Company Information for RIVER FILM COMMUNICATION LTD
136 TOOLEY STREET, LONDON, SE1 2TU,
|
Company Registration Number
06375737
Private Limited Company
Active |
Company Name | ||
---|---|---|
RIVER FILM COMMUNICATION LTD | ||
Legal Registered Office | ||
136 TOOLEY STREET LONDON SE1 2TU Other companies in WC1V | ||
Previous Names | ||
|
Company Number | 06375737 | |
---|---|---|
Company ID Number | 06375737 | |
Date formed | 2007-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB928427696 |
Last Datalog update: | 2024-05-05 07:10:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP DAVID CLEVELAND REDDING |
||
MATTHEW JOHN FLYNN |
||
DAVID MICHAEL IAN GROUNDWATER |
||
WILLIAM ALEXANDER MURRAY |
||
PHILIP DAVID CLEVELAND REDDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GERALD STEWART MURRAY |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORDSEARCH COMMUNICATIONS LIMITED | Director | 2008-11-17 | CURRENT | 2001-11-01 | Active | |
GUILD DIGITAL LIMITED | Director | 2017-10-29 | CURRENT | 2016-08-25 | Active | |
KIT COMMUNICATIONS LIMITED | Director | 2015-11-24 | CURRENT | 1995-11-08 | Active - Proposal to Strike off | |
FANTASY FOOTBALL EXCHANGE LTD | Director | 2014-07-03 | CURRENT | 2014-05-16 | Dissolved 2016-12-20 | |
REDDING & GYLES LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
RIVER DIGITAL COMMUNICATIONS LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active - Proposal to Strike off | |
REID & SIGRIST LIMITED | Director | 2010-11-15 | CURRENT | 2010-11-15 | Active | |
WORDSEARCH COMMUNICATIONS LIMITED | Director | 2001-11-01 | CURRENT | 2001-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM Magdalen House 148 Tooley Street London SE1 2TU United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER MURRAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL IAN GROUNDWATER | |
PSC04 | Change of details for Mr Phillip David Cleveland Redding as a person with significant control on 2020-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES | |
AA01 | Previous accounting period extended from 28/12/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 148 Magdalen House 148 Tooley Street London SE1 2TU England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/12/15 TO 28/12/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN FLYNN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER PETER MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GERALD STEWART MURRAY | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 02/02/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL IAN GROUNDWATER / 01/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL IAN GROUNDWATER / 02/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 20/04/2010 | |
CERTNM | COMPANY NAME CHANGED WORDSEARCH FILMS LIMITED CERTIFICATE ISSUED ON 27/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
RES13 | CONTRACT WITH COMP AND D M I GROUNDWATER APPROVED 12/01/2008 | |
RES01 | ALTER ARTICLES 12/01/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/10/07--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
|
|
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 RIVER FILM COMMUNICATION LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Grants & Subscriptions |
City of London | |
|
Grants & Subscriptions |
City of London | |
|
Grants & Subscriptions |
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |