About

Registered Number: 07337457
Date of Incorporation: 05/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Riverside House Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BH

 

Ridgeway Studios Marketing Ltd was founded on 05 August 2010 and are based in Witney in Oxfordshire, it has a status of "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Simon John 29 November 2010 - 1
HEY, James Robert 29 November 2010 30 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 30 April 2019
PSC04 - N/A 30 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 18 August 2017
PSC07 - N/A 27 June 2017
AA - Annual Accounts 26 June 2017
SH06 - Notice of cancellation of shares 31 January 2017
SH03 - Return of purchase of own shares 31 January 2017
RESOLUTIONS - N/A 24 January 2017
RESOLUTIONS - N/A 24 January 2017
RESOLUTIONS - N/A 24 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 17 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 21 February 2015
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 22 August 2011
AA01 - Change of accounting reference date 11 July 2011
RESOLUTIONS - N/A 02 February 2011
SH01 - Return of Allotment of shares 02 February 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 22 December 2010
NEWINC - New incorporation documents 05 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.