-
RIVER FILM COMMUNICATION LTD - Magdalen House, 148 Tooley Street, London, SE1 2TU, United Kingdom
Company Information
- Company registration number
- 06375737
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Magdalen House
- 148 Tooley Street
- London
- SE1 2TU
- United Kingdom Magdalen House, 148 Tooley Street, London, SE1 2TU, United Kingdom UK
Management
- Managing Directors
- FLYNN, Matthew John
- GROUNDWATER, David Michael Ian
- MURRAY, William Alexander
- REDDING, Philip David Cleveland
- Company secretaries
- REDDING, Philip David Cleveland
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-19
- Age Of Company 2007-09-19 16 years
- SIC/NACE
- 59112
Ownership
- Beneficial Owners
- Mr Phillip David Cleveland Redding
- Mr David Michael Ian Groundwater
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WORDSEARCH FILMS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-02-19
- Last Date: 2021-02-05
-
RIVER FILM COMMUNICATION LTD Company Description
- RIVER FILM COMMUNICATION LTD is a ltd registered in United Kingdom with the Company reg no 06375737. Its current trading status is "live". It was registered 2007-09-19. It was previously called WORDSEARCH FILMS LIMITED. It has declared SIC or NACE codes as "59112". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Magdalen House .
Get RIVER FILM COMMUNICATION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: River Film Communication Ltd - Magdalen House, 148 Tooley Street, London, SE1 2TU, United Kingdom
- 2007-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RIVER FILM COMMUNICATION LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
notification-of-a-person-with-significant-control (2021-02-05) - PSC01
-
confirmation-statement-with-updates (2021-02-05) - CS01
-
change-account-reference-date-company-previous-extended (2021-02-05) - AA01
-
change-to-a-person-with-significant-control (2021-02-05) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-17) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-10) - AA
-
change-account-reference-date-company-previous-shortened (2016-09-21) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
termination-director-company-with-name-termination-date (2015-10-19) - TM01
-
appoint-person-director-company-with-name-date (2015-10-19) - AP01
-
change-account-reference-date-company-previous-shortened (2015-09-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-01-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
-
change-account-reference-date-company-previous-shortened (2014-09-24) - AA01
keyboard_arrow_right 2013
-
resolution (2013-02-06) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
change-of-name-notice (2013-02-06) - CONNOT
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
-
change-person-director-company-with-change-date (2011-10-13) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-10-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2011-10-03) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-22) - AR01
-
change-person-director-company-with-change-date (2010-10-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-10-03) - AA
-
certificate-change-of-name-company (2010-04-27) - CERTNM
-
change-of-name-notice (2010-04-27) - CONNOT
keyboard_arrow_right 2009
-
legacy (2009-02-04) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-04) - AR01
keyboard_arrow_right 2008
-
resolution (2008-04-17) - RESOLUTIONS
keyboard_arrow_right 2007
-
legacy (2007-10-26) - 88(2)R
-
legacy (2007-10-26) - 225
-
legacy (2007-10-26) - 288a
-
legacy (2007-09-26) - 288b
-
legacy (2007-09-26) - 288a
-
incorporation-company (2007-09-19) - NEWINC