About

Registered Number: 05850519
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 9 College Business Park, Kearsley Road, Ripon, North Yorkshire, HG4 2RN

 

Having been setup in 2006, Ratcliffe Fernley Media Ltd are based in Ripon, North Yorkshire, it has a status of "Active". Ratcliffe Fernley Media Ltd has 7 directors listed as Ratcliffe, Elisabeth Ann, Ratcliffe, Elisabeth Ann, Allman, Donald Russell, Johnston, Matthew Ian, Slatkin, Jonathan Aaron, Swainson, John Frederick, Thrall, Marcus Richard at Companies House. We do not know the number of employees at Ratcliffe Fernley Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Elisabeth Ann 16 February 2010 - 1
ALLMAN, Donald Russell 21 July 2006 19 November 2008 1
JOHNSTON, Matthew Ian 03 August 2007 16 February 2010 1
SLATKIN, Jonathan Aaron 03 August 2007 16 February 2010 1
SWAINSON, John Frederick 21 July 2006 03 August 2007 1
THRALL, Marcus Richard 21 November 2011 23 February 2012 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Elisabeth Ann 16 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA01 - Change of accounting reference date 01 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 29 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 16 May 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 06 December 2011
AP01 - Appointment of director 30 November 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 15 April 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
AA01 - Change of accounting reference date 05 March 2010
TM01 - Termination of appointment of director 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AP03 - Appointment of secretary 19 February 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 29 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 08 December 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 11 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.