London
EC4V 4BE
Director Name | Mr Timothy Gordon Selborne Miller |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Jamie Ross Munro |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 14 October 2016
|
10 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 October 2019 | Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages) |
3 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (8 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 August 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
17 August 2015 | Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
23 January 2014 | Company name changed river dog productions LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Company name changed river dog productions LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Change of name notice (2 pages) |
23 January 2014 | Change of name notice (2 pages) |
21 January 2014 | Appointment of Mr Jamie Ross Munro as a director (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
21 January 2014 | Appointment of Mr Jamie Ross Munro as a director (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
15 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
15 January 2014 | Appointment of Catharine Nell Butler as a director (2 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
15 January 2014 | Appointment of Catharine Nell Butler as a director (2 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England (1 page) |
16 December 2013 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England (1 page) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Register inspection address has been changed (1 page) |
16 December 2013 | Register inspection address has been changed (1 page) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
2 December 2013 | Incorporation (23 pages) |
2 December 2013 | Incorporation (23 pages) |
2 December 2013 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |