About

Registered Number: 06968478
Date of Incorporation: 21/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 9 Riversdie Mews, Portland Street, Barrowford, Lancashire, BB9 8AL,

 

Established in 2009, Riverside Muse Ltd have registered office in Lancashire, it's status is listed as "Active". The companies directors are Bracken, David Thomas, Ions, Annabel Aileen, Baxter, Karl Mark, Helmn, Karen, Macro, Kevin, Roscoe, Joyce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKEN, David Thomas 27 March 2019 - 1
IONS, Annabel Aileen 11 January 2016 - 1
BAXTER, Karl Mark 21 July 2009 23 October 2010 1
HELMN, Karen 21 July 2009 23 October 2010 1
MACRO, Kevin 05 February 2014 11 January 2016 1
ROSCOE, Joyce 23 October 2010 27 March 2019 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 22 July 2019
AD01 - Change of registered office address 28 March 2019
CH01 - Change of particulars for director 27 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 15 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
CH01 - Change of particulars for director 26 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 07 May 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AR01 - Annual Return 03 September 2010
353 - Register of members 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.