- Company Overview for RIVER STREET EVENTS LIMITED (02708675)
- Filing history for RIVER STREET EVENTS LIMITED (02708675)
- People for RIVER STREET EVENTS LIMITED (02708675)
- Charges for RIVER STREET EVENTS LIMITED (02708675)
- Registers for RIVER STREET EVENTS LIMITED (02708675)
- More for RIVER STREET EVENTS LIMITED (02708675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
27 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
27 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AP01 | Appointment of Mr Dan Constanda as a director on 31 January 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Kevin Donald Langford as a director on 31 January 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Laura Jane Biggs as a director on 31 January 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
13 Mar 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
23 Oct 2019 | PSC05 | Change of details for River Street Media Limited as a person with significant control on 6 April 2016 | |
21 Oct 2019 | PSC05 | Change of details for River Street Media Limited as a person with significant control on 31 May 2019 | |
11 Oct 2019 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
11 Oct 2019 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
01 Oct 2019 | AP01 | Appointment of Mr Christopher James Kerwin as a director on 9 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Alison Mary Forrestal as a director on 9 September 2019 | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AP01 | Appointment of Mr Paul Jonathan Byrom as a director on 15 May 2019 | |
31 May 2019 | AP01 | Appointment of Mr Kevin Donald Langford as a director on 15 May 2019 | |
31 May 2019 | AP01 | Appointment of Alison Mary Forrestal as a director on 15 May 2019 | |
31 May 2019 | AD01 | Registered office address changed from No1 Becketts Wharf Lower Teddington Road Kingston upon Thames Surrey KT1 4ER England to Vineyard House 44 Brook Green Hammersmith London W6 7BT on 31 May 2019 | |
31 May 2019 | AP03 | Appointment of Katherine Conlon as a secretary on 15 May 2019 | |
28 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/10/2016 | |
28 May 2019 | RP04AR01 | Second filing of the annual return made up to 10 October 2015 |