Background WavePink WaveYellow Wave

RINGSIDE STUDIOS LIMITED (12341973)

RINGSIDE STUDIOS LIMITED (12341973) is an active UK company. incorporated on 2 December 2019. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. RINGSIDE STUDIOS LIMITED has been registered for 6 years. Current directors include BENNETTS, Katherine Alison, NEAL, Matthew Michael.

Company Number
12341973
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BENNETTS, Katherine Alison, NEAL, Matthew Michael
SIC Codes
59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGSIDE STUDIOS LIMITED

RINGSIDE STUDIOS LIMITED is an active company incorporated on 2 December 2019 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. RINGSIDE STUDIOS LIMITED was registered 6 years ago.(SIC: 59113, 59120)

Status

active

Active since 6 years ago

Company No

12341973

LTD Company

Age

6 Years

Incorporated 2 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 10 August 2020To: 18 September 2023
Flat 23 Tamar House Kennington Lane London SE11 4XA United Kingdom
From: 2 December 2019To: 10 August 2020
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Capital Update
Oct 24
Funding Round
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
Jan 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Capital Update
Mar 26
6
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BENNETTS, Katherine Alison

Active
20 Fitzroy Square, LondonW1T 6EJ
Born July 1984
Director
Appointed 01 Sept 2021

NEAL, Matthew Michael

Active
Eskdale Road, WokinghamRG41 5TS
Born January 1959
Director
Appointed 02 Dec 2019

BESSI, Romain Maurice Louis

Resigned
Eskdale Road, WokinghamRG41 5TS
Born May 1971
Director
Appointed 11 Feb 2020
Resigned 24 Jul 2024

BILLOT, Jennifer Christiane Jacqueline

Resigned
123 Bd Grenelle, Paris
Born June 1984
Director
Appointed 12 Aug 2024
Resigned 27 Feb 2026

BRANCO, Pierre Emmanuel

Resigned
123 Bd Grenelle, Paris
Born May 1982
Director
Appointed 12 Aug 2024
Resigned 27 Feb 2026

DELORMEAU, Julie

Resigned
123 Bd Grenelle, Paris
Born April 1971
Director
Appointed 12 Aug 2024
Resigned 11 Nov 2025

GAWADE, Jeremy Anthony Traiton

Resigned
Orange Street, LondonWC2H 7DQ
Born April 1955
Director
Appointed 18 Dec 2019
Resigned 04 Mar 2021

GODFROID, Bibiane

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1954
Director
Appointed 11 Feb 2020
Resigned 16 Mar 2022

IRWIN, Patrick James

Resigned
Orange Street, LondonWC2H 7DQ
Born April 1968
Director
Appointed 04 Mar 2021
Resigned 01 Sept 2021

LEVASSEUR, Philippe Marie

Resigned
71 Rue De La Victoire, Paris75009
Born April 1974
Director
Appointed 16 Mar 2022
Resigned 24 Jul 2024

PUGACEWICZ, Anna

Resigned
Kennington Lane, LondonSE11 4XA
Born December 1983
Director
Appointed 11 Feb 2020
Resigned 24 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Eskdale Road, TriangleRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Newen Sa

Ceased
Rue De La Victoire, Paris

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 11 Feb 2020
Ceased 27 Feb 2026

Mr Matthew Michael Neal

Ceased
Eskdale Road, WokinghamRG41 5TS
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

68

Capital Name Of Class Of Shares
19 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
19 March 2026
SH19Statement of Capital
Resolution
19 March 2026
RESOLUTIONSResolutions
Memorandum Articles
10 March 2026
MAMA
Legacy
10 March 2026
SH20SH20
Legacy
10 March 2026
CAP-SSCAP-SS
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
12 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 November 2024
MAMA
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 October 2024
SH19Statement of Capital
Legacy
7 October 2024
SH20SH20
Legacy
7 October 2024
CAP-SSCAP-SS
Resolution
7 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Resolution
19 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Incorporation Company
2 December 2019
NEWINCIncorporation