- Company Overview for RIVERSDALE FILMS LIMITED (09295049)
- Filing history for RIVERSDALE FILMS LIMITED (09295049)
- People for RIVERSDALE FILMS LIMITED (09295049)
- Charges for RIVERSDALE FILMS LIMITED (09295049)
- More for RIVERSDALE FILMS LIMITED (09295049)
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
|
|
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
|
|
26 Mar 2019 | CAP-SS | Solvency Statement dated 22/03/19 | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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 |