RIDE ON! ENTERTAINMENT (UK) LIMITED
Company number 04192889
- Company Overview for RIDE ON! ENTERTAINMENT (UK) LIMITED (04192889)
- Filing history for RIDE ON! ENTERTAINMENT (UK) LIMITED (04192889)
- People for RIDE ON! ENTERTAINMENT (UK) LIMITED (04192889)
- Charges for RIDE ON! ENTERTAINMENT (UK) LIMITED (04192889)
- More for RIDE ON! ENTERTAINMENT (UK) LIMITED (04192889)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 08 Apr 2025 | CS01 | Confirmation statement made on 3 April 2025 with no updates | |
| 31 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
| 12 Mar 2025 | CH01 | Director's details changed for Craig Robert Beswick on 11 March 2025 | |
| 12 Mar 2025 | CH03 | Secretary's details changed for Mr Craig Robert Beswick on 11 March 2025 | |
| 12 Mar 2025 | PSC05 | Change of details for Beswick Holdings Ltd as a person with significant control on 11 March 2025 | |
| 12 Mar 2025 | AD01 | Registered office address changed from 4 Grasmere Avenue Cardiff CF23 5PW Wales to Unit E Loudwater Mill Business Centre Station Road Loudwater High Wycombe Buckinghamshire HP10 9TY on 12 March 2025 | |
| 15 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
| 31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
| 26 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 17 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
| 06 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
| 31 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 16 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
| 03 Jun 2020 | MR01 | Registration of charge 041928890004, created on 2 June 2020 | |
| 05 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
| 29 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 05 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
| 05 Apr 2019 | AP03 | Appointment of Mr Craig Robert Beswick as a secretary on 5 April 2019 | |
| 29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 07 Nov 2018 | PSC05 | Change of details for Beswick Holdings Ltd as a person with significant control on 7 October 2018 | |
| 06 Nov 2018 | AD01 | Registered office address changed from Unit I Sherriff Street Complex Sherriff Street Worcester WR4 9AB to 4 Grasmere Avenue Cardiff CF23 5PW on 6 November 2018 | |
| 23 Aug 2018 | PSC07 | Cessation of Dale Mark Smorgon as a person with significant control on 27 July 2018 | |
| 23 Aug 2018 | PSC07 | Cessation of David Smorgon as a person with significant control on 27 July 2018 | |
| 23 Aug 2018 | PSC02 | Notification of Beswick Holdings Ltd as a person with significant control on 27 July 2018 |