Advanced company searchLink opens in new window

RIVER STREET MEDIA LIMITED

Company number 08541560

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)
20 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
08 Aug 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
16 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
24 Aug 2022 AP01 Appointment of Mr Stephen James Lavin as a director on 18 February 2022
24 Aug 2022 TM01 Termination of appointment of Christopher James Kerwin as a director on 18 February 2022
21 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
11 Aug 2021 PSC07 Cessation of Laura Jane Biggs as a person with significant control on 8 July 2021
11 Aug 2021 PSC05 Change of details for Upper Street Events Topco Limited as a person with significant control on 8 July 2021
09 Aug 2021 CH01 Director's details changed for Mr Christopher James Kerwin on 9 August 2021
23 Jun 2021 CH01 Director's details changed for Mr Dan Constanda on 23 June 2021
01 Apr 2021 AP01 Appointment of Mr Dan Constanda as a director on 31 January 2021
29 Mar 2021 TM01 Termination of appointment of Kevin Donald Langford as a director on 31 January 2021
03 Mar 2021 TM01 Termination of appointment of Laura Jane Biggs as a director on 31 January 2021
26 Jan 2021 AA Group of companies' accounts made up to 31 December 2019