Company NameRiot Communications Limited
DirectorAlexander James Samways
Company StatusActive
Company Number06703982
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Alexander James Samways
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Market
London
EC2A 2BN
Director NameAnwen Ceri Hooson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 113 The Pill Box
115 Coventry Road
London
E2 6GG
Director NamePreena Kantilal Gadher
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Market
London
EC2A 2BN

Contact

Websitewww.riotcommunications.com/
Telephone020 31740118
Telephone regionLondon

Location

Registered Address3rd Floor, Block 1, The Old Dairy Stapleton House
110-122 Clifton Street
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29,895
Cash£48,432
Current Liabilities£54,093

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
20 September 2019Director's details changed for Preena Kantilal Gadher on 20 September 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
5 October 2017Change of details for Ms Preena Kantilal Gadher as a person with significant control on 2 June 2017 (2 pages)
5 October 2017Cessation of Anwen Ceri Hooson as a person with significant control on 2 June 2017 (1 page)
5 October 2017Cessation of Anwen Ceri Hooson as a person with significant control on 2 June 2017 (1 page)
5 October 2017Change of details for Ms Preena Kantilal Gadher as a person with significant control on 2 June 2017 (2 pages)
18 August 2017Purchase of own shares. (3 pages)
18 August 2017Purchase of own shares. (3 pages)
8 August 2017Termination of appointment of Anwen Ceri Hooson as a director on 2 June 2017 (1 page)
8 August 2017Termination of appointment of Anwen Ceri Hooson as a director on 2 June 2017 (1 page)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Sub-division of shares on 2 June 2017 (4 pages)
28 July 2017Sub-division of shares on 2 June 2017 (4 pages)
27 July 2017Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 52.63
(4 pages)
27 July 2017Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 52.63
(4 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Resolutions
  • RES13 ‐ Share buyback. Sub div. 02/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
21 July 2017Resolutions
  • RES13 ‐ Share buyback. Sub div. 02/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
13 May 2014Registered office address changed from Unit 202a Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Unit 202a Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ England on 13 May 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
31 October 2012Registered office address changed from Unit 205 Great Guildford Business Square 30 Great Guildford Street London SE1 0HS United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Unit 205 Great Guildford Business Square 30 Great Guildford Street London SE1 0HS United Kingdom on 31 October 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Director's details changed for Preena Kantilal Gadher on 28 September 2011 (2 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Anwen Ceri Hooson on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Anwen Ceri Hooson on 28 September 2011 (2 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Preena Kantilal Gadher on 28 September 2011 (2 pages)
15 February 2011Registered office address changed from Unit 205 Great Guildford Business Square Great Guildford Street London SE1 0HS on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Unit 205 Great Guildford Business Square Great Guildford Street London SE1 0HS on 15 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 4 November 2010 (1 page)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
4 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 4 November 2010 (1 page)
4 November 2010Director's details changed for Anwen Ceri Hooson on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Anwen Ceri Hooson on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Preena Kantilal Gadher on 22 September 2010 (2 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Preena Kantilal Gadher on 22 September 2010 (2 pages)
4 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 4 November 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
12 March 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
14 November 2008Registered office changed on 14/11/2008 from c/o coppard and co. Golden cross house 8 duncannon street london WC2N 4JF (1 page)
14 November 2008Registered office changed on 14/11/2008 from c/o coppard and co. Golden cross house 8 duncannon street london WC2N 4JF (1 page)
22 September 2008Incorporation (16 pages)
22 September 2008Incorporation (16 pages)