Advanced company searchLink opens in new window

RINGSIDE STUDIOS LIMITED

Company number 12341973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 18 September 2023
30 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 MA Memorandum and Articles of Association
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 2 December 2022
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2023.
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 SH08 Change of share class name or designation
21 Jul 2022 SH10 Particulars of variation of rights attached to shares
23 Mar 2022 AP01 Appointment of Mr Philippe Marie Levasseur as a director on 16 March 2022
23 Mar 2022 TM01 Termination of appointment of Bibiane Godfroid as a director on 16 March 2022
01 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
01 Sep 2021 AP01 Appointment of Mrs Katherine Bennetts as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Patrick James Irwin as a director on 1 September 2021
04 Mar 2021 TM01 Termination of appointment of Jeremy Anthony Traiton Gawade as a director on 4 March 2021
04 Mar 2021 AP01 Appointment of Mr Patrick James Irwin as a director on 4 March 2021
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
10 Aug 2020 AD01 Registered office address changed from Flat 23 Tamar House Kennington Lane London SE11 4XA United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 10 August 2020
19 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 11/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 PSC02 Notification of Newen Sa as a person with significant control on 11 February 2020
19 Feb 2020 PSC04 Change of details for Mr Matthew Michael Neal as a person with significant control on 11 February 2020