London
SW14 8PZ
Director Name | Mr James Tiernan Morall Ryan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2008(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 41a North Worple Way London SW14 8PZ |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Website | roninpictures.co.uk |
---|
Registered Address | 41a North Worple Way London SW14 8PZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 (10 pages) |
---|---|
24 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 October 2021 (10 pages) |
22 April 2022 | Registered 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 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 October 2020 (10 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 October 2019 (10 pages) |
27 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
27 April 2020 | Registered 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 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
31 August 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
31 August 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
22 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 May 2014 | Director's details changed for Mr James Ryan on 30 June 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Anis Shlewet on 1 January 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr James Ryan on 30 June 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Anis Shlewet on 1 January 2014 (2 pages) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Anis Shlewet on 1 January 2014 (2 pages) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 March 2014 | Registered office address changed from 16 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 16 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH United Kingdom on 28 March 2014 (1 page) |
31 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
31 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Anis Shlewet on 1 June 2012 (2 pages) |
9 May 2013 | Director's details changed for Mr Anis Shlewet on 1 June 2012 (2 pages) |
9 May 2013 | Director's details changed for Mr Anis Shlewet on 1 June 2012 (2 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Director's details changed for Mr Anis Shlewet on 10 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr James Ryan on 10 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr James Ryan on 10 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Anis Shlewet on 10 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 May 2009 | Director's change of particulars / anis shlewet / 07/05/2009 (1 page) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / anis shlewet / 07/05/2009 (1 page) |
23 April 2008 | Appointment terminated director mh directors LIMITED (1 page) |
23 April 2008 | Appointment terminated director mh directors LIMITED (1 page) |
23 April 2008 | Director appointed james tiernan ryan (2 pages) |
23 April 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Director appointed anis shlewet (2 pages) |
23 April 2008 | Director appointed anis shlewet (2 pages) |
23 April 2008 | Director appointed james tiernan ryan (2 pages) |
23 April 2008 | Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 April 2008 | Incorporation (15 pages) |
10 April 2008 | Incorporation (15 pages) |