Company NameRight Time Right Place The Movie Limited
DirectorsTerence John Pettit and Raymond William Empson
Company StatusActive
Company Number09962521
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Terence John Pettit
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Director NameMr Raymond William Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Bridge House 419 Richmond Road
Twickenham
TW1 2EX
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed21 January 2016(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered AddressRichmond Bridge House
419 Richmond Road
Twickenham
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 February 2023Change of details for Mr Raymond William Empson as a person with significant control on 12 December 2022 (2 pages)
13 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
13 February 2023Cessation of Terence John Pettit as a person with significant control on 12 December 2022 (1 page)
13 February 2023Termination of appointment of Terence John Pettit as a director on 12 December 2022 (1 page)
23 December 2022Solvency Statement dated 12/12/22 (1 page)
23 December 2022Statement by Directors (1 page)
23 December 2022Statement of capital on 23 December 2022
  • GBP 30
(5 pages)
23 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
27 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
7 May 2021Director's details changed for Mr Raymond William Empson on 25 February 2021 (2 pages)
7 May 2021Change of details for Mr Raymond William Empson as a person with significant control on 25 February 2021 (2 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Director's details changed for Mr Terence John Pettit on 9 April 2019 (2 pages)
9 April 2019Change of details for Mr Raymond William Empson as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Raymond William Empson on 9 April 2019 (2 pages)
9 April 2019Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 9 April 2019 (1 page)
9 April 2019Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX England to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 9 April 2019 (1 page)
9 April 2019Change of details for Mr Terence John Pettit as a person with significant control on 9 April 2019 (2 pages)
8 April 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
8 April 2019Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 20 January 2019 (1 page)
14 February 2019Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
28 June 2018Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 28 June 2018 (1 page)
6 April 2018Registered office address changed from 9 Wimpole Street London United Kingdom W1G 9SR United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 6 April 2018 (2 pages)
22 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)