London
EC1A 9ET
Director Name | Mr Scott Scrivens |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Mark William Bennett |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(same day as company formation) |
Role | Creative Designer |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Simon James Fordham |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Ms Katherine Alexandra Hui |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 May 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio A01 Main Yard Studios 92/94 Wallis Road London E9 5LN |
Director Name | Mr John Alexander Cowie |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
15 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
30 May 2023 | Second filing of Confirmation Statement dated 3 April 2023 (4 pages) |
24 May 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
23 May 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
18 April 2023 | Confirmation statement made on 3 April 2023 with updates
|
2 March 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
1 March 2023 | Statement of capital following an allotment of shares on 24 February 2023
|
28 February 2023 | Resolutions
|
28 February 2023 | Memorandum and Articles of Association (25 pages) |
3 November 2022 | Termination of appointment of Mark William Bennett as a director on 31 October 2022 (1 page) |
3 November 2022 | Termination of appointment of Simon James Fordham as a director on 31 October 2022 (1 page) |
3 November 2022 | Appointment of Mr Scott Scrivens as a director on 31 October 2022 (2 pages) |
3 November 2022 | Termination of appointment of John Alexander Cowie as a director on 31 October 2022 (1 page) |
20 October 2022 | Registered office address changed from 80-83 Long Lane Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 20 October 2022 (1 page) |
20 October 2022 | Registered office address changed from Studio a01 Main Yard Studios 92/94 Wallis Road London E9 5LN United Kingdom to 80-83 Long Lane Long Lane London EC1A 9ET on 20 October 2022 (1 page) |
26 July 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with updates (5 pages) |
5 April 2022 | Change of details for Mr James Henry Andrews as a person with significant control on 17 December 2021 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
17 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
23 May 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
4 January 2021 | Change of share class name or designation (2 pages) |
30 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2020 | Notification of James Henry Andrews as a person with significant control on 17 January 2019 (2 pages) |
18 December 2020 | Cessation of Simon James Fordham as a person with significant control on 18 December 2020 (1 page) |
18 December 2020 | Cessation of Mark William Bennett as a person with significant control on 18 December 2020 (1 page) |
8 October 2020 | Company name changed ringr LTD\certificate issued on 08/10/20
|
3 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
3 July 2020 | Termination of appointment of Katherine Alexandra Hui as a director on 22 May 2020 (1 page) |
3 July 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
16 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
27 August 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
24 May 2019 | Appointment of Mr James Henry Andrews as a director on 16 May 2019 (2 pages) |
24 May 2019 | Appointment of Mr John Alexander Cowie as a director on 16 May 2019 (2 pages) |
24 May 2019 | Appointment of Ms Katherine Alexandra Hui as a director on 16 May 2019 (2 pages) |
10 May 2019 | Second filing of Confirmation Statement dated 02/04/2019 (8 pages) |
14 April 2019 | 02/04/19 Statement of Capital gbp 1282
|
28 January 2019 | Registered office address changed from 92 Main Yard Studios 92/94 Wallis Road London E9 5LN England to Studio a01 Main Yard Studios 92/94 Wallis Road London E9 5LN on 28 January 2019 (1 page) |
17 January 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
17 January 2019 | Registered office address changed from The Penthouse Swan Wharf 60 Dace Road London E3 2NQ United Kingdom to 92 Main Yard Studios 92/94 Wallis Road London E9 5LN on 17 January 2019 (1 page) |
11 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
2 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
3 April 2018 | Incorporation Statement of capital on 2018-04-03
|