Background WavePink WaveYellow Wave

RIVIERA MARITIME MEDIA LIMITED (04325757)

RIVIERA MARITIME MEDIA LIMITED (04325757) is an active UK company. incorporated on 20 November 2001. with registered office in Enfield. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. RIVIERA MARITIME MEDIA LIMITED has been registered for 24 years. Current directors include LABDON, John Michael George, LABDON, Steven John, WILSON, Anthony.

Company Number
04325757
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
1st Floor Mitre House, Enfield, EN1 2QN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
LABDON, John Michael George, LABDON, Steven John, WILSON, Anthony
SIC Codes
58142, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIERA MARITIME MEDIA LIMITED

RIVIERA MARITIME MEDIA LIMITED is an active company incorporated on 20 November 2001 with the registered office located in Enfield. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. RIVIERA MARITIME MEDIA LIMITED was registered 24 years ago.(SIC: 58142, 82302)

Status

active

Active since 24 years ago

Company No

04325757

LTD Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

1st Floor Mitre House 66 Abbey Road Enfield, EN1 2QN,

Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jan 12
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RICHARDSON, Simon John

Active
107 Turkey Street, EnfieldEN1 4NJ
Secretary
Appointed 21 Jul 2005

LABDON, John Michael George

Active
1st Floor Mitre House, EnfieldEN1 2QN
Born November 1945
Director
Appointed 20 Nov 2001

LABDON, Steven John

Active
1st Floor Mitre House, EnfieldEN1 2QN
Born March 1969
Director
Appointed 01 Oct 2008

WILSON, Anthony

Active
1st Floor Mitre House, EnfieldEN1 2QN
Born March 1955
Director
Appointed 20 Nov 2001

WILSON, Anthony

Resigned
Top Floor, TorquayTQ1 2AZ
Secretary
Appointed 20 Nov 2001
Resigned 21 Jul 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Nov 2001
Resigned 20 Nov 2001

LABDON, Catherine

Resigned
1st Floor Mitre House, EnfieldEN1 2QN
Born November 1966
Director
Appointed 03 Jan 2012
Resigned 12 Jul 2024

WAERDAHL, Bjarne

Resigned
Bjorndalvegen 7b, N-6067 Ulsteinvik
Born November 1956
Director
Appointed 20 Nov 2001
Resigned 31 Oct 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Nov 2001
Resigned 20 Nov 2001

Persons with significant control

3

Mr Anthony Wilson

Active
1st Floor Mitre House, EnfieldEN1 2QN
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven John Labdon

Active
1st Floor Mitre House, EnfieldEN1 2QN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Michael George Labdon

Active
1st Floor Mitre House, EnfieldEN1 2QN
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
10 March 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 January 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
287Change of Registered Office
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
88(2)R88(2)R
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
8 January 2002
MEM/ARTSMEM/ARTS
Legacy
7 January 2002
123Notice of Increase in Nominal Capital
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Incorporation Company
20 November 2001
NEWINCIncorporation