Background WavePink WaveYellow Wave

RIVER STREET MEDIA LIMITED (08541560)

RIVER STREET MEDIA LIMITED (08541560) is an active UK company. incorporated on 23 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. RIVER STREET MEDIA LIMITED has been registered for 12 years.

Company Number
08541560
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
Vineyard House 44 Brook Green, London, W6 7BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER STREET MEDIA LIMITED

RIVER STREET MEDIA LIMITED is an active company incorporated on 23 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. RIVER STREET MEDIA LIMITED was registered 12 years ago.(SIC: 82301)

Status

active

Active since 12 years ago

Company No

08541560

LTD Company

Age

12 Years

Incorporated 23 May 2013

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 28 November 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

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Vineyard House 44 Brook Green Hammersmith London, W6 7BT,

Previous Addresses

No1 Becketts Wharf Lower Teddington Road Kingston upon Thames Surrey KT1 4ER England
From: 24 March 2016To: 30 May 2019
Osbourne House Becketts Wharf Lower Teddington Road Kingston upon Thames Kingston KT1 4ER
From: 2 September 2013To: 24 March 2016
Vine Lodge 43 St. James's Road Hampton Hill Twickenham TW12 1DG
From: 23 May 2013To: 2 September 2013
Timeline

27 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Funding Round
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Legacy
16 February 2023
PARENT_ACCPARENT_ACC
Legacy
16 February 2023
GUARANTEE2GUARANTEE2
Legacy
16 February 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
5 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 October 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Resolution
11 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Incorporation Company
23 May 2013
NEWINCIncorporation