Company NameDHX Worldwide Limited
Company StatusActive
Company Number05786060
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr John Paul Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Secretary NameMs Adrienne Scott Mirviss
StatusCurrent
Appointed24 August 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameKate Clare Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(17 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Keith Stephen Ormondroyd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(17 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Nicholas John Murray Gawne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(17 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMark Holliingsworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood
Copse Lane, Jordans
Beaconsfield
HP9 2TA
Director NameMs Helen McAleer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Woodfield Avenue
Ealing
London
W5 1PA
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Director NameMr Mark Christopher Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogerty Hill
Lunghurst Road, Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMrs Anne Wood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Villa
Beckford
Tewkesbury
Gloucestershire
GL20 7AD
Wales
Secretary NameMark Anthony Hollingsworth
NationalityBritish
StatusResigned
Appointed05 September 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Copse Lane, Jordans
Buckinghamshire
HP9 2TA
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Liverpool Road
London
N7 8PR
Director NameGill Pritchard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Albion House
St Peters Square
London
W6 9NN
Director NameMr Peter Sangster Phippen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Acre
Templewood Lane
Stoke Poges
South Buckinghamshire
SL2 4BG
Director NameNeil Ross Russell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynsted Park
Lynsted
Sittingbourne
Kent
ME9 0JH
Director NameMr Stephen James Macallister
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Director NameMr Andrew Philip Davenport
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 years after company formation)
Appointment Duration2 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Director NameMr Darren Michael Childs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 years after company formation)
Appointment Duration4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Director NameMr Marcus Peter Arthur
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Director NameMr Ian James Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2013)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Director NameMs Suzanne Mary Burrows
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(7 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Director NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMark Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed13 September 2013(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Secretary NameAnne Ho-Yan Loi
StatusResigned
Appointed02 October 2013(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr Kevin Peter Byrne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr Michael Patrick Donovan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU

Contact

Websiteragdoll.co.uk

Location

Registered Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

505.1k at £0.1Dhx Worldwide Holdings Limited
50.00%
Ordinary A
505.1k at £0.1Dhx Worldwide Holdings Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£5,421,353
Gross Profit£2,992,762
Net Worth£9,668,825
Cash£1,364,598
Current Liabilities£4,676,189

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

30 June 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered on: 4 January 2017
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 12 April 2016
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
9 December 2014Delivered on: 20 December 2014
Persons entitled: Machame Limited

Classification: A registered charge
Outstanding
13 September 2013Delivered on: 19 September 2013
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 August 2020Termination of appointment of Anne Ho-Yan Loi as a secretary on 24 August 2020 (1 page)
28 August 2020Registered 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 2020Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages)
28 August 2020Appointment of Ms Adrienne Scott Mirviss as a secretary on 24 August 2020 (2 pages)
29 June 2020Full accounts made up to 30 June 2019 (22 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Mark Gosine as a director on 31 October 2019 (1 page)
24 October 2019Termination of appointment of Michael Patrick Donovan as a director on 17 October 2019 (1 page)
18 October 2019Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 30 June 2018 (23 pages)
7 January 2019Termination of appointment of Kevin Peter Byrne as a director on 4 January 2019 (1 page)
4 October 2018Full accounts made up to 30 June 2017 (24 pages)
1 June 2018Part of the property or undertaking has been released from charge 057860600005 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 December 2017Resignation of an auditor (2 pages)
25 September 2017Full accounts made up to 30 June 2016 (21 pages)
25 September 2017Full accounts made up to 30 June 2016 (21 pages)
5 July 2017Registration of charge 057860600009, created on 30 June 2017 (504 pages)
5 July 2017Registration of charge 057860600009, created on 30 June 2017 (504 pages)
4 July 2017Registration of charge 057860600008, created on 30 June 2017 (181 pages)
4 July 2017Registration of charge 057860600008, created on 30 June 2017 (181 pages)
3 July 2017Registration of charge 057860600005, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 057860600007, created on 30 June 2017 (463 pages)
3 July 2017Registration of charge 057860600006, created on 30 June 2017 (143 pages)
3 July 2017Registration of charge 057860600006, created on 30 June 2017 (143 pages)
3 July 2017Registration of charge 057860600007, created on 30 June 2017 (463 pages)
3 July 2017Registration of charge 057860600005, created on 30 June 2017 (73 pages)
30 June 2017Satisfaction of charge 057860600001 in full (1 page)
30 June 2017Satisfaction of charge 057860600003 in full (1 page)
30 June 2017Satisfaction of charge 057860600004 in full (1 page)
30 June 2017Satisfaction of charge 057860600001 in full (1 page)
30 June 2017Satisfaction of charge 057860600003 in full (1 page)
30 June 2017Satisfaction of charge 057860600004 in full (1 page)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 10,966,717.10
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 10,966,717.10
(4 pages)
4 January 2017Registration of charge 057860600004, created on 22 December 2016 (36 pages)
4 January 2017Registration of charge 057860600004, created on 22 December 2016 (36 pages)
22 November 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101,010.1
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101,010.1
(3 pages)
3 November 2016Resignation of an auditor (2 pages)
3 November 2016Resignation of an auditor (2 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
4 October 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 101,010
(6 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 101,010
(6 pages)
27 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
27 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
8 May 2016Full accounts made up to 30 June 2015 (21 pages)
8 May 2016Full accounts made up to 30 June 2015 (21 pages)
6 May 2016Appointment of Mr Kevin Peter Byrne as a director on 1 April 2016 (2 pages)
6 May 2016Appointment of Mr Kevin Peter Byrne as a director on 1 April 2016 (2 pages)
6 May 2016Appointment of Mr Michael Patrick Donovan as a director on 1 April 2016 (2 pages)
6 May 2016Appointment of Mr Michael Patrick Donovan as a director on 1 April 2016 (2 pages)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
12 April 2016Registration of charge 057860600003, created on 31 March 2016 (35 pages)
12 April 2016Registration of charge 057860600003, created on 31 March 2016 (35 pages)
15 November 2015Full accounts made up to 30 June 2014 (21 pages)
15 November 2015Full accounts made up to 30 June 2014 (21 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 101,010
(5 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 101,010
(5 pages)
20 December 2014Registration of charge 057860600002, created on 9 December 2014 (23 pages)
20 December 2014Registration of charge 057860600002, created on 9 December 2014 (23 pages)
20 December 2014Registration of charge 057860600002, created on 9 December 2014 (23 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (17 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (17 pages)
17 June 2014Company name changed dhx-rd worldwide LIMITED\certificate issued on 17/06/14
  • CONNOT ‐
(3 pages)
17 June 2014Company name changed dhx-rd worldwide LIMITED\certificate issued on 17/06/14
  • CONNOT ‐
(3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 101,010
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
(6 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 101,010
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
(6 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
6 November 2013Termination of appointment of Anne Wood as a director (1 page)
6 November 2013Termination of appointment of Anne Wood as a director (1 page)
17 October 2013Section 519 (2 pages)
17 October 2013Section 519 (2 pages)
15 October 2013Statement of company's objects (2 pages)
15 October 2013Memorandum and Articles of Association (33 pages)
15 October 2013Memorandum and Articles of Association (33 pages)
15 October 2013Statement of company's objects (2 pages)
9 October 2013Section 519 (2 pages)
9 October 2013Auditor's resignation (4 pages)
9 October 2013Section 519 (2 pages)
9 October 2013Auditor's resignation (4 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 October 2013Appointment of Anne Ho-Yan Loi as a secretary (1 page)
7 October 2013Registered office address changed from , Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH on 7 October 2013 (1 page)
7 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 October 2013Company name changed ragdoll worldwide LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Registered office address changed from , Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH on 7 October 2013 (1 page)
7 October 2013Registered office address changed from , Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH on 7 October 2013 (1 page)
7 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 October 2013Appointment of Anne Ho-Yan Loi as a secretary (1 page)
7 October 2013Company name changed ragdoll worldwide LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Termination of appointment of Marcus Arthur as a director (1 page)
27 September 2013Termination of appointment of Mark Holliingsworth as a director (1 page)
27 September 2013Appointment of Mr Daniel Adam Levart as a director (2 pages)
27 September 2013Appointment of Mark Gosine as a director (2 pages)
27 September 2013Appointment of Ms Adrienne Scott Mirviss as a director (2 pages)
27 September 2013Termination of appointment of Marcus Arthur as a director (1 page)
27 September 2013Termination of appointment of Suzanne Burrows as a director (1 page)
27 September 2013Appointment of Mr Daniel Adam Levart as a director (2 pages)
27 September 2013Termination of appointment of Mark Hollingsworth as a secretary (1 page)
27 September 2013Appointment of Ms Adrienne Scott Mirviss as a director (2 pages)
27 September 2013Appointment of Mark Gosine as a director (2 pages)
27 September 2013Termination of appointment of Suzanne Burrows as a director (1 page)
27 September 2013Termination of appointment of Mark Hollingsworth as a secretary (1 page)
27 September 2013Termination of appointment of Mark Holliingsworth as a director (1 page)
19 September 2013Registration of charge 057860600001 (45 pages)
19 September 2013Registration of charge 057860600001 (45 pages)
31 July 2013Termination of appointment of Ian Watson as a director (2 pages)
31 July 2013Appointment of Suzanne Burrows as a director (3 pages)
31 July 2013Appointment of Suzanne Burrows as a director (3 pages)
31 July 2013Termination of appointment of Ian Watson as a director (2 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
22 February 2013Termination of appointment of Stephen Macallister as a director (2 pages)
22 February 2013Appointment of Mr Ian James Watson as a director (3 pages)
22 February 2013Termination of appointment of Stephen Macallister as a director (2 pages)
22 February 2013Appointment of Mr Ian James Watson as a director (3 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
7 February 2012Appointment of Marcus Peter Arthur as a director (3 pages)
7 February 2012Appointment of Marcus Peter Arthur as a director (3 pages)
26 January 2012Termination of appointment of Neil Russell as a director (2 pages)
26 January 2012Termination of appointment of Neil Russell as a director (2 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
17 May 2011Director's details changed for Stephen James Macallister on 19 April 2011 (2 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
17 May 2011Director's details changed for Stephen James Macallister on 19 April 2011 (2 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
9 December 2010Termination of appointment of Andrew Davenport as a director (1 page)
9 December 2010Termination of appointment of Andrew Davenport as a director (1 page)
15 November 2010Termination of appointment of Darren Childs as a director (2 pages)
15 November 2010Termination of appointment of Darren Childs as a director (2 pages)
27 May 2010Appointment of Darren Michael Childs as a director (3 pages)
27 May 2010Appointment of Darren Michael Childs as a director (3 pages)
17 May 2010Termination of appointment of Peter Phippen as a director (2 pages)
17 May 2010Appointment of Stephen James Macallister as a director (3 pages)
17 May 2010Appointment of Stephen James Macallister as a director (3 pages)
17 May 2010Appointment of Andrew Philip Davenport as a director (3 pages)
17 May 2010Appointment of Andrew Philip Davenport as a director (3 pages)
17 May 2010Termination of appointment of Peter Phippen as a director (2 pages)
29 April 2010Statement of capital on 29 April 2010
  • GBP 100,000
(4 pages)
29 April 2010Statement of capital on 29 April 2010
  • GBP 100,000
(4 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mark Holliingsworth on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Mark Holliingsworth on 19 April 2010 (2 pages)
27 April 2010Company name changed ragdoll developments LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
27 April 2010Company name changed ragdoll developments LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 101,010
(4 pages)
20 April 2010Sub-division of shares on 31 March 2010 (5 pages)
20 April 2010Statement by directors (1 page)
20 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6,985,000
(4 pages)
20 April 2010Sub-division of shares on 31 March 2010 (5 pages)
20 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6,985,000
(4 pages)
20 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2010Statement of company's objects (2 pages)
20 April 2010Statement by directors (1 page)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2010Solvency statement dated 31/03/10 (1 page)
20 April 2010Statement of company's objects (2 pages)
20 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 101,010
(4 pages)
20 April 2010Solvency statement dated 31/03/10 (1 page)
20 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Change of name notice (2 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,495,000
(3 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,495,000
(3 pages)
23 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,495,000
(3 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
20 August 2009Capitals not rolled up (2 pages)
20 August 2009Capitals not rolled up (2 pages)
20 August 2009Ad 24/07/09\gbp si 215000@1=215000\gbp ic 1750000/1965000\ (2 pages)
20 August 2009Ad 24/07/09\gbp si 215000@1=215000\gbp ic 1750000/1965000\ (2 pages)
18 May 2009Return made up to 19/04/09; full list of members (5 pages)
18 May 2009Return made up to 19/04/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
30 September 2008Director appointed peter sangster phippen (5 pages)
30 September 2008Appointment terminated director christopher weller (1 page)
30 September 2008Director appointed neil ross russell (2 pages)
30 September 2008Appointment terminated director gill pritchard (1 page)
30 September 2008Appointment terminated director gill pritchard (1 page)
30 September 2008Director appointed neil ross russell (2 pages)
30 September 2008Appointment terminated director christopher weller (1 page)
30 September 2008Director appointed peter sangster phippen (5 pages)
16 May 2008Ad 10/09/07\gbp si 400000@1=400000\gbp ic 950000/1350000\ (2 pages)
16 May 2008Return made up to 19/04/08; full list of members (5 pages)
16 May 2008Ad 28/03/08\gbp si 400000@1=400000\gbp ic 1350000/1750000\ (2 pages)
16 May 2008Return made up to 19/04/08; full list of members (5 pages)
16 May 2008Ad 28/03/08\gbp si 400000@1=400000\gbp ic 1350000/1750000\ (2 pages)
16 May 2008Ad 10/09/07\gbp si 400000@1=400000\gbp ic 950000/1350000\ (2 pages)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
14 May 2007Return made up to 19/04/07; full list of members (3 pages)
14 May 2007Return made up to 19/04/07; full list of members (3 pages)
9 May 2007Ad 21/02/07--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
9 May 2007Ad 21/02/07--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Ad 05/09/06--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages)
26 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Ad 05/09/06--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: business & legal affairs,, woodlands, 80 wood lane, london, W12 0TT (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 September 2006Nc inc already adjusted 05/09/06 (1 page)
26 September 2006Ad 05/09/06--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Nc inc already adjusted 05/09/06 (1 page)
26 September 2006Ad 05/09/06--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: business & legal affairs,, woodlands, 80 wood lane, london, W12 0TT (1 page)
19 April 2006Incorporation (17 pages)
19 April 2006Incorporation (17 pages)