General information

Name:

Riverman Ltd

Office Address:

23 23 Burnaby Street SW10 0PR London

Number: 02273076

Incorporation date: 1988-06-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in London with reg. no. 02273076. It was started in 1988. The headquarters of the company is located at 23 23 Burnaby Street . The postal code for this place is SW10 0PR. The firm's SIC code is 59200 which means Sound recording and music publishing activities. 2022-03-31 is the last time the accounts were filed.

Current directors listed by the limited company include: Alexandra W. arranged to perform management duties on 1988/11/04 and David M. arranged to perform management duties in 1988 in November. To help the directors in their tasks, this specific limited company has been utilizing the expertise of Alexandra W. as a secretary since January 1993.

Executives who have control over the firm are as follows: Alexandra W. has substantial control or influence over the company. David M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Alexandra W.

Role: Secretary

Appointed: 26 January 1993

Latest update: 7 March 2024

Alexandra W.

Role: Director

Appointed: 04 November 1988

Latest update: 7 March 2024

David M.

Role: Director

Appointed: 04 November 1988

Latest update: 7 March 2024

People with significant control

Alexandra W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 September 2015
Annual Accounts 13 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 13 December 2016
Annual Accounts 13 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Top Floor George House Brecon Road

Post code:

W6 8PY

City / Town:

London

HQ address,
2013

Address:

Top Floor George House Brecon Road

Post code:

W6 8PY

City / Town:

London

HQ address,
2014

Address:

Top Floor George House Brecon Road

Post code:

W6 8PY

City / Town:

London

HQ address,
2015

Address:

Top Floor George House Brecon Road

Post code:

W6 8PY

City / Town:

London

HQ address,
2016

Address:

Top Floor George House Brecon Road

Post code:

W6 8PY

City / Town:

London

Accountant/Auditor,
2012 - 2014

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
35
Company Age

Closest Companies - by postcode