Advanced company searchLink opens in new window

RIVERSIDE MARKETING SERVICES LIMITED

Company number 04398803

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
09 Mar 2020 PSC02 Notification of Supagard Limited as a person with significant control on 4 March 2020
09 Mar 2020 PSC07 Cessation of Martin John Sands as a person with significant control on 4 March 2020
09 Mar 2020 PSC07 Cessation of Jacqueline Sands as a person with significant control on 4 March 2020
09 Mar 2020 AD01 Registered office address changed from 3 Riverside Scarborough North Yorkshire YO12 6UE to York Place, Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW on 9 March 2020
09 Mar 2020 AP03 Appointment of Mrs Jean Quinn as a secretary on 4 March 2020
09 Mar 2020 AP01 Appointment of Mrs Jean Quinn as a director on 4 March 2020
09 Mar 2020 TM01 Termination of appointment of Martin John Sands as a director on 4 March 2020
09 Mar 2020 TM01 Termination of appointment of Jacqueline Sands as a director on 4 March 2020
09 Mar 2020 TM02 Termination of appointment of Jacqueline Sands as a secretary on 4 March 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
01 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
26 Mar 2014 AD01 Registered office address changed from Harrison Ingham & Co Riggs House Riggs Head Scarborough North Yorkshire YO12 5TG on 26 March 2014