Company NameRivington Street Media Limited
Company StatusDissolved
Company Number05285833
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 4 months ago)
Dissolution Date9 March 2015 (9 years ago)
Previous NamesCentremount Limited and Rivington Street Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Maxine Moore Jordan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 09 March 2015)
RoleFinancial PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yester Drive
Chislehurst
Kent
BR7 5LR
Secretary NameMr Russell Darvill
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 09 March 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2005)
RoleChairman
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Secretary NameLesley Norris
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2005)
RoleCompany Director
Correspondence Address2 Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr Thomas John Zacchaeus Winnifrith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address49 Rivington Street
London
EC2A 3QB
Secretary NameStephanie Isabelle Marie Therese Boutrot
NationalityFrench
StatusResigned
Appointed04 February 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2006)
RoleManager
Correspondence AddressFlat 3 Nye Bevan House
St Thomas Way
London
SW6 7TB
Director NameMr Andrew Charles Danby Bloch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Norham Road
Oxford
Oxfordshire
OX2 6SF
Secretary NameMr Paul Anthony Lavender
NationalityBritish
StatusResigned
Appointed10 October 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2008)
RoleFca
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameNeil Kamal Sharma-Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address11 Arranmore Laurel Drive
High Wycombe
Buckinghamshire
HP11 1JD
Director NameMr Malcolm Alec Burne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 3 Claremont Drive
Claremont Park
Esher
Surrey
KT10 9LU
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Candlemakers
112 York Road
London
SW11 3RS
Director NameMr Amit Bhai Pau
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Close
Stanmore
Middlesex
HA7 2QS
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.rossyln-research.com

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

232.2k at £0.01Rivington Street Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,991,569
Cash£286,031
Current Liabilities£1,171,768

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
9 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (11 pages)
9 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
9 December 2014Liquidators' statement of receipts and payments to 26 November 2014 (11 pages)
9 December 2014Liquidators statement of receipts and payments to 26 November 2014 (11 pages)
9 January 2014Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 9 January 2014 (2 pages)
7 January 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Statement of affairs with form 4.19 (5 pages)
7 January 2014Statement of affairs with form 4.19 (5 pages)
7 January 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Full accounts made up to 31 August 2012 (81 pages)
24 May 2013Full accounts made up to 31 August 2012 (81 pages)
14 January 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 2,322.32
(4 pages)
14 January 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 2,322.32
(4 pages)
9 October 2012Termination of appointment of Amit Pau as a director on 14 June 2012 (1 page)
9 October 2012Termination of appointment of Amit Pau as a director on 14 June 2012 (1 page)
18 April 2012Full accounts made up to 31 August 2011 (18 pages)
18 April 2012Full accounts made up to 31 August 2011 (18 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
2 November 2011Appointment of Mr Amit Pau as a director on 1 September 2011 (2 pages)
2 November 2011Appointment of Mr Amit Pau as a director on 1 September 2011 (2 pages)
2 November 2011Appointment of Mr Amit Pau as a director on 1 September 2011 (2 pages)
8 August 2011Section 519 (1 page)
8 August 2011Section 519 (1 page)
4 March 2011Full accounts made up to 31 August 2010 (18 pages)
4 March 2011Full accounts made up to 31 August 2010 (18 pages)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
29 November 2010Section 519 (1 page)
29 November 2010Section 519 (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 September 2010Registered office address changed from 2nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 2nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 2nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page)
13 April 2010Termination of appointment of Malcolm Burne as a director (1 page)
13 April 2010Termination of appointment of Malcolm Burne as a director (1 page)
13 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
13 April 2010Termination of appointment of Thomas Winnifrith as a director (1 page)
13 April 2010Termination of appointment of David Oakley as a director (1 page)
13 April 2010Termination of appointment of David Oakley as a director (1 page)
12 February 2010Full accounts made up to 31 August 2009 (20 pages)
12 February 2010Full accounts made up to 31 August 2009 (20 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2009Group of companies' accounts made up to 31 August 2008 (25 pages)
6 March 2009Group of companies' accounts made up to 31 August 2008 (25 pages)
20 January 2009Return made up to 12/11/08; full list of members (19 pages)
20 January 2009Return made up to 12/11/08; full list of members (19 pages)
19 December 2008Director appointed mr david john philip oakley (1 page)
19 December 2008Director appointed mr david john philip oakley (1 page)
28 November 2008Company name changed rivington street holdings LIMITED\certificate issued on 28/11/08 (2 pages)
28 November 2008Company name changed rivington street holdings LIMITED\certificate issued on 28/11/08 (2 pages)
24 September 2008Ad 27/05/08-27/05/08\gbp si [email protected]=350.78\gbp ic 1971.24/2322.02\ (5 pages)
24 September 2008Ad 27/05/08-27/05/08\gbp si [email protected]=0.08\gbp ic 2322.02/2322.1\ (2 pages)
24 September 2008Ad 27/05/08-27/05/08\gbp si [email protected]=350.78\gbp ic 1971.24/2322.02\ (5 pages)
24 September 2008Ad 30/06/08-30/06/08\gbp si [email protected]=49.24\gbp ic 1922/1971.24\ (1 page)
24 September 2008Ad 30/06/08-30/06/08\gbp si [email protected]=49.24\gbp ic 1922/1971.24\ (1 page)
24 September 2008Capitals not rolled up (2 pages)
24 September 2008Ad 27/05/08-27/05/08\gbp si [email protected]=0.08\gbp ic 2322.02/2322.1\ (2 pages)
24 September 2008Capitals not rolled up (2 pages)
24 June 2008Auditor's resignation (1 page)
24 June 2008Auditor's resignation (1 page)
5 June 2008Appointment terminated secretary paul lavender (1 page)
5 June 2008Appointment terminated secretary paul lavender (1 page)
4 June 2008Secretary appointed russell darvill (2 pages)
4 June 2008Secretary appointed russell darvill (2 pages)
2 June 2008Group of companies' accounts made up to 31 August 2007 (22 pages)
2 June 2008Group of companies' accounts made up to 31 August 2007 (22 pages)
23 May 2008Director appointed malcolm burne (2 pages)
23 May 2008Director appointed malcolm burne (2 pages)
13 May 2008Appointment terminated director neil sharma-burford (1 page)
13 May 2008Appointment terminated director neil sharma-burford (1 page)
18 December 2007Return made up to 12/11/07; full list of members (14 pages)
18 December 2007Return made up to 12/11/07; full list of members (14 pages)
27 November 2007Ad 01/07/07-31/10/07 £ si [email protected]=2 £ ic 2237/2239 (5 pages)
27 November 2007Ad 01/07/07-31/10/07 £ si [email protected]=2 £ ic 2237/2239 (5 pages)
23 August 2007Statement of affairs (9 pages)
23 August 2007Ad 18/06/07--------- £ si 321@1=321 £ ic 1916/2237 (2 pages)
23 August 2007Statement of affairs (9 pages)
23 August 2007Ad 18/06/07--------- £ si 321@1=321 £ ic 1916/2237 (2 pages)
9 August 2007Ad 26/06/07-03/07/07 £ si [email protected]=21 £ ic 1895/1916 (2 pages)
9 August 2007Ad 26/06/07-03/07/07 £ si [email protected]=21 £ ic 1895/1916 (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
30 July 2007Declaration of mortgage charge released/ceased (1 page)
30 July 2007Declaration of mortgage charge released/ceased (1 page)
29 June 2007Group of companies' accounts made up to 31 August 2006 (24 pages)
29 June 2007Group of companies' accounts made up to 31 August 2006 (24 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
23 February 2007Return made up to 12/11/06; full list of members (11 pages)
23 February 2007Return made up to 12/11/06; full list of members (11 pages)
29 December 2006S-div 18/08/06 (1 page)
29 December 2006S-div 18/08/06 (1 page)
22 November 2006Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ (1 page)
22 November 2006Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ (1 page)
23 October 2006Resolutions
  • RES13 ‐ Sub div dir auth sha op 18/08/06
(1 page)
23 October 2006Resolutions
  • RES13 ‐ Sub div dir auth sha op 18/08/06
(1 page)
23 October 2006Memorandum and Articles of Association (52 pages)
23 October 2006Memorandum and Articles of Association (52 pages)
19 October 2006New secretary appointed (3 pages)
19 October 2006New secretary appointed (3 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
6 June 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
6 June 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
20 January 2006Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(9 pages)
20 January 2006Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(9 pages)
19 September 2005Ad 08/03/05-07/07/05 £ si 1895@1=1895 £ ic 1/1896 (4 pages)
19 September 2005Ad 08/03/05-07/07/05 £ si 1895@1=1895 £ ic 1/1896 (4 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
23 March 2005New director appointed (3 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
23 March 2005Nc inc already adjusted 13/03/05 (1 page)
23 March 2005Nc inc already adjusted 13/03/05 (1 page)
23 March 2005New director appointed (3 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
22 March 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
22 March 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
3 March 2005Director resigned (1 page)
21 February 2005Company name changed centremount LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed centremount LIMITED\certificate issued on 21/02/05 (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (7 pages)
7 January 2005New director appointed (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
12 November 2004Incorporation (14 pages)
12 November 2004Incorporation (14 pages)