Company NameRiverside Leisure Promotions Limited
Company StatusDissolved
Company Number03345019
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)
Dissolution Date15 April 2024 (1 week, 5 days ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr John Edward Sidney Davey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 The Willow Chase
Long Newton
Stockton
TS21 1PD
Secretary NameAlma Davey
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Willow Chase
Long Newton
Stockton
TS21 1PD
Director NameJohn Derek Cooper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 6 months (closed 15 April 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressLane House
The Gyhll
Elwick Village
Hartlepool
TS27 9EF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteriverside-leisure.net
Telephone07 767264248
Telephone regionMobile

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton On Tees
County Durham
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£216,571
Cash£657,695
Current Liabilities£597,589

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 31 December 2017 (15 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
1 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for John Derek Cooper on 3 April 2010 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for John Derek Cooper on 3 April 2010 (2 pages)
15 April 2010Director's details changed for John Derek Cooper on 3 April 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 03/04/09; full list of members (4 pages)
14 April 2009Return made up to 03/04/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 03/04/07; full list of members (2 pages)
20 April 2007Return made up to 03/04/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 03/04/06; full list of members (2 pages)
24 April 2006Return made up to 03/04/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 April 2005Return made up to 03/04/05; full list of members (3 pages)
21 April 2005Return made up to 03/04/05; full list of members (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Registered office changed on 07/10/03 from: norchem house lower east street middlesbrough cleveland TS2 1QQ (1 page)
7 October 2003Registered office changed on 07/10/03 from: norchem house lower east street middlesbrough cleveland TS2 1QQ (1 page)
1 May 2003Return made up to 03/04/03; full list of members (7 pages)
1 May 2003Return made up to 03/04/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 April 2001Return made up to 03/04/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Return made up to 03/04/99; no change of members (4 pages)
28 May 1999Return made up to 03/04/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 April 1998Return made up to 03/04/98; full list of members (6 pages)
30 April 1998Return made up to 03/04/98; full list of members (6 pages)
15 October 1997Ad 09/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 October 1997Ad 09/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 152 city road london EC1V 2NX (1 page)
15 April 1997Registered office changed on 15/04/97 from: 152 city road london EC1V 2NX (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
3 April 1997Incorporation (10 pages)
3 April 1997Incorporation (10 pages)