Ground Floor South
London
NW1 1BU
Secretary Name | Anne Ho-Yan Loi |
---|---|
Status | Current |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Nicholas John Murray Gawne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mr Mark Gregory Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr James William Bishop |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Website | ragdoll.co.uk |
---|
Registered Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8m at £1 | Dhx Media (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: Royal Bank of Canada as Administrative Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
22 December 2016 | Delivered on: 4 January 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
15 July 2014 | Delivered on: 18 July 2014 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
13 September 2013 | Delivered on: 25 September 2013 Persons entitled: Royal Bank of Canada Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages) |
28 August 2020 | Registered 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) |
6 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
1 November 2019 | Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page) |
22 October 2019 | Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
8 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
13 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
4 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
11 July 2017 | Full accounts made up to 30 June 2016 (16 pages) |
11 July 2017 | Full accounts made up to 30 June 2016 (16 pages) |
3 July 2017 | Registration of charge 086687670005, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 086687670005, created on 30 June 2017 (73 pages) |
30 June 2017 | Satisfaction of charge 086687670001 in full (1 page) |
30 June 2017 | Satisfaction of charge 086687670003 in full (1 page) |
30 June 2017 | Satisfaction of charge 086687670002 in full (1 page) |
30 June 2017 | Satisfaction of charge 086687670001 in full (1 page) |
30 June 2017 | Satisfaction of charge 086687670003 in full (1 page) |
30 June 2017 | Satisfaction of charge 086687670004 in full (1 page) |
30 June 2017 | Satisfaction of charge 086687670004 in full (1 page) |
30 June 2017 | Satisfaction of charge 086687670002 in full (1 page) |
17 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 January 2017 | Registration of charge 086687670004, created on 22 December 2016 (36 pages) |
4 January 2017 | Registration of charge 086687670004, created on 22 December 2016 (36 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 29/08/2016 (5 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 29/08/2016 (5 pages) |
3 November 2016 | Resignation of an auditor (2 pages) |
3 November 2016 | Resignation of an auditor (2 pages) |
14 October 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
14 October 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
4 October 2016 | Registered 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 2016 | Registered 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) |
19 September 2016 | Confirmation statement made on 29 August 2016 with updates
|
19 September 2016 | Confirmation statement made on 29 August 2016 with updates
|
22 August 2016 | Registered 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 2016 | Registered 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) |
20 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
15 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Registration of charge 086687670003, created on 31 March 2016 (35 pages) |
12 April 2016 | Registration of charge 086687670003, created on 31 March 2016 (35 pages) |
21 December 2015 | Full accounts made up to 31 August 2014 (13 pages) |
21 December 2015 | Full accounts made up to 31 August 2014 (13 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
24 September 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
10 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
16 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 July 2014 | Registration of charge 086687670002, created on 15 July 2014 (33 pages) |
18 July 2014 | Registration of charge 086687670002, created on 15 July 2014 (33 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
25 September 2013 | Registration of charge 086687670001 (45 pages) |
25 September 2013 | Registration of charge 086687670001 (45 pages) |
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|