Advanced company searchLink opens in new window

RIVER PICTURES LTD

Company number 09241478

Filter by category

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)
19 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
02 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
16 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Nov 2015 TM01 Termination of appointment of Susan Deborah Wrubel as a director on 30 October 2015
02 Nov 2015 TM01 Termination of appointment of Ben Grass as a director on 30 October 2015
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
19 May 2015 CH01 Director's details changed for Mr Ben Grass on 19 May 2015
23 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
23 Apr 2015 AD01 Registered office address changed from 78 Wormholt Road London W12 0LT England to The Riverside Building County Hall Westminster Bridge Road London SE1 7PB on 23 April 2015
16 Dec 2014 AP01 Appointment of Mr Masakazu Okamoto as a director on 12 December 2014
18 Nov 2014 SH08 Change of share class name or designation
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100