RIDE ON! ENTERTAINMENT (UK) LIMITED

4 Grasmere Avenue, Cardiff, CF23 5PW, Wales
StatusACTIVE
Company No.04192889
CategoryPrivate Limited Company
Incorporated03 Apr 2001
Age23 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

RIDE ON! ENTERTAINMENT (UK) LIMITED is an active private limited company with number 04192889. It was incorporated 23 years, 2 months, 2 days ago, on 03 April 2001. The company address is 4 Grasmere Avenue, Cardiff, CF23 5PW, Wales.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-02

Charge number: 041928890004

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Robert Beswick

Appointment date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 07 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Beswick Holdings Ltd

Change date: 2018-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Old address: Unit I Sherriff Street Complex Sherriff Street Worcester WR4 9AB

New address: 4 Grasmere Avenue Cardiff CF23 5PW

Change date: 2018-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-27

Psc name: Dale Mark Smorgon

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-27

Psc name: David Smorgon

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-27

Psc name: Beswick Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-27

Psc name: Dean Adam Smorgon

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ricky Paul Smorgon

Cessation date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Paul Smorgon

Termination date: 2018-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-27

Officer name: Lee-Anne Bowditch

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dale Mark Smorgon

Termination date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: David Smorgon

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Mark Smorgon

Termination date: 2018-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041928890003

Charge creation date: 2018-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

Accounts with accounts type small

Date: 07 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Legacy

Date: 15 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lee-Anne Bowditch

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dale Mark Smorgon

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale Mark Smorgon

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Smorgon

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ricky Paul Smorgon

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Sargent

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Sargent

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Craig Robert Beswick

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Old address: 310 Bath Road Worcester Worcestershire WR5 3ET England

Change date: 2011-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Robert Beswick

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian James Sargent

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from 310 worcester road worcester worcestershire WR5 3ET united kingdom

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from enterprise house 187 bath road worcester worcs WR5 3AH

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david chell

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy kerr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 13/11/01--------- £ si 1714@1=1714 £ ic 4000/5714

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 03/04/01--------- £ si 3999@1=3999 £ ic 1/4000

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 24/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBBLE MILKSHAKE BAR BUCHANAN LIMITED

2 GUTHRIE TAIT GARDENS,EDINBURGH,EH22 3FW

Number:SC598979
Status:ACTIVE
Category:Private Limited Company

BRIDGWATER COLLEGE TRUST

BRIDGWATER COLLEGE ACADEMY,BRIDGWATER,TA6 4QY

Number:08098956
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ICY MANGO LTD

BUILDING 3 NLBP,NEW SOUTHGATE,N11 1GN

Number:09941779
Status:ACTIVE
Category:Private Limited Company

KMC CONTRACTS LTD

673 FEENY ROAD,FEENY,BT47 4SU

Number:NI643986
Status:ACTIVE
Category:Private Limited Company

MLC PROJECTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09036015
Status:ACTIVE
Category:Private Limited Company

MPPD LTD

50 BELLE VUE ROAD,SHREWSBURY,SY3 7LP

Number:08623647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source