RATTLING STICK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Jonathan Frankel as a director on 2024-12-31

View Document

12/03/2512 March 2025 Termination of appointment of Jonathan Frankel as a secretary on 2024-12-31

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

06/09/236 September 2023 Director's details changed for Daniel Klienman on 2023-09-05

View Document

05/09/235 September 2023 Change of details for Mr Daniel Paul Kleinman as a person with significant control on 2023-09-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT UNITED KINGDOM

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKEL / 09/09/2013

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANKEL / 09/09/2013

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JOHN FRANKEL

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED KLEINMAN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

25/04/0625 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company