UKBizDB.co.uk

RIGHT RIVER PRESS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Right River Press Ltd. The company was founded 12 years ago and was given the registration number 07772607. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:RIGHT RIVER PRESS LTD
Company Number:07772607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:42a High Street, Broadstairs, Kent, England, CT10 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a High Street, Broadstairs, England, CT10 1JT

Secretary13 September 2011Active
2 Siloam Place, Ipswich, England, IP3 0FB

Director09 November 2011Active
2 Siloam Place, Ipswich, England, IP3 0FB

Director13 September 2011Active
Sagitta Tower, Bridge Moorings, 31 Mill St Tower Bridge Moorings, London, England, SE1 2AX

Director13 September 2011Active

People with Significant Control

Mrs Alexandra Rachel Mary Van Marle
Notified on:16 January 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Sagitta, Tower Bridge Moorings, London, United Kingdom, SE1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Douglas Van Marle
Notified on:16 January 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Sagitta, Tower Bridge Moorings, London, United Kingdom, SE1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Douglas Van Marle
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:2 Siloam Place, Ipswich, England, IP3 0FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alexandra Rachel Mary Van Marle
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:2 Siloam Place, Ipswich, England, IP3 0FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person secretary company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.