RAVENSROCK PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/10/2225 October 2022 Change of details for Mr Richard John Peirse-Duncombe as a person with significant control on 2021-11-25

View Document

23/10/2223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Registered office address changed from Durcha Rosehall by Lairg Sutherland IV27 4BD to Locheye Farm Cottage Fearn Tain IV20 1RS on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Richard John Peirse-Duncombe as a person with significant control on 2021-11-25

View Document

26/11/2126 November 2021 Director's details changed for Mr Richard John Peirse-Duncombe on 2021-11-25

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR PETER PEIRSE-DUNCOMBE / 20/10/2018

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEIRSE-DUNCOMBE / 25/05/2011

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM MARLEHAW CLOCHAN BUCKIE MORAY, AB56 5EQ

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEIRSE-DUNCOMBE / 11/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/11/0912 November 2009 Annual return made up to 11 December 2008 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/10/049 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 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