RICOCHET LIMITED
Overview
Company Name | RICOCHET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04053062 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RICOCHET LIMITED?
- Television programme production activities (59113) / Information and communication
Where is RICOCHET LIMITED located?
Registered Office Address | Chiswick Park Building 2 566 Chiswick High Road W4 5YB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RICOCHET LIMITED?
Company Name | From | Until |
---|---|---|
RICOCHET SOUTH LIMITED | Aug 15, 2000 | Aug 15, 2000 |
What are the latest accounts for RICOCHET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RICOCHET LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for RICOCHET LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Warner House 98 Theobald's Road London WC1X 8WB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on May 15, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Pacific House 126 Dyke Road Brighton East Sussex BN1 3TE to Warner House 98 Theobald's Road London WC1X 8WB on Sep 08, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Joanna Catherine Ball as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Alexander Campbell-White as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr William Alexander Ogilvie as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Claire Elizabeth Hungate as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RICOCHET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALL, Joanna Catherine | Director | 98 Theobald's Road WC1X 8WB London Warner House United Kingdom | United Kingdom | British | Chief Executive Officer - Ricochet | 123784300001 | ||||
OGILVIE, William Alexander | Director | 566 Chiswick High Road W4 5YB London Chiswick Park Building 2 England | United Kingdom | British | Accountant | 92985140001 | ||||
DOOLEY, Abigail | Secretary | Arbor Vitae The Street BN5 9LU Fulking West Sussex | British | 71840040003 | ||||||
SOUTHGATE, Nicholas Adam | Secretary | Pacific House 126 Dyke Road Brighton BN1 3TE East Sussex | British | Director | 110680970001 | |||||
HARBEN REGISTRARS LIMITED | Nominee Secretary | 37 Warren Street W1P 5PD London | 900001570001 | |||||||
CAMPBELL-WHITE, Paul Alexander | Director | Pacific House 126 Dyke Road Brighton BN1 3TE East Sussex | England | British | Chartered Accountant | 239730510001 | ||||
DOWNING, Terry William | Director | Pacific House 126 Dyke Road Brighton BN1 3TE East Sussex | United Kingdom | British | Chief Financial Officer | 109287950001 | ||||
EMMERSON, Nicholas Andres | Director | Pacific House 126 Dyke Road Brighton BN1 3TE East Sussex | England | British | Managing Director | 196589970001 | ||||
GALLAGHER, Eileen | Director | 31 Alwyne Road N1 2HW London | British | Managing Director | 58989370004 | |||||
HUNGATE, Claire Elizabeth | Director | Pacific House 126 Dyke Road Brighton BN1 3TE East Sussex | United Kingdom | British | Chief Operating Officer | 72215470004 | ||||
KEMP, Jonathon Mark | Director | Pacific House 126 Dyke Road Brighton BN1 3TE East Sussex | England | British | Finance Director | 72972810004 | ||||
POWELL, Nicholas | Director | Pacific House 126 Dyke Road Brighton BN1 3TE East Sussex | England | British | Executive Producer | 99633290002 | ||||
SOUTHGATE, Nicholas Adam | Director | Pacific House 126 Dyke Road Brighton BN1 3TE East Sussex | United Kingdom | British | Company Director | 110680970001 | ||||
HARBEN NOMINEES LIMITED | Nominee Director | 37 Warren Street W1P 5PD London | 900001560001 |
Who are the persons with significant control of RICOCHET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shed Media Limited | Apr 06, 2016 | 98 Theobald's Road WC1X 8WB London Warner House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0