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)
07 Dec 2020 TM01 Termination of appointment of Simon Morgan as a director on 29 July 2020
02 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
13 Mar 2020 AA Group of companies' accounts made up to 31 December 2018
28 Oct 2019 AP01 Appointment of Mr Christopher James Kerwin as a director on 9 September 2019
11 Oct 2019 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
11 Oct 2019 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
30 Sep 2019 TM01 Termination of appointment of Alison Mary Forrestal as a director on 9 September 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
23 Jul 2019 CH01 Director's details changed for Laura Jane Spurr on 17 July 2019
23 Jul 2019 PSC04 Change of details for Mrs Laura Jane Spurr as a person with significant control on 17 July 2019
12 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2019 PSC04 Change of details for Mrs Laura Jane Spurr as a person with significant control on 15 May 2019
31 May 2019 PSC07 Cessation of Richard Hease as a person with significant control on 15 May 2019
31 May 2019 PSC02 Notification of Upper Street Events Topco Limited as a person with significant control on 15 May 2019
30 May 2019 AP01 Appointment of Mr Paul Jonathan Byrom as a director on 15 May 2019
30 May 2019 AP01 Appointment of Alison Mary Forrestal as a director on 15 May 2019
30 May 2019 AP03 Appointment of Katherine Conlon as a secretary on 15 May 2019
30 May 2019 AP01 Appointment of Mr Kevin Donald Langford as a director on 15 May 2019
30 May 2019 AD01 Registered office address changed from No1 Becketts Wharf Lower Teddington Road Kingston upon Thames Surrey KT1 4ER England to Vineyard House 44 Brook Green Hammersmith London W6 7BT on 30 May 2019
30 May 2019 TM01 Termination of appointment of Philip Gregory David Spurr as a director on 15 May 2019
03 May 2019 PSC01 Notification of Richard Hease as a person with significant control on 6 April 2016
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
07 Jul 2017 AA Micro company accounts made up to 31 December 2016