Company NameRide Shotgun Ltd
Company StatusActive
Company Number11167070
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 3 months ago)
Previous NamesVc Ten Ltd and Cry Havoc Content Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Littlewood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Kirkstall Road
Leeds
LS4 2BX
Director NameMr Jonathan James Dark
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(1 year, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Kirkstall Industrial Estate
Leeds
LS4 2BX
Director NameMr Andrew Russell Weir
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Kirkstall Industrial Estate
Leeds
LS4 2BX
Director NameMr Mark John Mallinder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Kirkstall Road
Kirkstall Industrial Estate
Leeds
LS4 2BX

Location

Registered Address275 Kirkstall Road
Kirkstall Industrial Estate
Leeds
LS4 2BX
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

11 April 2022Delivered on: 13 April 2022
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
18 March 2020Delivered on: 19 March 2020
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
29 October 2018Delivered on: 29 October 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

25 March 2023Cessation of Andrew Littlewood as a person with significant control on 1 January 2023 (1 page)
25 March 2023Appointment of Mr Mark John Mallinder as a director on 1 January 2023 (2 pages)
6 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
13 April 2022Registration of charge 111670700003, created on 11 April 2022 (19 pages)
24 March 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
12 January 2022Appointment of Mr Andrew Russell Weir as a director on 10 January 2022 (2 pages)
10 January 2022Company name changed cry havoc content LTD\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
(3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
9 July 2021Memorandum and Articles of Association (11 pages)
9 July 2021Resolutions
  • RES13 ‐ Sub division 01/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 10.72
(4 pages)
8 July 2021Statement of capital following an allotment of shares on 25 May 2020
  • GBP 8
(4 pages)
8 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 8.02
(4 pages)
7 July 2021Sub-division of shares on 1 June 2021 (4 pages)
1 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 November 2020Satisfaction of charge 111670700001 in full (1 page)
19 March 2020Registration of charge 111670700002, created on 18 March 2020 (36 pages)
17 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
14 May 2019Appointment of Mr Jonathan James Dark as a director on 1 May 2019 (2 pages)
6 February 2019Director's details changed for Mr Andrew Littlewood on 1 December 2018 (2 pages)
6 February 2019Change of details for Mr Andrew Littlewood as a person with significant control on 1 December 2018 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 October 2018Registration of charge 111670700001, created on 29 October 2018 (9 pages)
30 August 2018Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 275 Kirkstall Road Kirkstall Industrial Estate Leeds LS4 2BX on 30 August 2018 (1 page)
26 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)