UKBizDB.co.uk

RIVERBANK THE MOVIE LIMITED

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

This company is commonly known as Riverbank The Movie Limited. The company was founded 18 years ago and was given the registration number 05624141. The firm's registered office is in LONDON. You can find them at 40 Manchester Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:RIVERBANK THE MOVIE LIMITED
Company Number:05624141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:40 Manchester Street, London, England, W1U 7LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Manchester Street, London, England, W1U 7LL

Secretary31 May 2011Active
40, Manchester Street, London, England, W1U 7LL

Director01 October 2007Active
Mayfield Steels Lane, Oxshott, Leatherhead, KT22 0RF

Director23 November 2005Active
Uglow Farm, Broadhead Road Edgworth, Bolton, BL7 0JN

Secretary21 September 2006Active
The Coach House, 1 Mallinson Road, London, SW11 1BW

Secretary22 November 2005Active
99 Kenton Road, Harrow, HA3 0AN

Corporate Secretary23 February 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 November 2005Active
Barnwood, Esher Close, Esher, KT10 9LL

Director10 January 2007Active
Shotters Farm, Alton, GU34 3RJ

Director24 April 2007Active
Flat 5 139 Holland Park Avenue, London, W11 4UT

Director24 April 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 November 2005Active
2nd Floor, 30 Farringdon Street, London, EC4A 4HJ

Corporate Director09 May 2007Active

People with Significant Control

Mr Barry Ian Angel
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:15, Bolton Street, London, United Kingdom, W1J 8BG
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Address

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

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type micro entity.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with made up date.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-20Officers

Change person director company with change date.

Download
2013-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-08-01Address

Change registered office address company with date old address.

Download
2013-02-11Accounts

Accounts with accounts type total exemption small.

Download
2012-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.