(CS01) Confirmation statement with updates Monday 15th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on Monday 3rd April 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 15th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 15th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Monday 6th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 15th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 30100.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 30100.00 GBP is the capital in company's statement on Thursday 16th January 2014
capital
|
|
(AA) Small company accounts for the period up to Sunday 31st March 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed river marketing travel & events LIMITEDcertificate issued on 14/08/13
filed on: 14th, August 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 31st July 2013
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th January 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 13th August 2012 from 65 New Cavendish Street London W1G 7LS
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th January 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On Saturday 16th January 2010 secretary's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th January 2011
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) 30100.00 GBP is the capital in company's statement on Thursday 18th November 2010
filed on: 30th, November 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 10th February 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Monday 31st March 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Tuesday 2nd September 2008 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brandlife events LIMITEDcertificate issued on 02/06/08
filed on: 29th, May 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 18th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(11 pages)
|