General information

Name:

Alison Ramsay Ltd

Office Address:

The Cottage 2 Castlefield Road RH2 0SH Reigate

Number: 06167795

Incorporation date: 2007-03-19

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alison Ramsay Limited could be contacted at The Cottage, 2 Castlefield Road in Reigate. The firm post code is RH2 0SH. Alison Ramsay has been on the British market for seventeen years. The firm Companies House Reg No. is 06167795. The firm currently known as Alison Ramsay Limited was known under the name Zealous Models up till 2008-02-08 then the business name was changed. The firm's classified under the NACE and SIC code 59113, that means Television programme production activities. Alison Ramsay Ltd released its latest accounts for the financial period up to March 31, 2022. The firm's most recent annual confirmation statement was released on March 19, 2023.

With regards to this particular company, all of director's assignments have so far been carried out by Alison R. who was formally appointed 17 years ago.

Alison R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Alison Ramsay Limited 2008-02-08
  • Zealous Models Limited 2007-03-19

Financial data based on annual reports

Company staff

Alison R.

Role: Director

Appointed: 20 March 2007

Latest update: 31 August 2024

People with significant control

Alison R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 31 March 2013
End Date For Period Covered By Report 30 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 March 2012
Date Approval Accounts 20 February 2013
Annual Accounts 17 December 2013
End Date For Period Covered By Report 30 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Tue, 19th Mar 2024 (CS01)
filed on: 5th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
17
Company Age

Similar companies nearby

Closest companies