Background WavePink WaveYellow Wave

RATH PRODUCTION LTD (14821926)

RATH PRODUCTION LTD (14821926) is an active UK company. incorporated on 24 April 2023. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. RATH PRODUCTION LTD has been registered for 2 years. Current directors include DARGEL, Florian Rudiger, WILLIAMS, Matthew Simon.

Company Number
14821926
Status
active
Type
ltd
Incorporated
24 April 2023
Age
2 years
Address
Office 3b, Versa Leeds Studios, Leeds, LS12 1AP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DARGEL, Florian Rudiger, WILLIAMS, Matthew Simon
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATH PRODUCTION LTD

RATH PRODUCTION LTD is an active company incorporated on 24 April 2023 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. RATH PRODUCTION LTD was registered 2 years ago.(SIC: 59111, 59131)

Status

active

Active since 2 years ago

Company No

14821926

LTD Company

Age

2 Years

Incorporated 24 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 December 2023 - 30 June 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

Office 3b, Versa Leeds Studios Whitehall Road Leeds, LS12 1AP,

Previous Addresses

195 Wardour Street London W1F 8ZG England
From: 24 April 2023To: 17 September 2025
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ARSLANIAN, Ben

Active
Whitehall Road, LeedsLS12 1AP
Secretary
Appointed 24 Apr 2023

DARGEL, Florian Rudiger

Active
Great Portland Street, LondonW1W 7LT
Born June 1973
Director
Appointed 24 Apr 2023

WILLIAMS, Matthew Simon

Active
Whitehall Road, LeedsLS12 1AP
Born February 1980
Director
Appointed 24 Apr 2023

Persons with significant control

2

Whitehall Road, LeedsLS12 1AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2023
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Resolution
19 June 2023
RESOLUTIONSResolutions
Memorandum Articles
19 June 2023
MAMA
Incorporation Company
24 April 2023
NEWINCIncorporation