Company NameRidgeback Studios Ltd
DirectorsPeter Michael Whittard and Hilary Sarah Moore
Company StatusActive
Company Number07198747
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Michael Whittard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 8 Priory House
Cloisters Business Centre Battersea Park Road
London
SW8 4BG
Director NameMs Hilary Sarah Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(3 days after company formation)
Appointment Duration14 years, 1 month
RolePhotography
Country of ResidenceEngland
Correspondence AddressStudio 8 Priory House
Cloisters Business Centre Battersea Park Road
London
SW8 4BG

Location

Registered AddressStudio 8 Priory House
Cloisters Business Centre Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

69.6k at £1Hilary Moore
100.00%
Redeemable Preference
1 at £1Hilary Sarah Moore
0.00%
Ordinary

Financials

Year2014
Net Worth-£159,675
Cash£40,070
Current Liabilities£206,519

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

10 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H unit 8 priory house cloisters business centre 8 battersea park road london. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 January 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
1 May 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
28 February 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
30 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
27 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 May 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 47,601
(4 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 47,601
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 69,601
(4 pages)
7 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 69,601
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 April 2014Director's details changed for Mr Peter Michael Whittard on 28 February 2014 (2 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 90,601
(4 pages)
4 April 2014Director's details changed for Mr Peter Michael Whittard on 28 February 2014 (2 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 90,601
(4 pages)
18 December 2013Registration of charge 071987470001 (55 pages)
18 December 2013Registration of charge 071987470001 (55 pages)
6 December 2013Registered office address changed from Westminster Business Square Unit E309, West Block 1-45 Durham Street London SE11 5JH United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Westminster Business Square Unit E309, West Block 1-45 Durham Street London SE11 5JH United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Westminster Business Square Unit E309, West Block 1-45 Durham Street London SE11 5JH United Kingdom on 6 December 2013 (1 page)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 23 March 2013 (16 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 111,601
(4 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 111,601
(4 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
20 September 2012Current accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
20 September 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2012Current accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
19 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
26 March 2010Appointment of Ms Hilary Sarah Moore as a director (2 pages)
26 March 2010Appointment of Ms Hilary Sarah Moore as a director (2 pages)
23 March 2010Incorporation (22 pages)
23 March 2010Incorporation (22 pages)