Background WavePink WaveYellow Wave

RAIDER PRODUCTIONS LTD (10231316)

RAIDER PRODUCTIONS LTD (10231316) is an active UK company. incorporated on 14 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. RAIDER PRODUCTIONS LTD has been registered for 9 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
10231316
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIDER PRODUCTIONS LTD

RAIDER PRODUCTIONS LTD is an active company incorporated on 14 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. RAIDER PRODUCTIONS LTD was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10231316

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 23/3

Overdue

24 days overdue

Last Filed

Made up to 23 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 24 March 2023 - 23 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 23 March 2026
Period: 24 March 2024 - 23 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

KIDROBOT PRODUCTIONS LTD
From: 14 June 2016To: 13 July 2016
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 14 June 2016To: 15 April 2021
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Owner Exit
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLAPHAM, David Austin

Active
LondonEC4V 4BE
Secretary
Appointed 15 Feb 2024

PATEL, Ajay Ashok

Active
LondonEC4V 4BE
Secretary
Appointed 05 Aug 2024

CLAPHAM, David Austin

Active
LondonEC4V 4BE
Born August 1950
Director
Appointed 15 Feb 2024

PATEL, Ajay Ashok

Active
LondonEC4V 4BE
Born March 1969
Director
Appointed 05 Aug 2024

FREEMAN, Lesley

Resigned
LondonEC4V 4BE
Secretary
Appointed 01 Aug 2022
Resigned 05 Aug 2024

KAY, Kenneth

Resigned
LondonEC4V 4BE
Secretary
Appointed 14 Jun 2016
Resigned 01 Aug 2022

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 14 Jun 2016
Resigned 15 Apr 2021

FREEMAN, Lesley

Resigned
LondonEC4V 4BE
Born January 1969
Director
Appointed 01 Aug 2022
Resigned 05 Aug 2024

KAY, Kenneth

Resigned
LondonEC4V 4BE
Born April 1955
Director
Appointed 14 Jun 2016
Resigned 01 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Terry Avenue North, Seattle98109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Beverly Hills90210

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2016
Ceased 17 Mar 2022
Beverly Hills90210

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2016
Ceased 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Resolution
13 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2016
NEWINCIncorporation