Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIPLEY ENTERTAINMENT LIMITED
Company Information for

RIPLEY ENTERTAINMENT LIMITED

GROUND FLOOR, THE ROOKERY, 2 DYOTT STREET, LONDON, WC1A 1DE,
Company Registration Number
06528883
Private Limited Company
Active

Company Overview

About Ripley Entertainment Ltd
RIPLEY ENTERTAINMENT LIMITED was founded on 2008-03-10 and has its registered office in London. The organisation's status is listed as "Active". Ripley Entertainment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RIPLEY ENTERTAINMENT LIMITED
 
Legal Registered Office
GROUND FLOOR, THE ROOKERY
2 DYOTT STREET
LONDON
WC1A 1DE
Other companies in W1S
 
Previous Names
RIPLEY PUBLISHING LIMITED31/07/2014
Filing Information
Company Number 06528883
Company ID Number 06528883
Date formed 2008-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB934641224  
Last Datalog update: 2024-04-07 03:39:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPLEY ENTERTAINMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIPLEY ENTERTAINMENT LIMITED
The following companies were found which have the same name as RIPLEY ENTERTAINMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIPLEY ENTERTAINMENT INC Delaware Unknown
RIPLEY ENTERTAINMENT INC. 7576 KINGSPOINTE PKWY STE 188 ORLANDO FL 32819 Active Company formed on the 2003-12-18
RIPLEY ENTERTAINMENT INCORPORATED New Jersey Unknown
RIPLEY ENTERTAINMENT INCORPORATED California Unknown
RIPLEY ENTERTAINMENT PTY LTD QLD 4014 Active Company formed on the 2018-04-05
Ripley Entertainment Inc Maryland Unknown

Company Officers of RIPLEY ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FRANCES LOUGHRAN
Company Secretary 2018-03-02
RYAN BARRINGTON-FOOTE
Director 2012-10-01
NORM DESKA
Director 2013-07-01
DARREN LOBLAW
Director 2014-07-31
ALISON OZANNE
Director 2014-04-25
ALISTAIR RICHARDS
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE MARY PADDOCK
Director 2012-10-01 2018-03-26
TERENCE TSANG
Company Secretary 2016-04-11 2018-03-02
SCRIP SECRETARIES LIMITED
Company Secretary 2008-03-10 2016-04-11
DONALD CRAWFORD JOYCE
Director 2008-03-10 2014-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN BARRINGTON-FOOTE GWRUK ACQUISITION CORP LIMITED Director 2012-10-01 CURRENT 2008-02-13 Active
RYAN BARRINGTON-FOOTE GUINNESS WORLD RECORDS LIMITED Director 2012-06-26 CURRENT 1954-11-30 Active
RYAN BARRINGTON-FOOTE GWR (BRANCH OPERATIONS) LIMITED Director 2012-06-26 CURRENT 2012-01-30 Active
ALISON OZANNE GUINNESS WORLD RECORDS LIMITED Director 2014-05-06 CURRENT 1954-11-30 Active
ALISON OZANNE GWR (BRANCH OPERATIONS) LIMITED Director 2014-05-06 CURRENT 2012-01-30 Active
ALISON OZANNE GWRUK ACQUISITION CORP LIMITED Director 2014-04-25 CURRENT 2008-02-13 Active
ALISTAIR RICHARDS GWRUK ACQUISITION CORP LIMITED Director 2018-03-26 CURRENT 2008-02-13 Active
ALISTAIR RICHARDS GWR (BRANCH OPERATIONS) LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
ALISTAIR RICHARDS GUINNESS WORLD RECORDS LIMITED Director 2008-06-03 CURRENT 1954-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Change of details for Gwruk Acquisition Corp Limited as a person with significant control on 2021-04-06
2024-03-11CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-02Appointment of Mr Matthew Euan James Knight as company secretary on 2023-06-02
2023-06-01Termination of appointment of Raymond John Marshall on 2023-06-01
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-03AD02Register inspection address changed from 184-192 Drummond Street London Greater London NW1 3HP to Ground Floor, the Rookery 2 Dyott Street London WC1 1DE
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM South Quay Building, 12th Floor 77 Marsh Wall London E14 9SH United Kingdom
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 12th Floor South Quay Building 189 Marsh Wall London E14 9SH England
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-20AP03Appointment of Mr Raymond John Marshall as company secretary on 2019-11-20
2019-11-20TM02Termination of appointment of Catherine Frances Loughran on 2019-11-20
2019-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-02CH01Director's details changed for Miss Alison Ozanne on 2019-08-19
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NORM DESKA
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-06AD04Register(s) moved to registered office address 12th Floor South Quay Building 189 Marsh Wall London E14 9SH
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MARY PADDOCK
2018-04-03AP01DIRECTOR APPOINTED MR ALISTAIR RICHARDS
2018-03-09TM02Termination of appointment of Terence Tsang on 2018-03-02
2018-03-09AP03Appointment of Miss Catherine Frances Loughran as company secretary on 2018-03-02
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM 189 12th Floor South Quay Building 189 Marsh Wall London E14 9SH England
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM SOUTH BUILDING 183 MARSH WALL LONDON GREATER LONDON E14 9SH
2016-12-21DISS40DISS40 (DISS40(SOAD))
2016-12-20GAZ1FIRST GAZETTE
2016-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-12-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED
2016-04-26AP03SECRETARY APPOINTED TERENCE TSANG
2016-04-26AD02SAIL ADDRESS CREATED
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 17 HANOVER SQUARE LONDON W1S 1HU
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0106/03/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0106/03/15 FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED MR DARREN LOBLAW
2014-07-31RES15CHANGE OF NAME 29/07/2014
2014-07-31CERTNMCOMPANY NAME CHANGED RIPLEY PUBLISHING LIMITED CERTIFICATE ISSUED ON 31/07/14
2014-06-12AP01DIRECTOR APPOINTED ALISON OZANNE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JOYCE
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0106/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AP01DIRECTOR APPOINTED MR NORM DESKA
2013-03-18AR0106/03/13 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED MR RYAN BARRINGTON-FOOTE
2012-10-03AP01DIRECTOR APPOINTED MS JUNE MARY PADDOCK
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0106/03/12 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0106/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0106/03/10 FULL LIST
2010-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCRIP SECRETARIES LIMITED / 06/04/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD JOYCE / 06/03/2009
2008-04-18225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to RIPLEY ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIPLEY ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIPLEY ENTERTAINMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of RIPLEY ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIPLEY ENTERTAINMENT LIMITED
Trademarks
We have not found any records of RIPLEY ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIPLEY ENTERTAINMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as RIPLEY ENTERTAINMENT LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where RIPLEY ENTERTAINMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPLEY ENTERTAINMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIPLEY ENTERTAINMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.