Company NameChris Ring Consulting Limited
DirectorChristopher David Ring
Company StatusActive
Company Number03498505
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher David Ring
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartado 1071 La Herradura
Almunecar
Granada
18697
Secretary NameAlistair Paul Ring
NationalityBritish
StatusCurrent
Appointed03 January 2007(8 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleAdministrator
Correspondence Address65 Hornbeam Road
Theydon Bois
Epping
CM16 7JU
Secretary NameStephanie Benson
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Brunswick Terrace
Mount Sion
Tunbridge Wells
Kent
TN1 1TR
Secretary NameAngela Janet Hyland
NationalityBritish
StatusResigned
Appointed03 September 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address15 Kingsfield Road
Dane End
Ware
Hertfordshire
SG12 0LY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address65 Hornbeam Road
Theydon Bois
Epping
CM16 7JU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher David Ring
100.00%
Ordinary

Financials

Year2014
Net Worth£4,739
Cash£10,195
Current Liabilities£13,739

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 June 2019Registered office address changed from 8a Ditton Green Woodditton Newmarket CB8 9SQ United Kingdom to 65 Hornbeam Road Theydon Bois Epping CM16 7JU on 26 June 2019 (1 page)
27 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 November 2016Registered office address changed from 7 Romany Gardens London E17 5PB to 8a Ditton Green Woodditton Newmarket CB8 9SQ on 26 November 2016 (1 page)
26 November 2016Registered office address changed from 7 Romany Gardens London E17 5PB to 8a Ditton Green Woodditton Newmarket CB8 9SQ on 26 November 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Director's details changed for Christopher David Ring on 1 October 2009 (2 pages)
25 February 2014Director's details changed for Christopher David Ring on 1 October 2009 (2 pages)
25 February 2014Registered office address changed from 73 Princedale Road London W11 4NS on 25 February 2014 (1 page)
25 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Registered office address changed from 73 Princedale Road London W11 4NS on 25 February 2014 (1 page)
25 February 2014Director's details changed for Christopher David Ring on 1 October 2009 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Secretary's details changed for Alistair Paul Ring on 1 December 2010 (1 page)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
7 February 2011Secretary's details changed for Alistair Paul Ring on 1 December 2010 (1 page)
7 February 2011Director's details changed for Christopher David Ring on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Christopher David Ring on 1 December 2010 (2 pages)
7 February 2011Secretary's details changed for Alistair Paul Ring on 1 December 2010 (1 page)
7 February 2011Director's details changed for Christopher David Ring on 1 December 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Alistair Paul Ring on 2 November 2009 (1 page)
16 February 2010Secretary's details changed for Alistair Paul Ring on 2 November 2009 (1 page)
16 February 2010Secretary's details changed for Alistair Paul Ring on 2 November 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 February 2009Return made up to 23/01/09; full list of members (3 pages)
19 February 2009Return made up to 23/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 February 2008Return made up to 23/01/08; full list of members (2 pages)
19 February 2008Return made up to 23/01/08; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Return made up to 23/01/07; full list of members (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Return made up to 23/01/07; full list of members (2 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: 17 mill brook court ware hertfordshire SG12 7LT (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: 17 mill brook court ware hertfordshire SG12 7LT (1 page)
22 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 December 2005Registered office changed on 21/12/05 from: 39 fairlawn road wimbledon london SW19 3QR (1 page)
21 December 2005Registered office changed on 21/12/05 from: 39 fairlawn road wimbledon london SW19 3QR (1 page)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 January 2005Return made up to 23/01/05; full list of members (6 pages)
29 January 2005Return made up to 23/01/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 March 2004Return made up to 23/01/04; full list of members (6 pages)
23 March 2004Return made up to 23/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 February 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 February 2002Return made up to 23/01/02; full list of members (6 pages)
7 February 2002Return made up to 23/01/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 February 2001Return made up to 23/01/01; full list of members (6 pages)
19 February 2001Return made up to 23/01/01; full list of members (6 pages)
16 November 2000Full accounts made up to 31 January 2000 (8 pages)
16 November 2000Full accounts made up to 31 January 2000 (8 pages)
29 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1999Full accounts made up to 31 January 1999 (8 pages)
16 November 1999Full accounts made up to 31 January 1999 (8 pages)
16 February 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
(6 pages)
16 February 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
(6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
23 January 1998Incorporation (14 pages)
23 January 1998Incorporation (14 pages)