London
WC1X 8WB
Director Name | Ms Joanna Catherine Ball |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive Officer - Ricochet |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Nicholas Powell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Secretary Name | Mr Nicholas Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2009) |
Role | Managing Director |
Correspondence Address | 31 Alwyne Road London N1 2HW |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 March 2012) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Nicholas Andres Emmerson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ricochet.co.uk |
---|---|
Telephone | 01273 224800 |
Telephone region | Brighton |
Registered Address | Warner House 98 Theobald's Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ricochet LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£4,000 |
Gross Profit | -£4,000 |
Net Worth | £181,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
27 October 2010 | Delivered on: 3 November 2010 Satisfied on: 5 November 2014 Persons entitled: Deutsche Trustee Company Limited Classification: Copyright security agreement Secured details: All monies due or to become due from each other debtor to the guaranteed parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for the payment and performance of the secured obligations granted for itself and behalf of and for the ratable benefit of the other secured parties all of the right, title and interest in, to and under all of its personal property, all scenarios, common law and/or statutory copyright, all motion picture rights and all tangible personal property relating to each picture see image for full details. Fully Satisfied |
---|---|
27 October 2010 | Delivered on: 3 November 2010 Satisfied on: 5 November 2014 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies due or to become due from each other debtor to the guaranteed parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for the payment and performance of the secured obligations granted for itself and behalf of and for the ratable benefit of the other secured parties all of the right, title and interest in, to and under all of its personal property see image for full details. Fully Satisfied |
27 October 2010 | Delivered on: 2 November 2010 Satisfied on: 5 November 2014 Persons entitled: Deutsche Trustee Company Limited Classification: Security accession deed Secured details: All monies due or to become due from the debtors to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 July 2008 | Delivered on: 8 August 2008 Satisfied on: 4 November 2010 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to the guaranteed parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the grantor's right title and interest in,to and under all of its personal property,wherever located and whether existing at the date of the agreement including the following property (collectively, the colateral) see image for full details. Fully Satisfied |
31 July 2008 | Delivered on: 8 August 2008 Satisfied on: 4 November 2010 Persons entitled: Barclays Bank PLC Classification: Copyright security agreement Secured details: All monies due or to become due from each other obligor to the guaranteed parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the grantor's right,title and interest in and to all personal property,tangible and intangible see image for full details. Fully Satisfied |
29 November 2007 | Delivered on: 8 December 2007 Satisfied on: 4 November 2010 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
8 September 2018 | Registered office address changed from Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE to Warner House 98 Theobald's Road London WC1X 8WB on 8 September 2018 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 October 2017 | Appointment of Mrs Joanna Catherine Ball as a director on 29 September 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Joanna Catherine Ball as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page) |
8 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Statement of company's objects (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Statement of company's objects (2 pages) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
5 November 2014 | Satisfaction of charge 4 in full (4 pages) |
5 November 2014 | Satisfaction of charge 5 in full (4 pages) |
5 November 2014 | Satisfaction of charge 5 in full (4 pages) |
5 November 2014 | Satisfaction of charge 6 in full (4 pages) |
5 November 2014 | Satisfaction of charge 4 in full (4 pages) |
5 November 2014 | Satisfaction of charge 6 in full (4 pages) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
18 January 2014 | Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages) |
18 January 2014 | Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages) |
7 January 2014 | Termination of appointment of Nicholas Powell as a secretary (1 page) |
7 January 2014 | Termination of appointment of Nicholas Powell as a secretary (1 page) |
6 January 2014 | Termination of appointment of Nicholas Powell as a director (1 page) |
6 January 2014 | Termination of appointment of Nicholas Powell as a director (1 page) |
29 November 2013 | Appointment of Mr Terry William Downing as a director (2 pages) |
29 November 2013 | Appointment of Mr Terry William Downing as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
7 March 2012 | Appointment of Miss Claire Elizabeth Hungate as a director (2 pages) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
6 March 2012 | Termination of appointment of Jonathon Kemp as a director (1 page) |
17 January 2012 | Director's details changed for Mr Nicholas Powell on 13 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Nicholas Powell on 13 January 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Register inspection address has been changed (1 page) |
1 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Register inspection address has been changed (1 page) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (25 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (25 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (19 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (19 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (42 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (42 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
20 October 2010 | Auditors resignation (4 pages) |
20 October 2010 | Auditors resignation (4 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Mr Nicholas Powell on 1 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Adam Southgate on 1 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Nicholas Powell on 1 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Nicholas Adam Southgate on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Jonathon Mark Kemp on 30 November 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Adam Southgate on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Jonathon Mark Kemp on 30 November 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Nicholas Powell on 1 July 2010 (1 page) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 February 2010 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 January 2009 | Appointment terminated director eileen gallagher (1 page) |
23 January 2009 | Appointment terminated director eileen gallagher (1 page) |
23 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Memorandum and Articles of Association (10 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2007 | Memorandum and Articles of Association (10 pages) |
8 December 2007 | Particulars of mortgage/charge (16 pages) |
8 December 2007 | Particulars of mortgage/charge (16 pages) |
27 September 2007 | Amended full accounts made up to 31 August 2006 (15 pages) |
27 September 2007 | Amended full accounts made up to 31 August 2006 (15 pages) |
17 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
16 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: europa house goldstone villas hove BN3 3RQ (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: europa house goldstone villas hove BN3 3RQ (1 page) |
20 January 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
20 January 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
9 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
9 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
5 October 2005 | Return made up to 11/08/05; full list of members
|
5 October 2005 | Return made up to 11/08/05; full list of members
|
8 December 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
8 December 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Incorporation (17 pages) |
11 August 2004 | Incorporation (17 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |