South Shields
Tyne & Wear
NE34 9EN
Secretary Name | Mr Ian Michael Higginson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Peel Gardens South Shields Tyne & Wear NE34 9EN |
Director Name | Mr Luke Higginson |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Peel Gardens South Shields Tyne And Wear NE34 9EN |
Director Name | Mr Jonathan Place |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ashbrooke Terrace East Boldon Tyne & Wear NE36 0TJ |
Director Name | Michael Waddle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 44 Greenlee Drive Newcastle Upon Tyne Tyne & Wear NE7 7GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.river-it.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 841488709 |
Telephone region | Mobile |
Registered Address | 49 Peel Gardens South Shields Tyne And Wear NE34 9EN |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Bede |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £30,002 |
Cash | £16,053 |
Current Liabilities | £40,682 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
2 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
28 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 October 2019 | Change of details for Mr Ian Michael Higginson as a person with significant control on 6 April 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
10 October 2019 | Appointment of Mr Luke Higginson as a director on 6 April 2019 (2 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Termination of appointment of Jonathan Place as a director (1 page) |
3 October 2011 | Termination of appointment of Jonathan Place as a director (1 page) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from 12 Ashbrooke Terrace East Boldon Tyne & Wear NE36 0TJ on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 12 Ashbrooke Terrace East Boldon Tyne & Wear NE36 0TJ on 29 November 2010 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 October 2010 | Director's details changed for Ian Higginson on 21 September 2010 (2 pages) |
30 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Director's details changed for Ian Higginson on 21 September 2010 (2 pages) |
30 October 2010 | Director's details changed for Jonathan Place on 21 September 2010 (2 pages) |
30 October 2010 | Director's details changed for Jonathan Place on 21 September 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
26 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
5 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
26 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
23 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 44 greenlee drive haydon grange newcastle upon tyne NE7 7GA (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 44 greenlee drive haydon grange newcastle upon tyne NE7 7GA (1 page) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
12 October 2004 | Ad 01/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Ad 01/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
21 September 2004 | Incorporation (9 pages) |
21 September 2004 | Incorporation (9 pages) |