RIOT COMMUNICATIONS LIMITED

3rd Floor, Block 1, The Old Dairy Stapleton House 3rd Floor, Block 1, The Old Dairy Stapleton House, London, EC2A 4HT, England
StatusACTIVE
Company No.06703982
CategoryPrivate Limited Company
Incorporated22 Sep 2008
Age15 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

RIOT COMMUNICATIONS LIMITED is an active private limited company with number 06703982. It was incorporated 15 years, 8 months, 26 days ago, on 22 September 2008. The company address is 3rd Floor, Block 1, The Old Dairy Stapleton House 3rd Floor, Block 1, The Old Dairy Stapleton House, London, EC2A 4HT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

New address: 3rd Floor, Block 1, the Old Dairy Stapleton House 110-122 Clifton Street London EC2A 4HT

Old address: 1 Finsbury Market London EC2A 2BN England

Change date: 2023-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Preena Kantilal Gadher

Documents

View document PDF

Resolution

Date: 05 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Splendid Communications Group Limited

Notification date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Preena Kantilal Gadher

Cessation date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: Studio 113 the Pill Box 115 Coventry Road London E2 6GG

New address: 1 Finsbury Market London EC2A 2BN

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Alexander James Samways

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 27 Jun 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Preena Kantilal Gadher

Change date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anwen Ceri Hooson

Cessation date: 2017-06-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-02

Psc name: Ms Preena Kantilal Gadher

Documents

View document PDF

Capital return purchase own shares

Date: 18 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anwen Ceri Hooson

Termination date: 2017-06-02

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2017

Action Date: 02 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-02

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2017

Action Date: 02 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-02

Capital : 52.63 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: Unit 202a Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Old address: Unit 205 Great Guildford Business Square 30 Great Guildford Street London SE1 0HS United Kingdom

Change date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anwen Ceri Hooson

Change date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Preena Kantilal Gadher

Change date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Old address: Unit 205 Great Guildford Business Square Great Guildford Street London SE1 0HS

Change date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-04

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Preena Kantilal Gadher

Change date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anwen Ceri Hooson

Change date: 2010-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from c/o coppard and co. Golden cross house 8 duncannon street london WC2N 4JF

Documents

View document PDF

Incorporation company

Date: 22 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELASTOMERICS LIMITED

LONDON ROAD,MACCLESFIELD,SK10 4DU

Number:01595889
Status:ACTIVE
Category:Private Limited Company

HSSJS GP SERVICES LIMITED

11 WATERS EDGE,WARRINGTON,WA4 6BQ

Number:11903258
Status:ACTIVE
Category:Private Limited Company

J. COSMO LIMITED

22 GILFORD ROAD,DEAL,CT14 7DJ

Number:09588250
Status:ACTIVE
Category:Private Limited Company

N1 THPA LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11869986
Status:ACTIVE
Category:Private Limited Company

ONE INTERIOR LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10120181
Status:ACTIVE
Category:Private Limited Company

TAWE COAST PROPERTIES LIMITED

50A HIGH STREET,SWANSEA,SA6 5LH

Number:09669797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source