Active
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 Name | ||
---|---|---|
RIPLEY ENTERTAINMENT LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR, THE ROOKERY 2 DYOTT STREET LONDON WC1A 1DE Other companies in W1S | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-04-07 03:39:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE FRANCES LOUGHRAN |
||
RYAN BARRINGTON-FOOTE |
||
NORM DESKA |
||
DARREN LOBLAW |
||
ALISON OZANNE |
||
ALISTAIR RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUNE MARY PADDOCK |
Director | ||
TERENCE TSANG |
Company Secretary | ||
SCRIP SECRETARIES LIMITED |
Company Secretary | ||
DONALD CRAWFORD JOYCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GWRUK ACQUISITION CORP LIMITED | Director | 2012-10-01 | CURRENT | 2008-02-13 | Active | |
GUINNESS WORLD RECORDS LIMITED | Director | 2012-06-26 | CURRENT | 1954-11-30 | Active | |
GWR (BRANCH OPERATIONS) LIMITED | Director | 2012-06-26 | CURRENT | 2012-01-30 | Active | |
GUINNESS WORLD RECORDS LIMITED | Director | 2014-05-06 | CURRENT | 1954-11-30 | Active | |
GWR (BRANCH OPERATIONS) LIMITED | Director | 2014-05-06 | CURRENT | 2012-01-30 | Active | |
GWRUK ACQUISITION CORP LIMITED | Director | 2014-04-25 | CURRENT | 2008-02-13 | Active | |
GWRUK ACQUISITION CORP LIMITED | Director | 2018-03-26 | CURRENT | 2008-02-13 | Active | |
GWR (BRANCH OPERATIONS) LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active | |
GUINNESS WORLD RECORDS LIMITED | Director | 2008-06-03 | CURRENT | 1954-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Gwruk Acquisition Corp Limited as a person with significant control on 2021-04-06 | ||
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Appointment of Mr Matthew Euan James Knight as company secretary on 2023-06-02 | ||
Termination of appointment of Raymond John Marshall on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD02 | Register inspection address changed from 184-192 Drummond Street London Greater London NW1 3HP to Ground Floor, the Rookery 2 Dyott Street London WC1 1DE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM South Quay Building, 12th Floor 77 Marsh Wall London E14 9SH United Kingdom | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM 12th Floor South Quay Building 189 Marsh Wall London E14 9SH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Raymond John Marshall as company secretary on 2019-11-20 | |
TM02 | Termination of appointment of Catherine Frances Loughran on 2019-11-20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CH01 | Director's details changed for Miss Alison Ozanne on 2019-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORM DESKA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 12th Floor South Quay Building 189 Marsh Wall London E14 9SH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE MARY PADDOCK | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR RICHARDS | |
TM02 | Termination of appointment of Terence Tsang on 2018-03-02 | |
AP03 | Appointment of Miss Catherine Frances Loughran as company secretary on 2018-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/17 FROM 189 12th Floor South Quay Building 189 Marsh Wall London E14 9SH England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM SOUTH BUILDING 183 MARSH WALL LONDON GREATER LONDON E14 9SH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
AD03 | REGISTER(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 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED TERENCE TSANG | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 17 HANOVER SQUARE LONDON W1S 1HU | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DARREN LOBLAW | |
RES15 | CHANGE OF NAME 29/07/2014 | |
CERTNM | COMPANY NAME CHANGED RIPLEY PUBLISHING LIMITED CERTIFICATE ISSUED ON 31/07/14 | |
AP01 | DIRECTOR APPOINTED ALISON OZANNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD JOYCE | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR NORM DESKA | |
AR01 | 06/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RYAN BARRINGTON-FOOTE | |
AP01 | DIRECTOR APPOINTED MS JUNE MARY PADDOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCRIP SECRETARIES LIMITED / 06/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOYCE / 06/03/2009 | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as RIPLEY ENTERTAINMENT LIMITED are:
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. |