Riversdale Marketing Continuity Ltd

General information

Name:

Riversdale Marketing Continuity Limited

Office Address:

Corner Cottage Park Corner Drive East Horsley KT24 6SE Leatherhead

Number: 02143005

Incorporation date: 1987-06-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Riversdale Marketing Continuity Ltd with Companies House Reg No. 02143005 has been a part of the business world for thirty seven years. This particular Private Limited Company is located at Corner Cottage Park Corner Drive, East Horsley in Leatherhead and its postal code is KT24 6SE. This firm has a history in registered name changing. In the past, the firm had three other names. Up till 2014 the firm was prospering as Big Train Marketing and before that the registered company name was Riversdale Marketing Associates. This company's principal business activity number is 96090 meaning Other service activities not elsewhere classified. Riversdale Marketing Continuity Limited released its latest accounts for the period that ended on 2022-08-31. The latest annual confirmation statement was released on 2023-04-03.

For the limited company, the majority of director's responsibilities up till now have been executed by Phyllis W. and Terence W.. Within the group of these two managers, Phyllis W. has carried on with the limited company for the longest time, having become one of the many members of officers' team thirty three years ago. To help the directors in their tasks, this particular limited company has been utilizing the expertise of Terence W. as a secretary.

  • Previous company's names
  • Riversdale Marketing Continuity Ltd 2014-10-08
  • Big Train Marketing Limited 2008-09-11
  • Riversdale Marketing Associates Limited 1997-11-17
  • Crowcastle Associates Limited 1987-06-29

Financial data based on annual reports

Company staff

Terence W.

Role: Secretary

Latest update: 24 January 2024

Phyllis W.

Role: Director

Appointed: 03 April 1991

Latest update: 24 January 2024

Terence W.

Role: Director

Appointed: 03 April 1991

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Terry W. owns over 1/2 to 3/4 of company shares . Phyllis W. owns 1/2 or less of company shares.

Terry W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Phyllis W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 23 May 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 March 2015
Annual Accounts 23 January 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 January 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 February 2017
Annual Accounts 9 May 2018
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 8th, May 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2013

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2014

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

Accountant/Auditor,
2012 - 2014

Name:

Pkb Uk Llp

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
36
Company Age

Similar companies nearby

Closest companies