About

Registered Number: NI607996
Date of Incorporation: 24/06/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Qhq Fountain Centre, College Street, Belfast, BT1 6ET,

 

Established in 2011, River Media Newspapers Ltd have registered office in Belfast, it's status at Companies House is "Active". There are 4 directors listed as Fitzpatrick, Dominic Joseph, Mccann, Eamon, Collins, Tim, O'dwyer, Padraig for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Dominic Joseph 24 June 2011 - 1
COLLINS, Tim 24 June 2011 14 October 2014 1
O'DWYER, Padraig 24 June 2011 14 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Eamon 24 June 2011 14 October 2014 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AAMD - Amended Accounts 27 December 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 01 May 2019
DISS40 - Notice of striking-off action discontinued 15 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 18 July 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
AA - Annual Accounts 07 March 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 24 December 2014
TM02 - Termination of appointment of secretary 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 July 2013
RESOLUTIONS - N/A 10 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2012
AR01 - Annual Return 13 September 2012
AA01 - Change of accounting reference date 23 July 2012
AA - Annual Accounts 30 April 2012
AA01 - Change of accounting reference date 16 April 2012
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
NEWINC - New incorporation documents 24 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2011 Outstanding

N/A

Debenture 02 September 2011 Outstanding

N/A

Mortgage debenture 02 September 2011 Outstanding

N/A

Mortgage debenture 02 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.