RICOCHET FILMS LIMITED

Register to unlock more data on OkredoRegister

RICOCHET FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02812730

Incorporation date

25/04/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Pacific House 126 Dyke Road, Brighton, East Sussex BN1 3TECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1993)
dot icon28/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
First Gazette notice for voluntary strike-off
dot icon02/03/2010
Application to strike the company off the register
dot icon08/01/2010
Resolutions
dot icon28/12/2009
Director's details changed for Mr Jonathon Mark Kemp on 2009-11-27
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 26/04/09; full list of members
dot icon22/01/2009
Appointment Terminated Director eileen gallagher
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 26/04/08; full list of members
dot icon16/12/2007
Memorandum and Articles of Association
dot icon16/12/2007
Resolutions
dot icon16/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon08/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/06/2007
Return made up to 26/04/07; full list of members
dot icon24/06/2007
Secretary resigned
dot icon06/06/2006
Return made up to 26/04/06; full list of members
dot icon06/06/2006
New secretary appointed
dot icon19/02/2006
Registered office changed on 20/02/06 from: europa house goldstone villas hove east sussex BN3 3RQ
dot icon19/01/2006
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon15/01/2006
New director appointed
dot icon15/01/2006
New director appointed
dot icon08/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon25/05/2005
Return made up to 26/04/05; full list of members
dot icon30/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 26/04/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon04/11/2003
Registered office changed on 05/11/03 from: 37 warren street london W1T 6AD
dot icon03/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2003
Return made up to 26/04/03; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/05/2002
Director's particulars changed
dot icon27/05/2002
Secretary's particulars changed
dot icon16/05/2002
Return made up to 26/04/02; full list of members
dot icon16/05/2002
Location of register of members address changed
dot icon06/06/2001
Director's particulars changed
dot icon07/05/2001
Return made up to 26/04/01; full list of members
dot icon07/05/2001
Secretary's particulars changed;director's particulars changed
dot icon07/05/2001
Registered office changed on 08/05/01
dot icon29/01/2001
Accounts for a small company made up to 2000-04-30
dot icon19/09/2000
Secretary's particulars changed
dot icon19/09/2000
Director's particulars changed
dot icon02/05/2000
Return made up to 26/04/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-04-30
dot icon29/04/1999
Return made up to 26/04/99; full list of members
dot icon26/04/1999
Secretary's particulars changed
dot icon26/04/1999
Director's particulars changed
dot icon04/08/1998
Accounts for a small company made up to 1998-04-30
dot icon29/04/1998
Return made up to 26/04/98; full list of members
dot icon29/04/1998
Location of register of members address changed
dot icon22/12/1997
Accounts for a small company made up to 1997-04-30
dot icon30/04/1997
Return made up to 26/04/97; full list of members
dot icon30/04/1997
Location of register of members address changed
dot icon30/04/1997
Location of debenture register address changed
dot icon20/03/1997
Accounts for a small company made up to 1996-04-30
dot icon29/04/1996
Return made up to 26/04/96; full list of members
dot icon02/05/1995
Accounts for a small company made up to 1995-04-30
dot icon02/05/1995
Return made up to 26/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/06/1994
Accounts made up to 1994-04-30
dot icon11/06/1994
Resolutions
dot icon28/04/1994
Return made up to 26/04/94; full list of members
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon15/11/1993
Registered office changed on 16/11/93 from: 14B holmdale road west hampstead london NW6 1BS
dot icon28/04/1993
Secretary resigned
dot icon25/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Jonathon Mark
Director
23/11/2005 - Present
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/04/1993 - 25/04/1993
99600
Gallagher, Eileen
Director
23/11/2005 - 19/01/2009
22
Dooley, Abigail
Secretary
25/04/1993 - 30/04/2006
1
Southgate, Nicholas
Secretary
25/04/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICOCHET FILMS LIMITED

RICOCHET FILMS LIMITED is an(a) Dissolved company incorporated on 25/04/1993 with the registered office located at Pacific House 126 Dyke Road, Brighton, East Sussex BN1 3TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RICOCHET FILMS LIMITED?

toggle

RICOCHET FILMS LIMITED is currently Dissolved. It was registered on 25/04/1993 and dissolved on 28/06/2010.

Where is RICOCHET FILMS LIMITED located?

toggle

RICOCHET FILMS LIMITED is registered at Pacific House 126 Dyke Road, Brighton, East Sussex BN1 3TE.

What is the latest filing for RICOCHET FILMS LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved via voluntary strike-off.