Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIO CENTRE (DALSTON) LIMITED(THE)
Company Information for

RIO CENTRE (DALSTON) LIMITED(THE)

107 KINGSLAND HIGH STREET, LONDON, E8 2PB,
Company Registration Number
01409066
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rio Centre (dalston) Limited(the)
RIO CENTRE (DALSTON) LIMITED(THE) was founded on 1979-01-12 and has its registered office in . The organisation's status is listed as "Active". Rio Centre (dalston) Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIO CENTRE (DALSTON) LIMITED(THE)
 
Legal Registered Office
107 KINGSLAND HIGH STREET
LONDON
E8 2PB
Other companies in E8
 
Charity Registration
Charity Number 277415
Charity Address RIO CINEMA, 103-107 KINGSLAND HIGH STREET, LONDON, E8 2PB
Charter THE CHARITY RUNS THE RIO CINEMA - AN INDEPENDENT CINEMA WITH A UNIQUE POLICY OF COMMUNITY ACCESS AND LOCAL INVOLVEMENT. THE CINEMA PRESENTS A MIX OF MAIN FEATURE FILMS, PROGRAMMES FOR CHILDREN AND THE ELDERLY, REP SHOWS, SPECIAL EVENTS AND FESTIVALS. THE RIO ALSO CONDUCTS A WIDE RANGE OF EDUCATIONAL INITIATIVES FOR CHILDREN AND YOUNG PEOPLE.
Filing Information
Company Number 01409066
Company ID Number 01409066
Date formed 1979-01-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 12:33:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIO CENTRE (DALSTON) LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIO CENTRE (DALSTON) LIMITED(THE)

Current Directors
Officer Role Date Appointed
ALICE ROSE COLLINS
Company Secretary 2018-03-28
ANDREW PETER BROOKE
Director 2010-01-24
CINDY CASCIANI
Director 2016-02-18
ALICE ROSE COLLINS
Director 2015-05-20
JANICE MARIE CULLEY
Director 2017-04-21
JONATHAN FIRKINS
Director 2016-07-06
CHARLES ROBERT PHILLIPS
Director 2012-02-15
ANNE MEREL REININK
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
AMY ALISON REES
Company Secretary 2016-01-11 2018-03-18
LAURIAN DAVIES
Director 1996-03-12 2016-09-07
STEVEN JOHN EMERSON
Director 2015-05-20 2016-03-16
JENNIFER LOUISE BUCKETT
Company Secretary 2012-06-06 2016-01-11
STEPHANIE MARIE ALLEN
Director 2009-09-01 2015-03-04
CHRISTINE BOWLER
Director 2004-11-28 2014-05-09
LOUISE MARGARET BLOOR
Director 2009-04-21 2014-04-17
MARK CHELLINGWORTH
Director 2013-02-20 2013-09-04
LOUISE MARGARET BLOOR
Company Secretary 2012-05-07 2012-06-06
NICHOLAS JAMES ROGAN QUARRIE
Company Secretary 2008-11-10 2012-05-07
PATRICK CHAUVIN
Director 2007-10-31 2011-01-09
FERGAL BYRNE
Director 2004-11-28 2009-07-14
ELAINE CLAIRE BATTSON
Director 2004-11-28 2008-12-23
ELAINE CLAIRE BATTSON
Company Secretary 2008-04-07 2008-11-10
PATRICK KEVIN LYONS
Company Secretary 2007-11-01 2008-04-07
ANDREW JOHN CAWDELL
Company Secretary 2006-10-29 2007-10-31
ANDREW JOHN CAWDELL
Director 2002-03-13 2007-10-31
ANDREW JOHN CAWDELL
Company Secretary 2006-02-27 2006-04-01
STUART DEMPSTER MAXWELL
Company Secretary 2004-12-13 2006-01-25
DAVID ALTHEER
Director 2002-03-13 2005-11-30
SEAN REPU SINGH MARLOWE
Company Secretary 2003-04-07 2004-12-13
CHRISTINE BOWLER
Director 2004-11-28 2004-11-28
NINA ERNST
Director 2001-06-28 2004-01-27
GUY BAREFOOT
Director 1994-03-22 2003-06-30
JONATHAN MARK GREEN
Company Secretary 1994-01-18 2003-04-07
SASAN FALLAHI
Director 1995-06-27 1997-12-16
RITA KRISHNA
Company Secretary 1992-09-14 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER BROOKE JOSEPHINE CONSULTANCY LTD Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-11-22
ALICE ROSE COLLINS CREBAL PROPERTIES LIMITED Director 2012-09-01 CURRENT 1986-12-12 Active
ALICE ROSE COLLINS TATTY DEVINE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
JONATHAN FIRKINS PROCENSUS LIMITED Director 2015-02-13 CURRENT 2015-01-12 Liquidation
JONATHAN FIRKINS TYERS GATEWAY (MANAGEMENT) LIMITED Director 2007-11-08 CURRENT 1997-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Termination of appointment of Patrick Lyons on 2024-03-27
2024-02-01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-12-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-07APPOINTMENT TERMINATED, DIRECTOR RANJIT SINGH RUPRAI
2023-09-07APPOINTMENT TERMINATED, DIRECTOR TEANNE SAPPHIRE ANDREWS
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-20CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-11-19AP01DIRECTOR APPOINTED MS SARAH CHORLEY
2021-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-15AP01DIRECTOR APPOINTED MR RODERICK KIRWAN
2020-12-10AP01DIRECTOR APPOINTED MISS SELINA HELEN MANWARING ROBERTSON
2020-07-06AP01DIRECTOR APPOINTED MS FIONA MARGARET JOHNSTON
2020-07-06AP03Appointment of Mr Patrick Lyons as company secretary on 2020-07-04
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SARAH BOLAM
2020-07-06TM02Termination of appointment of Anne Merel Reinink on 2020-07-04
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CINDY CASCIANI
2020-05-10AP01DIRECTOR APPOINTED MR PAUL ANDREW BROUGHTON
2020-04-21AP01DIRECTOR APPOINTED MS SUZANA OLGA BOTTINO BOAVIDA
2020-02-08AP03Appointment of Ms Anne Merel Reinink as company secretary on 2020-01-22
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT PHILLIPS
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-01RES01ADOPT ARTICLES 01/12/19
2019-11-30MEM/ARTSARTICLES OF ASSOCIATION
2019-11-29AP01DIRECTOR APPOINTED MR BILLY READING
2019-11-29TM02Termination of appointment of Alice Rose Collins on 2019-11-20
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ROSE COLLINS
2019-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MEL ALCOCK
2019-10-03AP01DIRECTOR APPOINTED MR NICHOLAS RANSLEY
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARIE CULLEY
2019-01-15AP01DIRECTOR APPOINTED MR MEL ALCOCK
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIRKINS
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JEROME LESSARD
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LYONS
2018-04-19AP03Appointment of Ms Alice Rose Collins as company secretary on 2018-03-28
2018-04-19TM02Termination of appointment of Amy Alison Rees on 2018-03-18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27AP01DIRECTOR APPOINTED MS JANICE MARIE CULLEY
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR EMER CATHERINE GILLESPIE ROE
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MUNDEN
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURIAN DAVIES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART DEMPSTER MAXWELL
2016-07-11AP01DIRECTOR APPOINTED MR JONATHAN FIRKINS
2016-05-12AP01DIRECTOR APPOINTED MRS ANNE MEREL REININK
2016-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN EMERSON
2016-02-22AP01DIRECTOR APPOINTED MRS CINDY CASCIANI
2016-01-20AP03Appointment of Miss Amy Alison Rees as company secretary on 2016-01-11
2016-01-20TM02Termination of appointment of Jennifer Louise Buckett on 2016-01-11
2016-01-12AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23AP01DIRECTOR APPOINTED MR STEVEN JOHN EMERSON
2015-07-13AP01DIRECTOR APPOINTED MRS ALICE ROSE COLLINS
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ALLEN
2015-01-20AR0112/01/15 NO MEMBER LIST
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME JEAN PIERRE LESSARD / 01/01/2015
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIRKINS
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWLER
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLOOR
2014-01-23AR0112/01/14 NO MEMBER LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME JEAN PIERRE LESSARD / 20/11/2013
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHELLINGWORTH
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHELLINGWORTH / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BROOKE / 04/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK KEVIN LYONS / 03/07/2013
2013-03-11AP01DIRECTOR APPOINTED MR MARK CHELLINGWORTH
2013-02-20AP01DIRECTOR APPOINTED MRS EMER CATHERINE GILLESPIE ROE
2013-01-14AR0112/01/13 NO MEMBER LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FIRKINS / 12/01/2013
2012-11-18AP01DIRECTOR APPOINTED MR JEROME JEAN PIERRE LESSARD
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA JOHNSON
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AP01DIRECTOR APPOINTED MR. ALEXANDER WILLIAM MUNDEN
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS QUARRIE
2012-06-07AP03SECRETARY APPOINTED MISS JENNIFER LOUISE BUCKETT
2012-06-07TM02APPOINTMENT TERMINATED, SECRETARY LOUISE BLOOR
2012-05-07AP03SECRETARY APPOINTED MS LOUISE MARGARET BLOOR
2012-05-07TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS QUARRIE
2012-03-05AP01DIRECTOR APPOINTED MR CHARLES ROBERT PHILLIPS
2012-02-22AR0112/01/12 NO MEMBER LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GAUTIER
2011-02-11AR0112/01/11 NO MEMBER LIST
2011-01-13RES01ALTER ARTICLES 12/12/2010
2011-01-13MEM/ARTSARTICLES OF ASSOCIATION
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHAUVIN
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KING
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-01AP01DIRECTOR APPOINTED MR ANDREW PETER BROOKE
2010-02-09AR0112/01/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROGAN QUARRIE / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK KEVIN LYONS / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. STEVEN KING / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ROWENA DENISE JOHNSON / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. SARAH GAUTIER / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FIRKINS / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURIAN DAVIES / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK CHAUVIN / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINE BOWLER / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MARGARET BLOOR / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE ALLEN / 01/10/2009
2010-02-08RES01ADOPT ARTICLES 24/01/2010
2010-02-08RES13GEN BUSINESS 24/01/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AR0114/09/09 NO MEMBER LIST
2009-09-18288aDIRECTOR APPOINTED MISS STEPHANIE MARIE ALLEN
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR FERGAL BYRNE
2009-04-29288aDIRECTOR APPOINTED MR JONATHAN FIRKINS
2009-04-28288aDIRECTOR APPOINTED MR NICHOLAS JAMES ROGAN QUARRIE
2009-04-28288aDIRECTOR APPOINTED MS LOUISE MARGARET BLOOR
2009-03-31363aANNUAL RETURN MADE UP TO 12/01/09
2009-02-18RES13COMPANY POLICY 25/01/2009
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ELAINE BATTSON
2008-12-08288aSECRETARY APPOINTED MR. NICHOLAS JAMES ROGAN QUARRIE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to RIO CENTRE (DALSTON) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIO CENTRE (DALSTON) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-09-27 Outstanding DALSTON CITY PARTNERSHIP LIMITED
LEGAL CHARGE 1998-09-26 Satisfied THE ARTS COUNCIL OF ENGLAND
DEED INCORPORATING DEBENTURE 1985-04-16 Outstanding GREATER LONDON COUNCIL
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIO CENTRE (DALSTON) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of RIO CENTRE (DALSTON) LIMITED(THE) registering or being granted any patents
Domain Names

RIO CENTRE (DALSTON) LIMITED(THE) owns 1 domain names.

riocinema.co.uk  

Trademarks
We have not found any records of RIO CENTRE (DALSTON) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIO CENTRE (DALSTON) LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as RIO CENTRE (DALSTON) LIMITED(THE) are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where RIO CENTRE (DALSTON) LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIO CENTRE (DALSTON) LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIO CENTRE (DALSTON) LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.