- Company Overview for RINGSIDE STUDIOS LIMITED (12341973)
- Filing history for RINGSIDE STUDIOS LIMITED (12341973)
- People for RINGSIDE STUDIOS LIMITED (12341973)
- More for RINGSIDE STUDIOS LIMITED (12341973)
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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
18 Feb 2020 | AP01 | Appointment of Mr Romain Bessi as a director on 11 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Ms Anna Pugacewicz on 11 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Ms Bibiane Godfroid as a director on 11 February 2020 |