Company NameRiposte Pictures Limited
DirectorsAndrew Lambert and Karen Mary Martinez
Company StatusActive
Company Number06622568
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Andrew Lambert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleFilm/TV Director
Country of ResidenceEngland
Correspondence Address16 Lupton Street
London
NW5 2HT
Director NameMs Karen Mary Martinez
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleFilm/TV Producer
Country of ResidenceEngland
Correspondence Address16 Lupton Street
London
NW5 2HT
Secretary NameMs Karen Mary Martinez
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lupton Street
London
NW5 2HT

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£109,721
Gross Profit£108,632
Net Worth£20,668
Cash£54,907
Current Liabilities£48,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 June 2018Notification of Andrew Lambert as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Notification of Karen Mary Martinez as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(5 pages)
19 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(5 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 June 2011Director's details changed for Ms Karen Mary Martinez on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Andrew Lambert on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Ms Karen Mary Martinez on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mr Andrew Lambert on 20 June 2011 (2 pages)
26 May 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 26 May 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 July 2009Return made up to 18/06/09; full list of members (4 pages)
31 July 2009Return made up to 18/06/09; full list of members (4 pages)
5 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from the pines boars head crowborough east sussex TN6 3HD united kingdom (1 page)
5 March 2009Registered office changed on 05/03/2009 from the pines boars head crowborough east sussex TN6 3HD united kingdom (1 page)
5 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
18 June 2008Incorporation (14 pages)
18 June 2008Incorporation (14 pages)