London
EC2A 2BN
Director Name | Anwen Ceri Hooson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 113 The Pill Box 115 Coventry Road London E2 6GG |
Director Name | Preena Kantilal Gadher |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Market London EC2A 2BN |
Website | www.riotcommunications.com/ |
---|---|
Telephone | 020 31740118 |
Telephone region | London |
Registered Address | 3rd Floor, Block 1, The Old Dairy Stapleton House 110-122 Clifton Street London EC2A 4HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,895 |
Cash | £48,432 |
Current Liabilities | £54,093 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
20 September 2019 | Director's details changed for Preena Kantilal Gadher on 20 September 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
5 October 2017 | Change of details for Ms Preena Kantilal Gadher as a person with significant control on 2 June 2017 (2 pages) |
5 October 2017 | Cessation of Anwen Ceri Hooson as a person with significant control on 2 June 2017 (1 page) |
5 October 2017 | Cessation of Anwen Ceri Hooson as a person with significant control on 2 June 2017 (1 page) |
5 October 2017 | Change of details for Ms Preena Kantilal Gadher as a person with significant control on 2 June 2017 (2 pages) |
18 August 2017 | Purchase of own shares. (3 pages) |
18 August 2017 | Purchase of own shares. (3 pages) |
8 August 2017 | Termination of appointment of Anwen Ceri Hooson as a director on 2 June 2017 (1 page) |
8 August 2017 | Termination of appointment of Anwen Ceri Hooson as a director on 2 June 2017 (1 page) |
28 July 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Sub-division of shares on 2 June 2017 (4 pages) |
28 July 2017 | Sub-division of shares on 2 June 2017 (4 pages) |
27 July 2017 | Cancellation of shares. Statement of capital on 2 June 2017
|
27 July 2017 | Cancellation of shares. Statement of capital on 2 June 2017
|
24 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
13 May 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
31 October 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Director's details changed for Preena Kantilal Gadher on 28 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Anwen Ceri Hooson on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Anwen Ceri Hooson on 28 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Preena Kantilal Gadher on 28 September 2011 (2 pages) |
15 February 2011 | Registered office address changed from Unit 205 Great Guildford Business Square Great Guildford Street London SE1 0HS on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Unit 205 Great Guildford Business Square Great Guildford Street London SE1 0HS on 15 February 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 4 November 2010 (1 page) |
4 November 2010 | Director's details changed for Anwen Ceri Hooson on 22 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Anwen Ceri Hooson on 22 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Preena Kantilal Gadher on 22 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Preena Kantilal Gadher on 22 September 2010 (2 pages) |
4 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 4 November 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
12 March 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
13 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
14 November 2008 | Registered 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 2008 | Registered 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 2008 | Incorporation (16 pages) |
22 September 2008 | Incorporation (16 pages) |