Background WavePink WaveYellow Wave

RIVALS DIGITAL MEDIA LIMITED (04284373)

RIVALS DIGITAL MEDIA LIMITED (04284373) is an active UK company. incorporated on 10 September 2001. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. RIVALS DIGITAL MEDIA LIMITED has been registered for 24 years. Current directors include MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul.

Company Number
04284373
Status
active
Type
ltd
Incorporated
10 September 2001
Age
24 years
Address
Grant Way, Middlesex, TW7 5QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVALS DIGITAL MEDIA LIMITED

RIVALS DIGITAL MEDIA LIMITED is an active company incorporated on 10 September 2001 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. RIVALS DIGITAL MEDIA LIMITED was registered 24 years ago.(SIC: 47910)

Status

active

Active since 24 years ago

Company No

04284373

LTD Company

Age

24 Years

Incorporated 10 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

PCO 308 LIMITED
From: 10 September 2001To: 20 December 2001
Contact
Address

Grant Way Isleworth Middlesex, TW7 5QD,

Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 09
Director Joined
Nov 09
Capital Update
Feb 11
Funding Round
Feb 11
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 15
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Jun 2019

MCNEIL, Roderick Gregor

Active
Grant Way, MiddlesexTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

NICHOLLS, Robert

Active
Grant Way, MiddlesexTW7 5QD
Born November 1977
Director
Appointed 25 Nov 2021

WEDLOCK, Paul

Active
Grant Way, MiddlesexTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Secretary
Appointed 13 Jan 2005
Resigned 23 Jan 2007

GORMLEY, David Joseph

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 23 Jan 2007
Resigned 09 Nov 2012

KENNEDY, Christina Lillian

Resigned
Walnut House, BanburyOX17 1NA
Secretary
Appointed 24 Dec 2003
Resigned 13 Jan 2005

PEMBROKE, Richard Stephen James

Resigned
46 Westville Road, LondonW12 9BD
Secretary
Appointed 04 Dec 2001
Resigned 20 Dec 2001

POTTERELL, Clive Ronald

Resigned
Magnolia Cottage 10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed 20 Dec 2001
Resigned 24 Dec 2003

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 09 Nov 2012
Resigned 05 Jun 2019

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 10 Sept 2001
Resigned 04 Dec 2001

ANNAT, David Christie

Resigned
Watergap, HartingtonSK17 0AQ
Born June 1944
Director
Appointed 24 Dec 2003
Resigned 15 Dec 2007

BUTTERFIELD, Nigel Robert Adamson

Resigned
Bullrush Farm Hillgrove, PetworthGU28 9EP
Born July 1947
Director
Appointed 20 Dec 2001
Resigned 24 Dec 2003

CROTON, Piers Maitland Adrian

Resigned
Grant Way, IsleworthTW7 5QD
Born November 1958
Director
Appointed 23 Jan 2007
Resigned 03 Dec 2013

FLINT, Richard

Resigned
Grant Way, IsleworthTW7 5QD
Born March 1972
Director
Appointed 02 May 2007
Resigned 19 Mar 2015

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Born January 1968
Director
Appointed 24 Dec 2003
Resigned 03 Aug 2007

GRIFFITH, Andrew John

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born February 1971
Director
Appointed 23 Jan 2007
Resigned 27 May 2008

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 05 Jun 2019

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 10 Dec 2013
Resigned 05 Jun 2019

LEAVER, Marcus Edward

Resigned
39 Faroe Road, LondonW14 0EL
Born April 1970
Director
Appointed 20 Dec 2001
Resigned 24 Dec 2003

LINKLETER, Iain Craig

Resigned
118 Bodley Road, New MaldenKT3 5QH
Born December 1969
Director
Appointed 04 Dec 2001
Resigned 20 Dec 2001

PEMBROKE, Richard Stephen James

Resigned
46 Westville Road, LondonW12 9BD
Born January 1972
Director
Appointed 04 Dec 2001
Resigned 24 Dec 2003

PHILPOT, Nicholas Barnaby

Resigned
Copse Hill House Flaunden Lane, BovingdonHP3 0PA
Born February 1964
Director
Appointed 20 Dec 2001
Resigned 24 Dec 2003

RICHARDS, Tanya Claire

Resigned
Grant Way, MiddlesexTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
Grant Way, MiddlesexTW7 5QD
Born August 1973
Director
Appointed 29 Jul 2020
Resigned 30 Nov 2021

RUSSELL, Vincent Harvey

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1971
Director
Appointed 27 May 2008
Resigned 09 Nov 2009

RUST, Nicholas John

Resigned
2 Manor Court, YorkYO26 9TB
Born June 1967
Director
Appointed 23 Jan 2007
Resigned 02 May 2007

SMITH, Colin

Resigned
Grant Way, MiddlesexTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2021

STEELE, Simon Naunton

Resigned
Grant Way, IsleworthTW7 5QD
Born August 1971
Director
Appointed 09 Nov 2009
Resigned 03 Dec 2013

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 10 Dec 2013
Resigned 05 Jun 2019

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 20 Dec 2001
Resigned 24 Dec 2003

WINTERFLOOD, Adam Goodhugh

Resigned
85 Pepys Road, LondonSW20 8NW
Born April 1966
Director
Appointed 04 Dec 2001
Resigned 24 Dec 2003

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 10 Sept 2001
Resigned 04 Dec 2001

Persons with significant control

1

IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Statement Of Companys Objects
9 January 2014
CC04CC04
Resolution
9 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Legacy
6 April 2011
MG02MG02
Capital Statement Capital Company With Date Currency Figure
18 February 2011
SH19Statement of Capital
Legacy
18 February 2011
SH20SH20
Legacy
18 February 2011
CAP-SSCAP-SS
Resolution
18 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Resolution
18 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
4 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
24 October 2008
AUDAUD
Legacy
24 June 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288cChange of Particulars
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
225Change of Accounting Reference Date
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
26 September 2005
363aAnnual Return
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
353353
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
287Change of Registered Office
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Auditors Resignation Company
30 December 2003
AUDAUD
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
25 February 2003
288cChange of Particulars
Legacy
27 November 2002
363sAnnual Return (shuttle)
Statement Of Affairs
4 February 2002
SASA
Statement Of Affairs
4 February 2002
SASA
Legacy
4 February 2002
88(2)R88(2)R
Legacy
4 February 2002
88(2)R88(2)R
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
287Change of Registered Office
Legacy
2 January 2002
225Change of Accounting Reference Date
Legacy
2 January 2002
122122
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2001
NEWINCIncorporation