Advanced company searchLink opens in new window

RIVERDOG PRODUCTIONS LIMITED

Company number 08799138

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)
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
16 Jan 2024 TM01 Termination of appointment of Jamie Ross Munro as a director on 15 December 2023
16 Jan 2024 PSC04 Change of details for Mrs Catharine Nell Butler as a person with significant control on 15 December 2023
16 Jan 2024 PSC07 Cessation of Greenbird Media Limited as a person with significant control on 15 December 2023
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 11 February 2022
08 Mar 2023 TM01 Termination of appointment of Timothy Gordon Selborne Miller as a director on 4 February 2021
08 Mar 2023 PSC07 Cessation of Timothy Gordon Selborne Miller as a person with significant control on 5 February 2021
08 Mar 2023 PSC04 Change of details for Mrs Catharine Nell Butler as a person with significant control on 5 February 2021
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/03/2023.
16 Jan 2022 CH01 Director's details changed for Mrs Catharine Nell Butler on 16 January 2022
16 Jan 2022 CH01 Director's details changed for Mr Timothy Gordon Selborne Miller on 16 January 2022
16 Jan 2022 PSC05 Change of details for Greenbird Media Limited as a person with significant control on 16 April 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 16 April 2021
16 Apr 2021 AD04 Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE
16 Apr 2021 AD01 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 71 Queen Victoria Street London EC4V 4BE on 16 April 2021
12 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 CS01 30/01/20 Statement of Capital gbp 1120
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1,120
10 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates