General information

Name:

Ramc Ltd

Office Address:

758 Hanworth Road Whitton TW4 5NU Hounslow

Number: 05630817

Incorporation date: 2005-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05630817 - reg. no. used by Ramc Limited. The firm was registered as a Private Limited Company on 2005-11-21. The firm has been on the market for the last nineteen years. This firm can be gotten hold of in 758 Hanworth Road Whitton in Hounslow. The head office's post code assigned to this address is TW4 5NU. Created as Magic Executive, the firm used the business name up till 2006-01-17, when it was changed to Ramc Limited. The enterprise's SIC and NACE codes are 59120 meaning Motion picture, video and television programme post-production activities. Ramc Ltd released its latest accounts for the period up to 2022-03-31. The company's most recent confirmation statement was submitted on 2022-11-21.

There's a team of two directors controlling the firm at the moment, specifically Manique R. and Michael M. who have been utilizing the directors tasks for eighteen years. In order to help the directors in their tasks, this particular firm has been using the skills of Manique R. as a secretary since 2006.

  • Previous company's names
  • Ramc Limited 2006-01-17
  • Magic Executive Limited 2005-11-21

Financial data based on annual reports

Company staff

Manique R.

Role: Secretary

Appointed: 01 January 2006

Latest update: 10 January 2024

Manique R.

Role: Director

Appointed: 01 January 2006

Latest update: 10 January 2024

Michael M.

Role: Director

Appointed: 01 January 2006

Latest update: 10 January 2024

People with significant control

Executives with significant control over the firm are: Manique R. owns 1/2 or less of company shares. Mike M. owns 1/2 or less of company shares.

Manique R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mike M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2016
Annual Accounts 31 December 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 25th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25th November 2013
Annual Accounts 20 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Tue, 21st Nov 2023 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2014

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

HQ address,
2015

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Accountant/Auditor,
2014

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Accountant/Auditor,
2015

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
18
Company Age

Closest Companies - by postcode