UKBizDB.co.uk

RIVIERA MARITIME MEDIA LIMITED

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

This company is commonly known as Riviera Maritime Media Limited. The company was founded 22 years ago and was given the registration number 04325757. The firm's registered office is in ENFIELD. You can find them at 1st Floor Mitre House, 66 Abbey Road, Enfield, Middlesex. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:RIVIERA MARITIME MEDIA LIMITED
Company Number:04325757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1st Floor Mitre House, 66 Abbey Road, Enfield, Middlesex, EN1 2QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 107 Turkey Street, Enfield, United Kingdom, EN1 4NJ

Secretary21 July 2005Active
1st Floor Mitre House, 66 Abbey Road, Enfield, EN1 2QN

Director03 January 2012Active
1st Floor Mitre House, 66 Abbey Road, Enfield, EN1 2QN

Director20 November 2001Active
1st Floor Mitre House, 66 Abbey Road, Enfield, EN1 2QN

Director01 October 2008Active
1st Floor Mitre House, 66 Abbey Road, Enfield, EN1 2QN

Director20 November 2001Active
Top Floor, 6-7 Victoria Parade, Torquay, TQ1 2AZ

Secretary20 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 November 2001Active
Bjorndalvegen 7b, N-6067 Ulsteinvik, Norway,

Director20 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 November 2001Active

People with Significant Control

Mr Anthony Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:1st Floor Mitre House, Enfield, EN1 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Labdon
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:1st Floor Mitre House, Enfield, EN1 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael George Labdon
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:1st Floor Mitre House, Enfield, EN1 2QN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Capital

Capital name of class of shares.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.