Background WavePink WaveYellow Wave

RAGGLE TAGGLE PUBLISHING LIMITED (07417982)

RAGGLE TAGGLE PUBLISHING LIMITED (07417982) is an active UK company. incorporated on 25 October 2010. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other publishing activities. RAGGLE TAGGLE PUBLISHING LIMITED has been registered for 15 years. Current directors include ARCHER, Siobhain, PRATT, Garry Charles.

Company Number
07417982
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
Priory Garden, Bath, BA2 6LA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ARCHER, Siobhain, PRATT, Garry Charles
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGGLE TAGGLE PUBLISHING LIMITED

RAGGLE TAGGLE PUBLISHING LIMITED is an active company incorporated on 25 October 2010 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. RAGGLE TAGGLE PUBLISHING LIMITED was registered 15 years ago.(SIC: 58190)

Status

active

Active since 15 years ago

Company No

07417982

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 5 September 2022 (3 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 15 October 2021 (4 years ago)
Submitted on 21 November 2021 (4 years ago)

Next Due

Due by 29 October 2022
For period ending 15 October 2022
Contact
Address

Priory Garden Bathwick Hill Bath, BA2 6LA,

Previous Addresses

8 Forester Avenue Bath BA2 6QD
From: 17 May 2016To: 22 June 2017
29 Flatwoods Road Bath Banes BA2 7AQ
From: 20 May 2015To: 17 May 2016
, Wilson House 48 Brooklyn Road, Seaford, East Sussex, BN25 2DX
From: 19 June 2014To: 20 May 2015
, 20-21 Clinton Place, Seaford, East Sussex, BN25 1NP
From: 25 October 2010To: 19 June 2014
Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Mar 13
Director Left
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARCHER, Siobhan

Active
Forester Avenue, BathBA2 6QD
Secretary
Appointed 01 Oct 2015

ARCHER, Siobhain

Active
Forrester Avenue, BathBA2 6QD
Born November 1970
Director
Appointed 25 Oct 2010

PRATT, Garry Charles

Active
Forrester Avenue, BathBA2 6QD
Born May 1969
Director
Appointed 25 Oct 2010

BEAVEN, Dominic Lee

Resigned
Bathford, BathBA1 7SW
Born April 1970
Director
Appointed 25 Oct 2010
Resigned 01 Mar 2013

BLAKE, Julie Vanessa

Resigned
Alma Vale Road, BristolBS8 2HS
Born January 1966
Director
Appointed 25 Oct 2010
Resigned 20 Oct 2017

Persons with significant control

2

Mr Garry Charles Pratt

Active
Bathwick Hill, BathBA2 6LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016

Ms Siobhain Archer

Active
8 Forester Avenue, BathBA2 6QD
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Dissolution Voluntary Strike Off Suspended
10 November 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 October 2022
DS01DS01
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Administrative Restoration Company
17 May 2016
RT01RT01
Gazette Dissolved Compulsory
5 April 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Incorporation Company
25 October 2010
NEWINCIncorporation