Advanced company searchLink opens in new window

RIVERSDALE FILMS LIMITED

Company number 09295049

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)
24 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 23 October 2019
24 Dec 2020 AA Accounts for a small company made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
29 Apr 2020 TM01 Termination of appointment of Emi Leosawasthipong as a director on 27 April 2020
29 Apr 2020 AP01 Appointment of Mr Gary Michael Bell as a director on 27 April 2020
20 Dec 2019 AA Accounts for a small company made up to 4 April 2019
25 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
18 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
26 Mar 2019 SH20 Statement by Directors
26 Mar 2019 SH19 Statement of capital on 26 March 2019
  • GBP 10,969.17
26 Mar 2019 CAP-SS Solvency Statement dated 22/03/19
26 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 25/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2019 AA Accounts for a small company made up to 4 April 2018
12 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
12 Feb 2019 TM01 Termination of appointment of Nicholas Beveridge as a director on 31 December 2018
27 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
30 May 2018 AA Accounts for a small company made up to 5 April 2017
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018