Company NameRicochet Productions Limited
DirectorsWilliam Alexander Ogilvie and Joanna Catherine Ball
Company StatusActive
Company Number05203551
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities

Directors

Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Joanna Catherine Ball
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer - Ricochet
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Nicholas Powell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 126 Dyke Road
Brighton
East Sussex
BN1 3TE
Secretary NameMr Nicholas Powell
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2009)
RoleManaging Director
Correspondence Address31 Alwyne Road
London
N1 2HW
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 March 2012)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPacific House 126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific House 126 Dyke Road
Brighton
East Sussex
BN1 3TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitericochet.co.uk
Telephone01273 224800
Telephone regionBrighton

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ricochet LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£4,000
Gross Profit-£4,000
Net Worth£181,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

27 October 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

23 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (17 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (15 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (15 pages)
8 September 2018Registered 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 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 October 2017Appointment of Mrs Joanna Catherine Ball as a director on 29 September 2017 (2 pages)
10 October 2017Appointment of Mrs Joanna Catherine Ball as a director on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
8 September 2017Full accounts made up to 31 December 2016 (11 pages)
8 September 2017Full accounts made up to 31 December 2016 (11 pages)
16 August 2017Resolutions
  • RES13 ‐ Delete mem now part of articles appt new director 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Statement of company's objects (2 pages)
16 August 2017Resolutions
  • RES13 ‐ Delete mem now part of articles appt new director 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Statement of company's objects (2 pages)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (11 pages)
12 August 2016Full accounts made up to 31 December 2015 (11 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
5 November 2014Satisfaction of charge 4 in full (4 pages)
5 November 2014Satisfaction of charge 5 in full (4 pages)
5 November 2014Satisfaction of charge 5 in full (4 pages)
5 November 2014Satisfaction of charge 6 in full (4 pages)
5 November 2014Satisfaction of charge 4 in full (4 pages)
5 November 2014Satisfaction of charge 6 in full (4 pages)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
18 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
18 January 2014Director's details changed for Mr Terry William Downing on 17 January 2014 (2 pages)
7 January 2014Termination of appointment of Nicholas Powell as a secretary (1 page)
7 January 2014Termination of appointment of Nicholas Powell as a secretary (1 page)
6 January 2014Termination of appointment of Nicholas Powell as a director (1 page)
6 January 2014Termination of appointment of Nicholas Powell as a director (1 page)
29 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
29 November 2013Appointment of Mr Terry William Downing as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
17 January 2012Director's details changed for Mr Nicholas Powell on 13 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Nicholas Powell on 13 January 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
1 September 2011Register inspection address has been changed (1 page)
1 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Register(s) moved to registered inspection location (1 page)
1 September 2011Register inspection address has been changed (1 page)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (25 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (25 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (19 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (19 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (20 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 5 (22 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 5 (22 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 6 (20 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (42 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (42 pages)
21 October 2010Resolutions
  • RES13 ‐ Loan agreement 19/10/2010
(3 pages)
21 October 2010Resolutions
  • RES13 ‐ Loan agreement 19/10/2010
(3 pages)
20 October 2010Auditors resignation (4 pages)
20 October 2010Auditors resignation (4 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Mr Nicholas Powell on 1 July 2010 (1 page)
7 July 2010Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Adam Southgate on 1 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Nicholas Powell on 1 July 2010 (1 page)
7 July 2010Director's details changed for Mr Nicholas Adam Southgate on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Powell on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Jonathon Mark Kemp on 30 November 2009 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Adam Southgate on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Jonathon Mark Kemp on 30 November 2009 (2 pages)
7 July 2010Secretary's details changed for Mr Nicholas Powell on 1 July 2010 (1 page)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
24 February 2010Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (2 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
22 April 2009Full accounts made up to 31 December 2008 (13 pages)
22 April 2009Full accounts made up to 31 December 2008 (13 pages)
23 January 2009Appointment terminated director eileen gallagher (1 page)
23 January 2009Appointment terminated director eileen gallagher (1 page)
23 October 2008Return made up to 11/08/08; full list of members (4 pages)
23 October 2008Return made up to 11/08/08; full list of members (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (25 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (25 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
5 August 2008Resolutions
  • RES13 ‐ Company guaranty 31/07/2008
(2 pages)
5 August 2008Declaration of assistance for shares acquisition (7 pages)
5 August 2008Resolutions
  • RES13 ‐ Company guaranty 31/07/2008
(2 pages)
5 August 2008Declaration of assistance for shares acquisition (7 pages)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2007Memorandum and Articles of Association (10 pages)
14 December 2007Declaration of assistance for shares acquisition (9 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2007Declaration of assistance for shares acquisition (9 pages)
14 December 2007Memorandum and Articles of Association (10 pages)
8 December 2007Particulars of mortgage/charge (16 pages)
8 December 2007Particulars of mortgage/charge (16 pages)
27 September 2007Amended full accounts made up to 31 August 2006 (15 pages)
27 September 2007Amended full accounts made up to 31 August 2006 (15 pages)
17 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
16 August 2007Return made up to 11/08/07; full list of members (3 pages)
16 August 2007Return made up to 11/08/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 August 2006 (13 pages)
9 July 2007Full accounts made up to 31 August 2006 (13 pages)
31 August 2006Return made up to 11/08/06; full list of members (3 pages)
31 August 2006Return made up to 11/08/06; full list of members (3 pages)
20 February 2006Registered office changed on 20/02/06 from: europa house goldstone villas hove BN3 3RQ (1 page)
20 February 2006Registered office changed on 20/02/06 from: europa house goldstone villas hove BN3 3RQ (1 page)
20 January 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
20 January 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
9 January 2006Full accounts made up to 30 April 2005 (12 pages)
9 January 2006Full accounts made up to 30 April 2005 (12 pages)
5 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
8 December 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Incorporation (17 pages)
11 August 2004Incorporation (17 pages)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)