RIPPLEFFECT STUDIO LTD

03871086
2ND FLOOR, 1310 WATERSIDE, ARLINGTON BUSINESS PARK, THEALE READING ENGLAND RG7 4SA

Documents

Documents
Date Category Description Pages
16 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
29 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2018 officers Appointment of director (Mr Robert James Grubb) 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 officers Termination of appointment of director (Jane Mackie) 1 Buy now
31 Aug 2018 officers Termination of appointment of secretary (Jane Mackie) 1 Buy now
31 Aug 2018 officers Appointment of secretary (Mrs Ruth Paterson) 2 Buy now
31 Aug 2018 officers Appointment of director (Mrs Ruth Paterson) 2 Buy now
22 Mar 2018 accounts Annual Accounts 15 Buy now
16 Mar 2018 officers Termination of appointment of director (Andrew John Riley) 1 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 accounts Annual Accounts 18 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 officers Termination of appointment of director (Richard Graham Quinton Kellett-Clarke) 1 Buy now
18 Oct 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Sep 2016 resolution Resolution 10 Buy now
05 Sep 2016 resolution Resolution 19 Buy now
22 Aug 2016 officers Change of particulars for director (Miss Jane Mackie) 2 Buy now
22 Aug 2016 officers Change of particulars for secretary (Jane Mackie) 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 officers Termination of appointment of director (Simon Richard Fox) 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 officers Appointment of secretary (Jane Mackie) 2 Buy now
22 Aug 2016 officers Termination of appointment of director (Vijay Lakhman Vaghela) 1 Buy now
22 Aug 2016 officers Termination of appointment of secretary (T M Secretaries Limited) 1 Buy now
22 Aug 2016 officers Termination of appointment of director (T M Directors Limited) 1 Buy now
22 Aug 2016 officers Appointment of director (Miss Jane Mackie) 2 Buy now
22 Aug 2016 officers Appointment of director (Mr Andrew John Riley) 2 Buy now
22 Aug 2016 officers Appointment of director (Mr Richard Graham Quinton Kellett-Clarke) 2 Buy now
27 Jun 2016 accounts Annual Accounts 14 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 accounts Annual Accounts 14 Buy now
09 Dec 2014 officers Appointment of director (Mr Simon Richard Fox) 2 Buy now
09 Dec 2014 officers Termination of appointment of director (Paul Andrew Vickers) 1 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 14 Buy now
25 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 16 Buy now
01 Nov 2011 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 16 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 17 Buy now
12 Aug 2010 incorporation Memorandum Articles 16 Buy now
10 Aug 2010 resolution Resolution 1 Buy now
17 Mar 2010 officers Appointment of director (Vijay Lakhman Vaghela) 2 Buy now
12 Jan 2010 resolution Resolution 17 Buy now
06 Nov 2009 annual-return Annual Return 6 Buy now
06 Nov 2009 officers Change of particulars for corporate secretary (T M Secretaries Limited) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Paul Andrew Vickers) 2 Buy now
06 Nov 2009 officers Change of particulars for corporate director (T M Directors Limited) 2 Buy now
31 Oct 2009 accounts Annual Accounts 19 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Paul Andrew Vickers) 3 Buy now
21 Sep 2009 resolution Resolution 1 Buy now
24 Nov 2008 annual-return Return made up to 01/11/08; full list of members 7 Buy now
18 Nov 2008 officers Appointment terminated director derek hatton 1 Buy now
10 Oct 2008 officers Director appointed paul andrew vickers 3 Buy now
17 Apr 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
11 Apr 2008 capital Gbp ic 50590/50325\27/03/08\gbp sr 265@1=265\ 1 Buy now
08 Apr 2008 officers Secretary appointed t m secretaries LIMITED 34 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from liverpool science park 131 mount pleasant liverpool merseyside L3 5TF 1 Buy now
08 Apr 2008 officers Appointment terminated director alec woolford 1 Buy now
08 Apr 2008 officers Appointment terminated director david jones 1 Buy now
08 Apr 2008 officers Appointment terminated director robert johnson 1 Buy now
08 Apr 2008 officers Appointment terminated director benjamin hatton 1 Buy now
08 Apr 2008 officers Appointment terminated secretary benjamin hatton 1 Buy now
08 Apr 2008 officers Director appointed t m directors LIMITED 34 Buy now
28 Mar 2008 accounts Annual Accounts 7 Buy now
14 Dec 2007 annual-return Return made up to 04/11/07; full list of members 4 Buy now
06 Sep 2007 accounts Annual Accounts 8 Buy now
05 Jan 2007 annual-return Return made up to 04/11/06; full list of members 4 Buy now
04 Jan 2007 accounts Accounting reference date extended from 31/10/06 to 31/01/07 1 Buy now
21 Dec 2006 capital Ad 30/09/06--------- £ si 265@1=265 £ ic 50325/50590 2 Buy now
21 Dec 2006 officers Director's particulars changed 1 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: 1 henry street campbell square liverpool merseyside L1 5BS 1 Buy now
20 Jul 2006 accounts Annual Accounts 8 Buy now
09 Jan 2006 annual-return Return made up to 04/11/05; full list of members 9 Buy now
26 Sep 2005 accounts Annual Accounts 8 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
28 Jan 2005 annual-return Return made up to 04/11/04; full list of members 6 Buy now
22 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2004 officers New director appointed 2 Buy now
24 Nov 2004 capital Ad 05/11/04--------- £ si 530@1=530 £ ic 49795/50325 2 Buy now
24 Nov 2004 capital Ad 05/11/04--------- £ si 45@1=45 £ ic 49750/49795 2 Buy now
24 Nov 2004 capital Nc inc already adjusted 05/11/04 2 Buy now
24 Nov 2004 resolution Resolution 1 Buy now
15 Mar 2004 accounts Annual Accounts 8 Buy now
10 Feb 2004 annual-return Return made up to 04/11/03; full list of members 8 Buy now
15 Oct 2003 accounts Annual Accounts 8 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: 68A rodney street liverpool merseyside L1 9AF 1 Buy now
02 Dec 2002 annual-return Return made up to 04/11/02; full list of members 8 Buy now
16 Jan 2002 accounts Annual Accounts 8 Buy now
13 Nov 2001 capital Nc inc already adjusted 29/10/01 2 Buy now
06 Nov 2001 annual-return Return made up to 04/11/01; full list of members 6 Buy now
06 Nov 2001 capital Ad 29/10/01--------- £ si 40000@1=40000 £ ic 9750/49750 2 Buy now