Background WavePink WaveYellow Wave

RIVIERA PICTURES LIMITED (09850749)

RIVIERA PICTURES LIMITED (09850749) is an active UK company. incorporated on 30 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RIVIERA PICTURES LIMITED has been registered for 10 years. Current directors include MCGUINNESS, Paul Arthur, THYKIER, Svend Christoffer Stael.

Company Number
09850749
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
3 Archery Close, London, W2 2BE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MCGUINNESS, Paul Arthur, THYKIER, Svend Christoffer Stael
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIERA PICTURES LIMITED

RIVIERA PICTURES LIMITED is an active company incorporated on 30 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RIVIERA PICTURES LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09850749

LTD Company

Age

10 Years

Incorporated 30 October 2015

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

3 Archery Close London, W2 2BE,

Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Oct 17
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Sept 19
Loan Cleared
Mar 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCGUINNESS, Paul Arthur

Active
Merrion Square, Dublin 2
Born June 1951
Director
Appointed 30 Oct 2015

THYKIER, Svend Christoffer Stael

Active
Archery Close, LondonW2 2BE
Born January 1972
Director
Appointed 30 Oct 2015

MARSHALL, Alexander

Resigned
Archery Close, LondonW2 2BE
Secretary
Appointed 27 Sept 2017
Resigned 19 Jul 2024

Persons with significant control

2

Mr Svend Christoffer Stael Thykier

Active
Archery Close, LondonW2 2BE
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2016

Mr Paul Arthur Mcguinness

Active
30/32 Sir John Rogerson's Quay, Dublin
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 29 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
3 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
23 February 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
29 January 2018
MR05Certification of Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
1 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Incorporation Company
30 October 2015
NEWINCIncorporation