Riot Act Management Ltd was registered on 09 November 2007 and are based in Northallerton in North Yorkshire. There are 4 directors listed for the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEAVE, Christopher Gage | 11 February 2008 | - | 1 |
PINDER, Charles Robert | 09 November 2007 | 18 July 2013 | 1 |
WAROLE, Ben | 09 November 2007 | 11 November 2008 | 1 |
WENER, Geoffrey Martin | 09 November 2007 | 18 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 15 September 2020 | |
DS01 - Striking off application by a company | 04 September 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 15 November 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 November 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 November 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 14 November 2013 | |
TM02 - Termination of appointment of secretary | 11 November 2013 | |
TM01 - Termination of appointment of director | 15 August 2013 | |
TM01 - Termination of appointment of director | 15 August 2013 | |
AD01 - Change of registered office address | 15 August 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 15 December 2010 | |
CH03 - Change of particulars for secretary | 15 December 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 09 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2009 | |
363a - Annual Return | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
NEWINC - New incorporation documents | 09 November 2007 |