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)
09 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2025 MA Memorandum and Articles of Association
17 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
17 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: purchase by the company of 50 b ordinary shares of £0.10 each for total consideration of £102,647 set out in share buyback agreement approved. 08/10/2024
13 Nov 2024 SH06 Cancellation of shares. Statement of capital on 8 October 2024
  • GBP 95.00
13 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Nov 2024 SH10 Particulars of variation of rights attached to shares
12 Nov 2024 SH08 Change of share class name or designation
05 Nov 2024 MA Memorandum and Articles of Association
29 Oct 2024 SH01 Statement of capital following an allotment of shares on 8 October 2024
  • GBP 108.8
07 Oct 2024 SH19 Statement of capital on 7 October 2024
  • GBP 100.0
07 Oct 2024 SH20 Statement by Directors
07 Oct 2024 CAP-SS Solvency Statement dated 04/10/24
07 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 04/10/2024
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
12 Aug 2024 AP01 Appointment of Ms Julie Delormeau as a director on 12 August 2024
12 Aug 2024 AP01 Appointment of Ms Jennifer Christiane Jacqueline Billot as a director on 12 August 2024
12 Aug 2024 AP01 Appointment of Mr Pierre Emmanuel Branco as a director on 12 August 2024
24 Jul 2024 TM01 Termination of appointment of Romain Maurice Louis Bessi as a director on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Philippe Marie Levasseur as a director on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Anna Pugacewicz as a director on 24 July 2024
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