Company NameRonin Pictures Limited
DirectorsAnis Shlewet and James Tiernan Morall Ryan
Company StatusActive
Company Number06562032
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Anis Shlewet
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address41a North Worple Way
London
SW14 8PZ
Director NameMr James Tiernan Morall Ryan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address41a North Worple Way
London
SW14 8PZ
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Contact

Websiteroninpictures.co.uk

Location

Registered Address41a North Worple Way
London
SW14 8PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 October 2022 (10 pages)
24 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 October 2021 (10 pages)
22 April 2022Registered office address changed from 45 Rosemary Gardens London SW14 7HD England to 41a North Worple Way London SW14 8PZ on 22 April 2022 (1 page)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 October 2020 (10 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 October 2019 (10 pages)
27 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 April 2020Registered office address changed from Unit 3 Room C, Ashlone Wharf Embankment Road London SW15 1LB to 45 Rosemary Gardens London SW14 7HD on 27 April 2020 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
31 August 2016Micro company accounts made up to 31 October 2015 (4 pages)
31 August 2016Micro company accounts made up to 31 October 2015 (4 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
22 October 2014Registered office address changed from Room C, Unit 3 Ashlone Warf, Putney Embankment London SW15 1LB to Unit 3 Room C, Ashlone Wharf Embankment Road London SW15 1LB on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Room C, Unit 3 Ashlone Warf, Putney Embankment London SW15 1LB to Unit 3 Room C, Ashlone Wharf Embankment Road London SW15 1LB on 22 October 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 May 2014Director's details changed for Mr James Ryan on 30 June 2013 (2 pages)
6 May 2014Director's details changed for Mr Anis Shlewet on 1 January 2014 (2 pages)
6 May 2014Director's details changed for Mr James Ryan on 30 June 2013 (2 pages)
6 May 2014Director's details changed for Mr Anis Shlewet on 1 January 2014 (2 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Director's details changed for Mr Anis Shlewet on 1 January 2014 (2 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
28 March 2014Registered office address changed from 16 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH United Kingdom on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 16 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH United Kingdom on 28 March 2014 (1 page)
31 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
31 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Anis Shlewet on 1 June 2012 (2 pages)
9 May 2013Director's details changed for Mr Anis Shlewet on 1 June 2012 (2 pages)
9 May 2013Director's details changed for Mr Anis Shlewet on 1 June 2012 (2 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Director's details changed for Mr Anis Shlewet on 10 April 2010 (2 pages)
19 May 2010Director's details changed for Mr James Ryan on 10 April 2010 (2 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr James Ryan on 10 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Anis Shlewet on 10 April 2010 (2 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 May 2009Director's change of particulars / anis shlewet / 07/05/2009 (1 page)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
8 May 2009Director's change of particulars / anis shlewet / 07/05/2009 (1 page)
23 April 2008Appointment terminated director mh directors LIMITED (1 page)
23 April 2008Appointment terminated director mh directors LIMITED (1 page)
23 April 2008Director appointed james tiernan ryan (2 pages)
23 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Director appointed anis shlewet (2 pages)
23 April 2008Director appointed anis shlewet (2 pages)
23 April 2008Director appointed james tiernan ryan (2 pages)
23 April 2008Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Incorporation (15 pages)
10 April 2008Incorporation (15 pages)