Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGEWAY STUDIO TRUST LIMITED
Company Information for

RIDGEWAY STUDIO TRUST LIMITED

Unit 2 Capital Business Park, Manor Way, Borehamwood, HERTFORDSHIRE, WD6 1GW,
Company Registration Number
03306968
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Ridgeway Studio Trust Ltd
RIDGEWAY STUDIO TRUST LIMITED was founded on 1997-01-24 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". Ridgeway Studio Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIDGEWAY STUDIO TRUST LIMITED
 
Legal Registered Office
Unit 2 Capital Business Park
Manor Way
Borehamwood
HERTFORDSHIRE
WD6 1GW
Other companies in WD6
 
Charity Registration
Charity Number 1063164
Charity Address UNIT 2, CAPITAL BUSINESS PARK, MANOR WAY, BOREHAMWOOD, WD6 1GW
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS TO ADVANCE EDUCATION FOR THE PUBLIC BENEFIT IN THE PERFORMING ARTS.
Filing Information
Company Number 03306968
Company ID Number 03306968
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-28 04:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEWAY STUDIO TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIDGEWAY STUDIO TRUST LIMITED

Current Directors
Officer Role Date Appointed
KAREN MILLIE-JAMES
Company Secretary 1997-01-24
JOAN BURNETT
Director 1997-01-24
KEITH FREDERICK CHURCHHOUSE
Director 2015-06-24
KAREN MILLIE-JAMES
Director 1997-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY HIDER
Director 1997-01-24 2015-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MILLIE-JAMES M1 MANAGEMENT SERVICES LIMITED Company Secretary 2006-08-22 CURRENT 2006-08-22 Active
KAREN MILLIE-JAMES MIRACLE CHRISTIAN CENTRE INTERNATIONAL LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-28 Active
KAREN MILLIE-JAMES NEW YORK FILM ACADEMY TRUST LIMITED Company Secretary 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
KAREN MILLIE-JAMES PROJECT CONCERN (UK) LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
KAREN MILLIE-JAMES SPACETEL INTERNATIONAL LIMITED Company Secretary 1996-06-20 CURRENT 1996-06-05 Dissolved 2017-10-12
KEITH FREDERICK CHURCHHOUSE WKD ENTERPRISES LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
KEITH FREDERICK CHURCHHOUSE LIVEPLAY GOLF LTD Director 2014-07-07 CURRENT 2011-12-06 Active
KAREN MILLIE-JAMES SOVEREIGN ASSOCIATES LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
KAREN MILLIE-JAMES THE MIKATI FOUNDATION LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
KAREN MILLIE-JAMES EPC CONNECT LIMITED Director 2009-02-11 CURRENT 2009-02-11 Dissolved 2017-02-07
KAREN MILLIE-JAMES YOUR ACCOUNTS ONLINE LIMITED Director 2004-02-04 CURRENT 2003-08-22 Active - Proposal to Strike off
KAREN MILLIE-JAMES KHCS INTERNATIONAL LIMITED Director 2002-10-14 CURRENT 2002-10-14 Active
KAREN MILLIE-JAMES KHCS SECRETARIES LIMITED Director 2002-09-27 CURRENT 2002-09-27 Active
KAREN MILLIE-JAMES BARNHAM LIMITED Director 2002-07-01 CURRENT 1996-12-24 Liquidation
KAREN MILLIE-JAMES PROJECT CONCERN (UK) LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04Final Gazette dissolved via compulsory strike-off
2023-05-16Compulsory strike-off action has been suspended
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2022-11-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-17DISS40Compulsory strike-off action has been discontinued
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20DISS40Compulsory strike-off action has been discontinued
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17AP01DIRECTOR APPOINTED MRS CLAIRE NATALIE CHURCHHOUSE
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BURNETT
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17DISS40Compulsory strike-off action has been discontinued
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-11-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-21AA31/12/15 TOTAL EXEMPTION FULL
2016-07-21AA31/12/15 TOTAL EXEMPTION FULL
2016-04-05AR0124/01/16 NO MEMBER LIST
2016-04-05AR0124/01/16 NO MEMBER LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HIDER
2015-06-24AP01DIRECTOR APPOINTED MR KEITH FREDERICK CHURCHHOUSE
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06DISS40Compulsory strike-off action has been discontinued
2015-06-04AR0124/01/15 ANNUAL RETURN FULL LIST
2015-05-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN HARRIS on 2014-05-14
2014-07-09CH01Director's details changed for Mrs Karen Harris on 2014-05-14
2014-03-06AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22DISS40Compulsory strike-off action has been discontinued
2013-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-20AR0124/01/13 ANNUAL RETURN FULL LIST
2013-02-16DISS40Compulsory strike-off action has been discontinued
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE
2012-02-02AR0124/01/12 NO MEMBER LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AR0124/01/11 NO MEMBER LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-18AR0124/01/10 NO MEMBER LIST
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HIDER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BURNETT / 18/03/2010
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-03-12363aANNUAL RETURN MADE UP TO 24/01/09
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-04-10363aANNUAL RETURN MADE UP TO 24/01/08
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE A 5TH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sANNUAL RETURN MADE UP TO 24/01/07
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aANNUAL RETURN MADE UP TO 24/01/06
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-15363sANNUAL RETURN MADE UP TO 24/01/05
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sANNUAL RETURN MADE UP TO 24/01/04
2004-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-14363sANNUAL RETURN MADE UP TO 24/01/03
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sANNUAL RETURN MADE UP TO 24/01/02
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13288cDIRECTOR'S PARTICULARS CHANGED
2001-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-13363sANNUAL RETURN MADE UP TO 24/01/01
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-21363sANNUAL RETURN MADE UP TO 24/01/00
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-09363sANNUAL RETURN MADE UP TO 24/01/99
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-18363sANNUAL RETURN MADE UP TO 24/01/98
1997-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-09CERTNMCOMPANY NAME CHANGED RIDGEWAY TRUST LIMITED CERTIFICATE ISSUED ON 12/05/97
1997-02-03225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIDGEWAY STUDIO TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against RIDGEWAY STUDIO TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIDGEWAY STUDIO TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGEWAY STUDIO TRUST LIMITED

Intangible Assets
Patents
We have not found any records of RIDGEWAY STUDIO TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEWAY STUDIO TRUST LIMITED
Trademarks
We have not found any records of RIDGEWAY STUDIO TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEWAY STUDIO TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RIDGEWAY STUDIO TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEWAY STUDIO TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRIDGEWAY STUDIO TRUST LIMITEDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIDGEWAY STUDIO TRUST LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGEWAY STUDIO TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIDGEWAY STUDIO TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.