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(14 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 |
Secretary Name | Ms Adrienne Scott Mirviss |
---|---|
Status | Current |
Appointed | 24 August 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Kate Clare Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(17 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Keith Stephen Ormondroyd |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
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(17 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 | Mark Holliingsworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood Copse Lane, Jordans Beaconsfield HP9 2TA |
Director Name | Ms Helen McAleer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Woodfield Avenue Ealing London W5 1PA |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 90 The Avenue London NW6 7NN |
Director Name | Mr Mark Christopher Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hogerty Hill Lunghurst Road, Woldingham Caterham Surrey CR3 7HE |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Mrs Anne Wood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Villa Beckford Tewkesbury Gloucestershire GL20 7AD Wales |
Secretary Name | Mark Anthony Hollingsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Copse Lane, Jordans Buckinghamshire HP9 2TA |
Director Name | Mr Christopher Charles Weller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Liverpool Road London N7 8PR |
Director Name | Gill Pritchard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Albion House St Peters Square London W6 9NN |
Director Name | Mr Peter Sangster Phippen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Acre Templewood Lane Stoke Poges South Buckinghamshire SL2 4BG |
Director Name | Neil Ross Russell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynsted Park Lynsted Sittingbourne Kent ME9 0JH |
Director Name | Mr Stephen James Macallister |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH |
Director Name | Mr Andrew Philip Davenport |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 years after company formation) |
Appointment Duration | 2 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH |
Director Name | Mr Darren Michael Childs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 years after company formation) |
Appointment Duration | 4 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH |
Director Name | Mr Marcus Peter Arthur |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH |
Director Name | Mr Ian James Watson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2013) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH |
Director Name | Ms Suzanne Mary Burrows |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH |
Director Name | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(7 years, 4 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(7 years, 4 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 |
Secretary Name | Anne Ho-Yan Loi |
---|---|
Status | Resigned |
Appointed | 02 October 2013(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr Kevin Peter Byrne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr Michael Patrick Donovan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
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(13 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 |
505.1k at £0.1 | Dhx Worldwide Holdings Limited 50.00% Ordinary A |
---|---|
505.1k at £0.1 | Dhx Worldwide Holdings Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,421,353 |
Gross Profit | £2,992,762 |
Net Worth | £9,668,825 |
Cash | £1,364,598 |
Current Liabilities | £4,676,189 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Royal Bank of Canada as Administrative Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Royal Bank of Canada as Administrative Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
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 |
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 |
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 Particulars: All "intellectual property" including the trademark "dipsy (teletubbies)" in classes 9, 16, 25, 28 and 41 and registered in the UK with registration number 2145964.. please see schedule 4 of the instrument for further details on the intellectual property to be charged. 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 |
9 December 2014 | Delivered on: 20 December 2014 Persons entitled: Machame Limited 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 |
28 August 2020 | Termination of appointment of Anne Ho-Yan Loi as a secretary on 24 August 2020 (1 page) |
---|---|
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) |
28 August 2020 | Appointment of Ms Adrienne Scott Mirviss as a secretary on 24 August 2020 (2 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Mark Gosine as a director on 31 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Michael Patrick Donovan as a director on 17 October 2019 (1 page) |
18 October 2019 | Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 30 June 2018 (23 pages) |
7 January 2019 | Termination of appointment of Kevin Peter Byrne as a director on 4 January 2019 (1 page) |
4 October 2018 | Full accounts made up to 30 June 2017 (24 pages) |
1 June 2018 | Part of the property or undertaking has been released from charge 057860600005 (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
25 September 2017 | Full accounts made up to 30 June 2016 (21 pages) |
25 September 2017 | Full accounts made up to 30 June 2016 (21 pages) |
5 July 2017 | Registration of charge 057860600009, created on 30 June 2017 (504 pages) |
5 July 2017 | Registration of charge 057860600009, created on 30 June 2017 (504 pages) |
4 July 2017 | Registration of charge 057860600008, created on 30 June 2017 (181 pages) |
4 July 2017 | Registration of charge 057860600008, created on 30 June 2017 (181 pages) |
3 July 2017 | Registration of charge 057860600005, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 057860600007, created on 30 June 2017 (463 pages) |
3 July 2017 | Registration of charge 057860600006, created on 30 June 2017 (143 pages) |
3 July 2017 | Registration of charge 057860600006, created on 30 June 2017 (143 pages) |
3 July 2017 | Registration of charge 057860600007, created on 30 June 2017 (463 pages) |
3 July 2017 | Registration of charge 057860600005, created on 30 June 2017 (73 pages) |
30 June 2017 | Satisfaction of charge 057860600001 in full (1 page) |
30 June 2017 | Satisfaction of charge 057860600003 in full (1 page) |
30 June 2017 | Satisfaction of charge 057860600004 in full (1 page) |
30 June 2017 | Satisfaction of charge 057860600001 in full (1 page) |
30 June 2017 | Satisfaction of charge 057860600003 in full (1 page) |
30 June 2017 | Satisfaction of charge 057860600004 in full (1 page) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 January 2017 | Registration of charge 057860600004, created on 22 December 2016 (36 pages) |
4 January 2017 | Registration of charge 057860600004, created on 22 December 2016 (36 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
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) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
8 May 2016 | Full accounts made up to 30 June 2015 (21 pages) |
8 May 2016 | Full accounts made up to 30 June 2015 (21 pages) |
6 May 2016 | Appointment of Mr Kevin Peter Byrne as a director on 1 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Kevin Peter Byrne as a director on 1 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Michael Patrick Donovan as a director on 1 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Michael Patrick Donovan as a director on 1 April 2016 (2 pages) |
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) |
12 April 2016 | Registration of charge 057860600003, created on 31 March 2016 (35 pages) |
12 April 2016 | Registration of charge 057860600003, created on 31 March 2016 (35 pages) |
15 November 2015 | Full accounts made up to 30 June 2014 (21 pages) |
15 November 2015 | Full accounts made up to 30 June 2014 (21 pages) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 December 2014 | Registration of charge 057860600002, created on 9 December 2014 (23 pages) |
20 December 2014 | Registration of charge 057860600002, created on 9 December 2014 (23 pages) |
20 December 2014 | Registration of charge 057860600002, created on 9 December 2014 (23 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (17 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (17 pages) |
17 June 2014 | Company name changed dhx-rd worldwide LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Company name changed dhx-rd worldwide LIMITED\certificate issued on 17/06/14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
6 November 2013 | Termination of appointment of Anne Wood as a director (1 page) |
6 November 2013 | Termination of appointment of Anne Wood as a director (1 page) |
17 October 2013 | Section 519 (2 pages) |
17 October 2013 | Section 519 (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) |
15 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Section 519 (2 pages) |
9 October 2013 | Auditor's resignation (4 pages) |
9 October 2013 | Section 519 (2 pages) |
9 October 2013 | Auditor's resignation (4 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
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) |
7 October 2013 | Company name changed ragdoll worldwide LIMITED\certificate issued on 07/10/13
|
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 | 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 | Company name changed ragdoll worldwide LIMITED\certificate issued on 07/10/13
|
27 September 2013 | Termination of appointment of Marcus Arthur as a director (1 page) |
27 September 2013 | Termination of appointment of Mark Holliingsworth as a director (1 page) |
27 September 2013 | Appointment of Mr Daniel Adam Levart as a director (2 pages) |
27 September 2013 | Appointment of Mark Gosine as a director (2 pages) |
27 September 2013 | Appointment of Ms Adrienne Scott Mirviss as a director (2 pages) |
27 September 2013 | Termination of appointment of Marcus Arthur as a director (1 page) |
27 September 2013 | Termination of appointment of Suzanne Burrows as a director (1 page) |
27 September 2013 | Appointment of Mr Daniel Adam Levart as a director (2 pages) |
27 September 2013 | Termination of appointment of Mark Hollingsworth as a secretary (1 page) |
27 September 2013 | Appointment of Ms Adrienne Scott Mirviss as a director (2 pages) |
27 September 2013 | Appointment of Mark Gosine as a director (2 pages) |
27 September 2013 | Termination of appointment of Suzanne Burrows as a director (1 page) |
27 September 2013 | Termination of appointment of Mark Hollingsworth as a secretary (1 page) |
27 September 2013 | Termination of appointment of Mark Holliingsworth as a director (1 page) |
19 September 2013 | Registration of charge 057860600001 (45 pages) |
19 September 2013 | Registration of charge 057860600001 (45 pages) |
31 July 2013 | Termination of appointment of Ian Watson as a director (2 pages) |
31 July 2013 | Appointment of Suzanne Burrows as a director (3 pages) |
31 July 2013 | Appointment of Suzanne Burrows as a director (3 pages) |
31 July 2013 | Termination of appointment of Ian Watson as a director (2 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Termination of appointment of Stephen Macallister as a director (2 pages) |
22 February 2013 | Appointment of Mr Ian James Watson as a director (3 pages) |
22 February 2013 | Termination of appointment of Stephen Macallister as a director (2 pages) |
22 February 2013 | Appointment of Mr Ian James Watson as a director (3 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
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 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Appointment of Marcus Peter Arthur as a director (3 pages) |
7 February 2012 | Appointment of Marcus Peter Arthur as a director (3 pages) |
26 January 2012 | Termination of appointment of Neil Russell as a director (2 pages) |
26 January 2012 | Termination of appointment of Neil Russell as a director (2 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
17 May 2011 | Director's details changed for Stephen James Macallister on 19 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Director's details changed for Stephen James Macallister on 19 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
9 December 2010 | Termination of appointment of Andrew Davenport as a director (1 page) |
9 December 2010 | Termination of appointment of Andrew Davenport as a director (1 page) |
15 November 2010 | Termination of appointment of Darren Childs as a director (2 pages) |
15 November 2010 | Termination of appointment of Darren Childs as a director (2 pages) |
27 May 2010 | Appointment of Darren Michael Childs as a director (3 pages) |
27 May 2010 | Appointment of Darren Michael Childs as a director (3 pages) |
17 May 2010 | Termination of appointment of Peter Phippen as a director (2 pages) |
17 May 2010 | Appointment of Stephen James Macallister as a director (3 pages) |
17 May 2010 | Appointment of Stephen James Macallister as a director (3 pages) |
17 May 2010 | Appointment of Andrew Philip Davenport as a director (3 pages) |
17 May 2010 | Appointment of Andrew Philip Davenport as a director (3 pages) |
17 May 2010 | Termination of appointment of Peter Phippen as a director (2 pages) |
29 April 2010 | Statement of capital on 29 April 2010
|
29 April 2010 | Statement of capital on 29 April 2010
|
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mark Holliingsworth on 19 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mark Holliingsworth on 19 April 2010 (2 pages) |
27 April 2010 | Company name changed ragdoll developments LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Company name changed ragdoll developments LIMITED\certificate issued on 27/04/10
|
20 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 April 2010 | Sub-division of shares on 31 March 2010 (5 pages) |
20 April 2010 | Statement by directors (1 page) |
20 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 April 2010 | Sub-division of shares on 31 March 2010 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Statement by directors (1 page) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Solvency statement dated 31/03/10 (1 page) |
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 April 2010 | Solvency statement dated 31/03/10 (1 page) |
20 April 2010 | Resolutions
|
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Change of name notice (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
20 August 2009 | Capitals not rolled up (2 pages) |
20 August 2009 | Capitals not rolled up (2 pages) |
20 August 2009 | Ad 24/07/09\gbp si 215000@1=215000\gbp ic 1750000/1965000\ (2 pages) |
20 August 2009 | Ad 24/07/09\gbp si 215000@1=215000\gbp ic 1750000/1965000\ (2 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 September 2008 | Director appointed peter sangster phippen (5 pages) |
30 September 2008 | Appointment terminated director christopher weller (1 page) |
30 September 2008 | Director appointed neil ross russell (2 pages) |
30 September 2008 | Appointment terminated director gill pritchard (1 page) |
30 September 2008 | Appointment terminated director gill pritchard (1 page) |
30 September 2008 | Director appointed neil ross russell (2 pages) |
30 September 2008 | Appointment terminated director christopher weller (1 page) |
30 September 2008 | Director appointed peter sangster phippen (5 pages) |
16 May 2008 | Ad 10/09/07\gbp si 400000@1=400000\gbp ic 950000/1350000\ (2 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
16 May 2008 | Ad 28/03/08\gbp si 400000@1=400000\gbp ic 1350000/1750000\ (2 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
16 May 2008 | Ad 28/03/08\gbp si 400000@1=400000\gbp ic 1350000/1750000\ (2 pages) |
16 May 2008 | Ad 10/09/07\gbp si 400000@1=400000\gbp ic 950000/1350000\ (2 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
14 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
9 May 2007 | Ad 21/02/07--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
9 May 2007 | Ad 21/02/07--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Ad 05/09/06--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages) |
26 September 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Ad 05/09/06--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: business & legal affairs,, woodlands, 80 wood lane, london, W12 0TT (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Nc inc already adjusted 05/09/06 (1 page) |
26 September 2006 | Ad 05/09/06--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Nc inc already adjusted 05/09/06 (1 page) |
26 September 2006 | Ad 05/09/06--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: business & legal affairs,, woodlands, 80 wood lane, london, W12 0TT (1 page) |
19 April 2006 | Incorporation (17 pages) |
19 April 2006 | Incorporation (17 pages) |