Riot Communications Limited

General information

Name:

Riot Communications Ltd

Office Address:

3rd Floor, Block 1, The Old Dairy Stapleton House 110-122 Clifton Street EC2A 4HT London

Number: 06703982

Incorporation date: 2008-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Riot Communications Limited. This company first started 16 years ago and was registered under 06703982 as its registration number. This particular headquarters of the company is located in London. You may find them at 3rd Floor, Block 1, The Old Dairy Stapleton House, 110-122 Clifton Street. This business's SIC and NACE codes are 70210 and their NACE code stands for Public relations and communications activities. Riot Communications Ltd filed its latest accounts for the period up to 31st March 2022. The business most recent confirmation statement was filed on 22nd September 2023.

At present, there is only one director in the company: Alexander S. (since 2022-06-30). The following company had been presided over by Preena G. till July 2022. Additionally another director, including Anwen H. gave up the position in June 2017.

Financial data based on annual reports

Company staff

Alexander S.

Role: Director

Appointed: 30 June 2022

Latest update: 13 February 2024

People with significant control

The companies with significant control over this firm are: Splendid Communications Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Finsbury Market, EC2A 2BN and was registered as a PSC under the reg no 10078084.

Splendid Communications Group Limited
Address: 1 Finsbury Market, London, EC2A 2BN, England
Legal authority Companies Act 2006
Legal form Private Limited Company Registered In England And Wales
Country registered United Kingdom
Place registered Registrar Of Companies In England And Wales
Registration number 10078084
Notified on 30 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Preena G.
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anwen H.
Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 August 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Fri, 22nd Sep 2023 (CS01)
filed on: 26th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit 202a Hatton Square Business Centre 16-16a Baldwins Gardens

Post code:

EC1N 7RJ

City / Town:

London

HQ address,
2014

Address:

Studio 113 The Pill Box 115 Coventry Road

Post code:

E2 6GG

City / Town:

London

HQ address,
2015

Address:

Studio 113 The Pill Box 115 Coventry Road

Post code:

E2 6GG

City / Town:

London

HQ address,
2016

Address:

Studio 113 The Pill Box 115 Coventry Road

Post code:

E2 6GG

City / Town:

London

Accountant/Auditor,
2016

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Accountant/Auditor,
2015

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

Accountant/Auditor,
2013 - 2014

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
15
Company Age

Closest Companies - by postcode