Company NameRipple Productions Limited
DirectorsWilliam George Wyman and Suzanne Accosta-Wyman
Company StatusActive
Company Number02863267
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 5 months ago)
Previous NameFreshname No. 167 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William George Wyman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 4 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameSuzanne Wyman
NationalityBritish
StatusCurrent
Appointed28 November 2003(10 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address344 Kings Road
London
SW3 5UR
Director NameSuzanne Accosta-Wyman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameBruce Charles Brandon Clarke
NationalityBritish
StatusResigned
Appointed17 August 1995(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address3 Woburn Terrace
Plymouth
Devon
PL9 7LQ
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed01 December 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 1995)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Telephone020 73525628
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£1,952,476
Cash£797,029
Current Liabilities£370,525

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

17 November 2010Delivered on: 30 November 2010
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the client to the bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights to and interest in all money deposited in or transferred or credited to any account all securities all derivative assets see image for full details.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
9 October 2015Appointment of Suzanne Accosta-Wyman as a director on 18 September 2015 (2 pages)
9 October 2015Appointment of Suzanne Accosta-Wyman as a director on 18 September 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr William George Wyman on 18 October 2009 (2 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr William George Wyman on 18 October 2009 (2 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 November 2008Return made up to 18/10/08; full list of members (3 pages)
28 November 2008Return made up to 18/10/08; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Return made up to 18/10/07; full list of members (2 pages)
22 October 2007Return made up to 18/10/07; full list of members (2 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Secretary's particulars changed (1 page)
20 November 2006Return made up to 18/10/06; full list of members (6 pages)
20 November 2006Return made up to 18/10/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 January 2006Auditor's resignation (1 page)
12 January 2006Auditor's resignation (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Return made up to 18/10/05; full list of members (6 pages)
25 October 2005Return made up to 18/10/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (1 page)
12 November 2003Return made up to 18/10/03; full list of members (6 pages)
12 November 2003Return made up to 18/10/03; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2002Return made up to 18/10/02; full list of members (6 pages)
29 October 2002Return made up to 18/10/02; full list of members (6 pages)
26 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 October 2002Full accounts made up to 31 December 2001 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Return made up to 18/10/01; full list of members (6 pages)
2 November 2001Return made up to 18/10/01; full list of members (6 pages)
9 October 2001Registered office changed on 09/10/01 from: 1 old burlington street london W1X 2NL (1 page)
9 October 2001Registered office changed on 09/10/01 from: 1 old burlington street london W1X 2NL (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Return made up to 18/10/99; full list of members (6 pages)
26 October 1999Return made up to 18/10/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Return made up to 18/10/98; no change of members (5 pages)
23 October 1998Return made up to 18/10/98; no change of members (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 October 1997Return made up to 18/10/97; full list of members (7 pages)
27 October 1997Return made up to 18/10/97; full list of members (7 pages)
4 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
4 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/03/96
(1 page)
12 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/03/96
(1 page)
21 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: 32A high street esher surrey KT10 9RT (1 page)
21 August 1995Registered office changed on 21/08/95 from: 32A high street esher surrey KT10 9RT (1 page)
21 August 1995Location of register of members (1 page)
21 August 1995Location of register of members (1 page)
21 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
18 October 1993Incorporation (21 pages)
18 October 1993Incorporation (21 pages)