Company NameRiver Publishing House Ltd
DirectorChristian Richmond
Company StatusActive
Company Number08307961
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Director

Director NameMr Christian Richmond
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address44 Stafford Road
Wallington
Surrey
SM6 9AA

Location

Registered Address44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 8 December 2015 (1 page)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 8 December 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
3 October 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
3 October 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
4 July 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Director's details changed for Mr Christian Richmond on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Christian Richmond on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Christian Richmond on 4 July 2014 (2 pages)
4 July 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
12 May 2014Registered office address changed from Ground Floor Rankin House 139-143 Bermondsey Street London SE1 3UW England on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from Ground Floor Rankin House 139-143 Bermondsey Street London SE1 3UW England on 12 May 2014 (2 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)