Company NameRiverdog Productions Limited
DirectorCatharine Nell Butler
Company StatusActive
Company Number08799138
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Previous NameRiver Dog Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Catharine Nell Butler
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(1 month after company formation)
Appointment Duration10 years, 3 months
RoleTelevision Production
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Timothy Gordon Selborne Miller
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Jamie Ross Munro
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2013(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
30 January 2020Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1,120
(3 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 October 2019Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages)
3 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(8 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 August 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
17 August 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(8 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(8 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(8 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 January 2014Company name changed river dog productions LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
23 January 2014Company name changed river dog productions LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Change of name notice (2 pages)
21 January 2014Appointment of Mr Jamie Ross Munro as a director (2 pages)
21 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,000
(3 pages)
21 January 2014Appointment of Mr Jamie Ross Munro as a director (2 pages)
21 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,000
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 700
(3 pages)
15 January 2014Appointment of Catharine Nell Butler as a director (2 pages)
15 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 700
(3 pages)
15 January 2014Appointment of Catharine Nell Butler as a director (2 pages)
15 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 700
(3 pages)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England (1 page)
16 December 2013Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England (1 page)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Register inspection address has been changed (1 page)
16 December 2013Register inspection address has been changed (1 page)
16 December 2013Register(s) moved to registered inspection location (1 page)
2 December 2013Incorporation (23 pages)
2 December 2013Incorporation (23 pages)
2 December 2013Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 December 2013Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)