RIVERSIDE PRODUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Director's details changed for Mr Peter Alexander Gordon King on 2025-03-06 |
| 06/03/256 March 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06 |
| 06/03/256 March 2025 | Change of details for Mr Peter Alexander Gordon King as a person with significant control on 2025-03-06 |
| 06/03/256 March 2025 | Change of details for George King as a person with significant control on 2025-03-06 |
| 06/03/256 March 2025 | Change of details for Lisa Woollaston as a person with significant control on 2025-03-06 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 16/01/2516 January 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 07/02/247 February 2024 | Micro company accounts made up to 2023-09-30 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-09-30 |
| 06/12/216 December 2021 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 |
| 02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
| 30/10/2130 October 2021 | Change of share class name or designation |
| 30/10/2130 October 2021 | Change of share class name or designation |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER KING / 11/12/2015 |
| 13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/01/1515 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/04/1322 April 2013 | APPOINTMENT TERMINATED, SECRETARY LISA WOOLLASTON |
| 22/04/1322 April 2013 | APPOINTMENT TERMINATED, DIRECTOR LISA WOOLLASTON |
| 05/02/135 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/03/128 March 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/12/1023 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA WOOLLASTON / 23/12/2010 |
| 23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WOOLLASTON / 23/12/2010 |
| 23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER GORDON KING / 23/12/2010 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/01/108 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
| 27/07/0927 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KING / 01/05/2009 |
| 27/07/0927 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA WOOLLASTON / 01/05/2009 |
| 12/02/0912 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS |
| 03/03/073 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/01/0725 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
| 19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/01/0620 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
| 27/09/0527 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/04/055 April 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
| 05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 27/02/0427 February 2004 | DIRECTOR RESIGNED |
| 14/02/0414 February 2004 | VARYING SHARE RIGHTS AND NAMES |
| 12/02/0412 February 2004 | DIRECTOR RESIGNED |
| 12/02/0412 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
| 12/02/0412 February 2004 | SECRETARY RESIGNED |
| 12/02/0412 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
| 05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 09/04/039 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 09/04/039 April 2003 | NC INC ALREADY ADJUSTED 24/03/03 |
| 12/02/0312 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
| 05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 08/02/028 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
| 03/12/013 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 06/02/016 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
| 02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 17/01/0017 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 12/01/0012 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
| 22/03/9922 March 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
| 22/12/9822 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 19/01/9819 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
| 19/12/9719 December 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 14/01/9714 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
| 30/12/9630 December 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 17/02/9617 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
| 01/11/951 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 16/01/9516 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
| 23/11/9423 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 12/01/9412 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
| 12/01/9412 January 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 12/01/9412 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 02/02/932 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 11/01/9311 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
| 03/11/923 November 1992 | S386 DISP APP AUDS 20/10/92 |
| 30/01/9230 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 28/01/9228 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
| 11/06/9111 June 1991 | NEW DIRECTOR APPOINTED |
| 17/12/9017 December 1990 | RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS |
| 20/06/9020 June 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
| 20/06/9020 June 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
| 20/03/8920 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
| 20/03/8920 March 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
| 03/02/893 February 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 25/07/8825 July 1988 | RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS |
| 04/03/884 March 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
| 31/03/8731 March 1987 | RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS |
| 21/08/8621 August 1986 | RETURN MADE UP TO 01/09/85; FULL LIST OF MEMBERS |
| 21/08/8621 August 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company