About

Registered Number: 02654376
Date of Incorporation: 15/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 9 Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ

 

Ragdoll Productions Ltd was setup in 1991. Currently we aren't aware of the number of employees at the this business. James, Susan Valerie, Kerr, Andrew Charles are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Susan Valerie 25 October 2006 13 September 2013 1
KERR, Andrew Charles 25 October 2006 25 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AD01 - Change of registered office address 22 November 2013
RESOLUTIONS - N/A 21 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2013
MR04 - N/A 04 June 2013
MR04 - N/A 09 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 03 February 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 November 2000
CERTNM - Change of name certificate 04 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 23 November 1999
287 - Change in situation or address of Registered Office 12 July 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 01 July 1997
287 - Change in situation or address of Registered Office 07 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 28 November 1994
287 - Change in situation or address of Registered Office 26 May 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 11 October 1993
288 - N/A 17 May 1993
363s - Annual Return 09 November 1992
288 - N/A 22 October 1992
395 - Particulars of a mortgage or charge 21 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1992
288 - N/A 28 October 1991
NEWINC - New incorporation documents 15 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2008 Fully Satisfied

N/A

Debenture 15 September 2008 Fully Satisfied

N/A

Mortgage debenture 02 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.