Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERBANK THE MOVIE LIMITED
Company Information for

RIVERBANK THE MOVIE LIMITED

40 MANCHESTER STREET, LONDON, W1U 7LL,
Company Registration Number
05624141
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Riverbank The Movie Ltd
RIVERBANK THE MOVIE LIMITED was founded on 2005-11-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Riverbank The Movie Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERBANK THE MOVIE LIMITED
 
Legal Registered Office
40 MANCHESTER STREET
LONDON
W1U 7LL
Other companies in W1J
 
Filing Information
Company Number 05624141
Company ID Number 05624141
Date formed 2005-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERBANK THE MOVIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVERBANK THE MOVIE LIMITED

Current Directors
Officer Role Date Appointed
DAVID HALPERN
Company Secretary 2011-05-31
DAVID HALPERN
Director 2007-10-01
PETER CHRISTOPHER WATSON WOOD
Director 2005-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
GUY STANLEY COLLINS
Director 2007-01-10 2010-07-21
BSP SECRETARIAL LIMITED
Company Secretary 2007-02-23 2009-01-13
COLIN JACK EMSON
Director 2007-04-24 2007-12-05
NICHOLAS DAVID PILBROW
Director 2007-04-24 2007-12-05
ROBERT FRASER ASSET MANAGEMENT LIMITED
Director 2007-05-09 2007-10-05
PAULA ALEXANDRA DEVINE
Company Secretary 2006-09-21 2007-02-23
SIMON HARDY
Company Secretary 2005-11-22 2006-08-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-11-15 2005-11-15
LONDON LAW SERVICES LIMITED
Nominated Director 2005-11-15 2005-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HALPERN BERKELEY TRUSTEE SERVICES LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active
DAVID HALPERN ASCENDANT PICTURE CORPORATION LIMITED Director 2002-12-19 CURRENT 2002-12-17 Dissolved 2014-05-06
DAVID HALPERN H.R.P. (NO.2) TRUSTEE LIMITED Director 1992-06-23 CURRENT 1992-03-20 Active
DAVID HALPERN H.R.P. (NO.1) TRUSTEE LIMITED Director 1992-06-23 CURRENT 1992-03-20 Active
PETER CHRISTOPHER WATSON WOOD THE FALL LIMITED Director 1997-07-02 CURRENT 1997-07-02 Dissolved 2017-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-24DS01Application to strike the company off the register
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 15 BOLTON STREET LONDON W1J 8BG
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 15 BOLTON STREET LONDON W1J 8BG
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 61.66
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 61.66
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-16AA31/01/16 TOTAL EXEMPTION SMALL
2016-09-16AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 61.66
2016-01-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 61.66
2015-01-06AR0115/11/14 ANNUAL RETURN FULL LIST
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 61.66
2013-11-20AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-20CH01Director's details changed for David Halpern on 2013-04-19
2013-10-07AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM 20 Berkeley Street Mayfair London W1J 8EE United Kingdom
2013-02-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0115/11/12 ANNUAL RETURN FULL LIST
2011-11-17AR0115/11/11 ANNUAL RETURN FULL LIST
2011-10-07AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03Annotation
2011-05-31AP03Appointment of Mr David Halpern as company secretary
2010-12-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-15AR0115/11/10 ANNUAL RETURN FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY COLLINS
2010-03-08AR0115/11/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STANLEY COLLINS / 15/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER WATSON WOOD / 15/11/2009
2009-01-15363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY BSP SECRETARIAL LIMITED
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 99 KENTON ROAD HARROW MIDDLESEX HA3 0AN
2008-03-14363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-1288(2)AD 21/11/07 GBP SI 6066@0.01=60.66 GBP IC 1/61.66
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30122S-DIV 08/10/07
2007-11-30RES13RE SUBDIV 08/10/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-13363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-03-06288bSECRETARY RESIGNED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 2-3 FAREHAM STREET LONDON W1D 3BB
2007-03-06288aNEW SECRETARY APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03288aNEW SECRETARY APPOINTED
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 9 LANCASTER MEWS LONDON SW18 1BA
2006-09-14288bSECRETARY RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-12-05288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to RIVERBANK THE MOVIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERBANK THE MOVIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2007-12-11 Outstanding ACME INTERNATIONAL INVESTMENTS LIMITED
DEED OF SECURITY ASSIGNMENT AND CHARGE 2007-12-01 Outstanding CHARLESWORTH FILMS LIMITED
CHARGE 2007-12-01 Outstanding EDWARD ADAMS
CHARGE 2006-11-18 Outstanding ACME INTERNATIONAL INVESTMENTS LIMITED
CHARGE 2006-11-18 Outstanding ACME INTERNATIONAL INVESTMENTS LIMITED AND EDWARD ADAMS
Creditors
Creditors Due Within One Year 2012-02-01 £ 2,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERBANK THE MOVIE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 62
Cash Bank In Hand 2012-02-01 £ 20,988
Current Assets 2012-02-01 £ 20,988
Shareholder Funds 2012-02-01 £ 18,038

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVERBANK THE MOVIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERBANK THE MOVIE LIMITED
Trademarks
We have not found any records of RIVERBANK THE MOVIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERBANK THE MOVIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as RIVERBANK THE MOVIE LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where RIVERBANK THE MOVIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERBANK THE MOVIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERBANK THE MOVIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.