members (8 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (8 pages) |
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (5 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (5 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 September 2006 | Nc inc already adjusted 04/09/06 (1 page) |
15 September 2006 | Nc inc already adjusted 04/09/06 (1 page) |
15 September 2006 | Resolutions
|
4 May 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
4 May 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
21 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
21 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
23 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 May 2005 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
5 May 2005 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
7 March 2005 | Return made up to 19/12/04; change of members
|
7 March 2005 | Return made up to 19/12/04; change of members
|
13 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 May 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
6 May 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 January 2004 | Return made up to 19/12/03; full list of members
|
27 January 2004 | Return made up to 19/12/03; full list of members
|
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
6 May 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
6 May 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
16 January 2003 | Return made up to 19/12/02; full list of members
|
16 January 2003 | Return made up to 19/12/02; full list of members
|
13 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
31 January 2002 | Return made up to 19/12/01; full list of members
|
31 January 2002 | Return made up to 19/12/01; full list of members
|
7 February 2001 | Return made up to 19/12/00; full list of members (12 pages) |
7 February 2001 | Return made up to 19/12/00; full list of members (12 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
4 February 2000 | Company name changed ragdoll productions (U.K.) limit ed\certificate issued on 07/02/00 (3 pages) |
4 February 2000 | Company name changed ragdoll productions (U.K.) limit ed\certificate issued on 07/02/00 (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
20 January 2000 | Return made up to 19/12/99; full list of members
|
20 January 2000 | Return made up to 19/12/99; full list of members
|
12 July 1999 | Registered office changed on 12/07/99 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page) |
29 April 1999 | Full accounts made up to 31 March 1998 (15 pages) |
29 April 1999 | Full accounts made up to 31 March 1998 (15 pages) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
4 February 1999 | Return made up to 19/12/98; full list of members
|
4 February 1999 | Return made up to 19/12/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 April 1998 | Return made up to 19/12/97; no change of members
|
30 April 1998 | Return made up to 19/12/97; no change of members
|
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | £ nc 1000/100000 12/03/98 (1 page) |
24 March 1998 | Ad 12/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | £ nc 1000/100000 12/03/98 (1 page) |
24 March 1998 | Ad 12/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 March 1998 | Resolutions
|
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: c/o blakemores, buchanan house, 24/30 holborn, lodnon EC1N 2JN (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: c/o blakemores, buchanan house, 24/30 holborn, lodnon EC1N 2JN (1 page) |
24 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
24 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
24 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 March 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
28 March 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
4 February 1996 | Return made up to 19/12/95; no change of members
|
4 February 1996 | Return made up to 19/12/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
9 September 1994 | Particulars of mortgage/charge (3 pages) |
9 September 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1994 | Registered office changed on 26/05/94 from: pemberton house, 4-6 east harding street, london, EC4A 3BD (1 page) |
26 May 1994 | Registered office changed on 26/05/94 from: pemberton house, 4-6 east harding street, london, EC4A 3BD (1 page) |
23 March 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Particulars of mortgage/charge (3 pages) |
1 June 1989 | Registered office changed on 01/06/89 from: pemberton house, 4/6 east harding street, london, EC4A 3HY (1 page) |
1 June 1989 | Registered office changed on 01/06/89 from: pemberton house, 4/6 east harding street, london, EC4A 3HY (1 page) |
25 May 1985 | Registered office changed (1 page) |
25 May 1985 | Registered office changed (1 page) |
22 April 1985 | Incorporation (12 pages) |
22 April 1985 | Incorporation (12 pages) |