London
N1 8BZ
Director Name | Stephen Alexander Harrison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westwood Avenue Godley, Hyde Stockport SK14 3AZ |
Director Name | David Paul Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlton Avenue Fallowfield Manchester M14 7RN |
Secretary Name | David Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlton Avenue Fallowfield Manchester M14 7RN |
Secretary Name | Mrs Patricia Jayne Ferguson |
---|---|
Status | Resigned |
Appointed | 23 August 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | 15 Duncan Terrace London N1 8BZ |
Website | riverparkpress.co.uk |
---|---|
Telephone | 0161 2209476 |
Telephone region | Manchester |
Registered Address | 2 Norbury Court City Works, Ashton Old Road Openshaw Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
1 at £1 | David Paul Thompson 50.00% Ordinary |
---|---|
1 at £1 | Stephen Alexander Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,801 |
Current Liabilities | £25,586 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Patricia Jayne Ferguson as a secretary on 18 February 2019 (1 page) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
29 September 2017 | Notification of Timothy Norman Horrox as a person with significant control on 23 August 2017 (2 pages) |
29 September 2017 | Notification of Timothy Norman Horrox as a person with significant control on 23 August 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
1 September 2017 | Appointment of Mrs Patricia Jayne Ferguson as a secretary on 23 August 2017 (3 pages) |
1 September 2017 | Registered office address changed from 3a Riverpark Trading Estate Riverpark Road Newton Heath Manchester M40 2XP to 2 Norbury Court City Works Ashton Old Road Openshaw Manchester M11 2NB on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of David Paul Thompson as a secretary on 23 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of David Paul Thompson as a director on 23 August 2017 (2 pages) |
1 September 2017 | Registered office address changed from 3a Riverpark Trading Estate Riverpark Road Newton Heath Manchester M40 2XP to 2 Norbury Court City Works Ashton Old Road Openshaw Manchester M11 2NB on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Patricia Jayne Ferguson as a secretary on 23 August 2017 (3 pages) |
1 September 2017 | Termination of appointment of David Paul Thompson as a director on 23 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of David Paul Thompson as a secretary on 23 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Stephen Alexander Harrison as a director on 23 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Stephen Alexander Harrison as a director on 23 August 2017 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2017 | Appointment of Mr Timothy Norman Horrox as a director on 18 July 2017 (3 pages) |
17 August 2017 | Appointment of Mr Timothy Norman Horrox as a director on 18 July 2017 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Director's details changed for Stephen Alexander Harrison on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for David Paul Thompson on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Stephen Alexander Harrison on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for David Paul Thompson on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for David Paul Thompson on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Stephen Alexander Harrison on 5 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 05/06/08; no change of members (7 pages) |
7 August 2008 | Return made up to 05/06/08; no change of members (7 pages) |
24 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 August 2007 | Return made up to 05/06/07; full list of members (7 pages) |
18 August 2007 | Return made up to 05/06/07; full list of members (7 pages) |
5 June 2006 | Incorporation (15 pages) |
5 June 2006 | Incorporation (15 pages) |