Advanced company searchLink opens in new window

RIVERBANK THE MOVIE LIMITED

Company number 05624141

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 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Jun 2011 ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. TM02 was removed from the public register on 26/07/2011 as it is invalid or ineffective and was done without the authority of the company and is factually inaccurate or is derived form something factually inaccurate
31 May 2011 AP03 Appointment of Mr David Halpern as a secretary
29 Dec 2010 AA Total exemption full accounts made up to 31 January 2010
15 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
28 Jul 2010 AA Full accounts made up to 31 January 2009
22 Jul 2010 TM01 Termination of appointment of Guy Collins as a director
08 Mar 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mr Guy Stanley Collins on 15 November 2009
08 Mar 2010 CH01 Director's details changed for Peter Christopher Watson Wood on 15 November 2009
15 Jan 2009 363a Return made up to 15/11/08; full list of members
13 Jan 2009 287 Registered office changed on 13/01/2009 from 99 kenton road harrow middlesex HA3 0AN
13 Jan 2009 288b Appointment terminated secretary bsp secretarial LIMITED
14 Mar 2008 363a Return made up to 15/11/07; full list of members
12 Mar 2008 88(2) Ad 21/11/07\gbp si 6066@0.01=60.66\gbp ic 1/61.66\
12 Mar 2008 AA Full accounts made up to 31 January 2008
18 Feb 2008 288b Director resigned
18 Feb 2008 288b Director resigned
18 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/01/08
11 Dec 2007 395 Particulars of mortgage/charge
01 Dec 2007 395 Particulars of mortgage/charge
01 Dec 2007 395 Particulars of mortgage/charge
30 Nov 2007 122 S-div 08/10/07
30 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re subdiv 08/10/07