Advanced company searchLink opens in new window

RIVER STREET EVENTS LIMITED

Company number 02708675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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