RIFF RAFF ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 10956747 |
Category | Private Limited Company |
Incorporated | 11 Sep 2017 |
Age | 6 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RIFF RAFF ENTERTAINMENT LIMITED is an active private limited company with number 10956747. It was incorporated 6 years, 8 months, 24 days ago, on 11 September 2017. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 09 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-09
Officer name: Benjamin John Jackson
Documents
Capital allotment shares
Date: 08 Sep 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH01
Capital : 138.462 GBP
Date: 2023-08-31
Documents
Change account reference date company current extended
Date: 30 Mar 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-06-30
Documents
Change to a person with significant control
Date: 07 Mar 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Jude Heyworth Coan Law
Change date: 2023-02-02
Documents
Change person director company with change date
Date: 07 Mar 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jude Heyworth Coan Law
Change date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Jude Coan Law
Change date: 2022-06-14
Documents
Resolution
Date: 30 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 28 Jun 2022
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 23 Jun 2022
Action Date: 14 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-14
Capital : 128.209 GBP
Documents
Appoint person director company with name date
Date: 23 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen G Fuss
Appointment date: 2022-06-14
Documents
Appoint person director company with name date
Date: 23 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-14
Officer name: Arthur John Glencross
Documents
Change to a person with significant control
Date: 20 Jan 2022
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Jude Coan Law
Change date: 2021-11-24
Documents
Cessation of a person with significant control
Date: 20 Jan 2022
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin John Jackson
Cessation date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Dec 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 07 Dec 2021
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 07 Dec 2021
Action Date: 24 Nov 2021
Category: Capital
Type: SH02
Date: 2021-11-24
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-11
Psc name: Mr David Jude Coan Law
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-04
Psc name: Mr David Jude Law
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 12 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-09-30
Documents
Some Companies
28 CARNOCK ROAD,DUNFERMLINE,KY12 9NT
Number: | SC421423 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 CARTERHATCH ROAD,ENFIELD,EN3 5LZ
Number: | 10156370 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LINCOLN PLACE,MACCLESFIELD,SK10 3EW
Number: | 08895635 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11405040 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARBO LIMITED LIABILITY PARTNERSHIP
47 NETHERLANDS ROAD,BARNET,EN5 1BP
Number: | OC420860 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
280 FIFERS LANE,NORWICH,NR6 6EQ
Number: | 07952694 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |