About

Registered Number: 05285833
Date of Incorporation: 12/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2015 (9 years and 1 month ago)
Registered Address: RESOLVE PARTNERS LLP, One America Square Crosswall, London, EC3N 2LB

 

Rivington Street Media Ltd was registered on 12 November 2004 with its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOUTROT, Stephanie Isabelle Marie Therese 04 February 2005 10 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2015
4.68 - Liquidator's statement of receipts and payments 09 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 December 2014
AD01 - Change of registered office address 09 January 2014
RESOLUTIONS - N/A 07 January 2014
4.20 - N/A 07 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 02 November 2011
MISC - Miscellaneous document 08 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 29 November 2010
MISC - Miscellaneous document 29 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
AD01 - Change of registered office address 07 September 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
CERTNM - Change of name certificate 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
AUD - Auditor's letter of resignation 24 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363s - Annual Return 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
SA - Shares agreement 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 July 2007
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363s - Annual Return 23 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
RESOLUTIONS - N/A 23 October 2006
MEM/ARTS - N/A 23 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
123 - Notice of increase in nominal capital 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
225 - Change of Accounting Reference Date 22 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
CERTNM - Change of name certificate 21 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 November 2010 Outstanding

N/A

Mortgage debenture 25 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.