About

Registered Number: 06422792
Date of Incorporation: 09/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Fullicar House Fullicar Lane, Brompton, Northallerton, North Yorkshire, DL6 2RW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.