Company NameRiver Recordings Limited
DirectorJoel Monger
Company StatusActive
Company Number03055993
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Joel Monger
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAscenti
The Drive
Longfield
Kent
DA3 7LX
Secretary NameBarbara Monger
NationalityBritish
StatusCurrent
Appointed12 May 1995(same day as company formation)
RoleSecretary
Correspondence AddressAscenti
The Drive
Longfield
Kent
DA3 7LX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.riverproaudio.co.uk
Email address[email protected]
Telephone020 83117077
Telephone regionLondon

Location

Registered Address6 Belvedere Business Park
Crabtree Manorway South
Belvedere
Kent
DA17 6AH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£472,714
Cash£227,178
Current Liabilities£277,776

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

10 January 2018Delivered on: 24 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 November 2009Delivered on: 17 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 belvedere business park crabtree manor way south belvedere kent.
Outstanding
23 September 2005Delivered on: 8 October 2005
Persons entitled: Gle Properties Limited

Classification: Rent deposit deed
Secured details: £7,931.00 and all other monies due or to become due.
Particulars: All its rights title benefit and interest in the deposit and the account. See the mortgage charge document for full details.
Outstanding
18 March 2005Delivered on: 23 March 2005
Persons entitled: Jadeguild and Arranbond Limited

Classification: Deed of rent deposit
Secured details: £1,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding

Filing History

2 September 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
13 May 2020Confirmation statement made on 21 August 2019 with no updates (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 August 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 May 2018 (10 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
24 January 2018Registration of charge 030559930004, created on 10 January 2018 (42 pages)
17 January 2018Satisfaction of charge 1 in full (1 page)
17 January 2018Satisfaction of charge 2 in full (1 page)
8 January 2018All of the property or undertaking has been released from charge 1 (1 page)
8 January 2018All of the property or undertaking has been released from charge 2 (2 pages)
8 January 2018All of the property or undertaking has been released from charge 2 (2 pages)
8 January 2018All of the property or undertaking has been released from charge 1 (1 page)
29 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 100
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 100
(3 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Director's details changed for Joel Monger on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Joel Monger on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Joel Monger on 1 January 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Registered office address changed from 6 Juno Way London SE14 5RW on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 6 Juno Way London SE14 5RW on 20 January 2010 (1 page)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2009Return made up to 12/05/09; full list of members (3 pages)
19 June 2009Return made up to 12/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 October 2008Return made up to 12/05/08; full list of members (3 pages)
20 October 2008Return made up to 12/05/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 June 2007Return made up to 12/05/07; no change of members (6 pages)
6 June 2007Return made up to 12/05/07; no change of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
11 July 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2006Registered office changed on 14/03/06 from: 3 grange yard the grange london SE1 3AG (1 page)
14 March 2006Registered office changed on 14/03/06 from: 3 grange yard the grange london SE1 3AG (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
10 August 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
10 August 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
13 May 2005Return made up to 12/05/05; full list of members (6 pages)
13 May 2005Return made up to 12/05/05; full list of members (6 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
16 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
15 May 2003Return made up to 12/05/03; full list of members (6 pages)
15 May 2003Return made up to 12/05/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
30 May 2002Return made up to 12/05/02; full list of members (6 pages)
30 May 2002Return made up to 12/05/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
10 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
9 May 2001Return made up to 12/05/01; full list of members (6 pages)
9 May 2001Return made up to 12/05/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 May 2000 (9 pages)
29 June 2000Full accounts made up to 31 May 2000 (9 pages)
16 May 2000Return made up to 12/05/00; full list of members (6 pages)
16 May 2000Return made up to 12/05/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 May 1999 (9 pages)
4 December 1999Full accounts made up to 31 May 1999 (9 pages)
16 May 1999Return made up to 12/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(6 pages)
16 May 1999Return made up to 12/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(6 pages)
22 December 1998Full accounts made up to 31 May 1998 (9 pages)
22 December 1998Full accounts made up to 31 May 1998 (9 pages)
20 May 1998Return made up to 12/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1998Return made up to 12/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
21 October 1997Registered office changed on 21/10/97 from: c/o H.Y. stevens & co canada house business centre 272 field end road eastcote, ruislip HA4 9NA (1 page)
21 October 1997Registered office changed on 21/10/97 from: c/o H.Y. stevens & co canada house business centre 272 field end road eastcote, ruislip HA4 9NA (1 page)
30 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/03/97
(1 page)
30 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/03/97
(1 page)
23 May 1997Return made up to 12/05/97; no change of members (4 pages)
23 May 1997Return made up to 12/05/97; no change of members (4 pages)
22 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
8 January 1997Return made up to 12/05/96; full list of members (6 pages)
8 January 1997Return made up to 12/05/96; full list of members (6 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Incorporation (32 pages)
12 May 1995Incorporation (32 pages)