Company Information for RIPPLEFFECT STUDIO LTD
2ND FLOOR, 1310 WATERSIDE,, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RIPPLEFFECT STUDIO LTD | ||
Legal Registered Office | ||
2ND FLOOR, 1310 WATERSIDE, ARLINGTON BUSINESS PARK, THEALE READING RG7 4SA Other companies in E14 | ||
Previous Names | ||
|
Company Number | 03871086 | |
---|---|---|
Company ID Number | 03871086 | |
Date formed | 1999-11-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 12:31:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MACKIE |
||
JANE MACKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN RILEY |
Director | ||
RICHARD GRAHAM QUINTON KELLETT-CLARKE |
Director | ||
T M SECRETARIES LIMITED |
Company Secretary | ||
SIMON RICHARD FOX |
Director | ||
T M DIRECTORS LIMITED |
Director | ||
VIJAY LAKHMAN VAGHELA |
Director | ||
PAUL ANDREW VICKERS |
Director | ||
BENJAMIN HATTON |
Company Secretary | ||
BENJAMIN HATTON |
Director | ||
DEREK HATTON |
Director | ||
ROBERT CRAIG JOHNSON |
Director | ||
DAVID EDWARD JONES |
Director | ||
ALEC JAMES WOOLFORD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDOX HEALTH LIMITED | Director | 2017-02-16 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
6.P.M. MANAGEMENT CONSULTANCY (UK) LIMITED | Director | 2017-02-16 | CURRENT | 2004-09-24 | Active - Proposal to Strike off | |
MCLAREN SOFTWARE LIMITED | Director | 2016-09-27 | CURRENT | 2000-11-27 | Active - Proposal to Strike off | |
OPEN OBJECTS SOFTWARE LTD | Director | 2016-09-27 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
IDOX SOFTWARE LTD | Director | 2016-09-20 | CURRENT | 1994-05-27 | Active | |
PARKHEAD CITIZENS ADVICE BUREAU | Director | 2016-01-22 | CURRENT | 2011-03-23 | Active | |
IDOX PLC | Director | 2014-02-27 | CURRENT | 2000-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES GRUBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MACKIE | |
TM02 | Termination of appointment of Jane Mackie on 2018-08-30 | |
AP03 | Appointment of Mrs Ruth Paterson as company secretary on 2018-08-30 | |
AP01 | DIRECTOR APPOINTED MRS RUTH PATERSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 50325 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM QUINTON KELLETT-CLARKE | |
AA01 | Current accounting period shortened from 31/12/16 TO 31/10/16 | |
RES01 | ADOPT ARTICLES 06/09/16 | |
RES01 | ADOPT ARTICLES 05/09/16 | |
CH01 | Director's details changed for Miss Jane Mackie on 2016-08-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE MACKIE on 2016-08-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O IDOX PLC 2ND FLOOR, 1310 WATERSIDE ARLINGTON BUSINESS PARK, THEALE READING RG7 4SA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FOX | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 1 CANADA SQUARE CANARY WHARF LONDON E14 5AP | |
AP03 | Appointment of Jane Mackie as company secretary on 2016-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA | |
TM02 | Termination of appointment of T M Secretaries Limited on 2016-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR T M DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MISS JANE MACKIE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN RILEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 27/12/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 50325 | |
AR01 | 01/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 50325 | |
AR01 | 01/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 50325 | |
AR01 | 01/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AR01 | 01/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 01/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 01/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/03/2010 | |
AP01 | DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/10/2009 | |
AR01 | 01/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009 | |
RES13 | RE CLASSIFY SHARES 02/09/2009 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK HATTON | |
288a | DIRECTOR APPOINTED PAUL ANDREW VICKERS | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
169 | GBP IC 50590/50325 27/03/08 GBP SR 265@1=265 | |
288a | SECRETARY APPOINTED T M SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEC WOOLFORD | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN HATTON | |
288b | APPOINTMENT TERMINATED SECRETARY BENJAMIN HATTON | |
288a | DIRECTOR APPOINTED T M DIRECTORS LIMITED | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 30/09/06--------- £ SI 265@1=265 £ IC 50325/50590 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 1 HENRY STREET CAMPBELL SQUARE LIVERPOOL MERSEYSIDE L1 5BS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 05/11/04 | |
RES04 | £ NC 50000/51120 05/11/ | |
88(2)R | AD 05/11/04--------- £ SI 530@1=530 £ IC 49795/50325 | |
88(2)R | AD 05/11/04--------- £ SI 45@1=45 £ IC 49750/49795 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 68A RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
123 | NC INC ALREADY ADJUSTED 29/10/01 | |
RES04 | £ NC 10000/50000 29/10/ |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
RIPPLEFFECT STUDIO LTD owns 93 domain names.Showing the first 50 domains
62castlest.co.uk 62castlestreet.co.uk barandgrill.co.uk bangorondeeraces.co.uk blackhousegroup.co.uk blackhouserestaurant.co.uk blackhouserestaurants.co.uk blackhouseuk.co.uk citybreak.co.uk cobhammurphy.co.uk classicfurnishings.co.uk crowneplaza-liverpool.co.uk crowneplazaliverpool.co.uk darlingtonmail.co.uk dunerecruitment.co.uk entheweb.co.uk hattonmail.co.uk halegrill.co.uk hiellesmereport.co.uk hiliverpool.co.uk joseph-heler.co.uk letstravelwise.co.uk lupustravel.co.uk madhousedigital.co.uk manchestergrill.co.uk newtemptations.co.uk newmanmail.co.uk realradiofm.co.uk pulseagency.co.uk salonlines.co.uk salon-lines.co.uk the-living-room.co.uk toffeemail.co.uk unite4len.co.uk aim4spain.co.uk aimforspain.co.uk centreisland.co.uk derekhatton.co.uk dbman.co.uk fairgamemagazine.co.uk fgmag.co.uk liverpoolcrowneplaza.co.uk liverpoolgrill.co.uk living-ventures.co.uk livingoutside.co.uk lindarobson.co.uk pepperedsprout.co.uk ripple01.co.uk ripple02.co.uk ripple03.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Software |
Hampshire County Council | |
|
IT Software |
Manchester City Council | |
|
|
Coventry City Council | |
|
Software |
Manchester City Council | |
|
|
Maidstone Borough Council | |
|
Central Training |
Essex County Council | |
|
|
Coventry City Council | |
|
Software |
Coventry City Council | |
|
Software |
Maidstone Borough Council | |
|
Central Training |
Coventry City Council | |
|
Software |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Essex County Council | |
|
|
Manchester City Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Manchester City Council | |
|
|
Hampshire County Council | |
|
Other Misc Expenses |
Hampshire County Council | |
|
IT Equipment - Software |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Equipment - Software |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |