Background WavePink WaveYellow Wave

RIVERBANK RIGHTS LIMITED (10899985)

RIVERBANK RIGHTS LIMITED (10899985) is an active UK company. incorporated on 4 August 2017. with registered office in Sudbury. The company operates in the Information and Communication sector, engaged in motion picture production activities. RIVERBANK RIGHTS LIMITED has been registered for 8 years. Current directors include HENDRY, Jamie, SHAW, Austin Matthew Frederick.

Company Number
10899985
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
Willow Farm Barn Further Street, Sudbury, CO10 5LD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HENDRY, Jamie, SHAW, Austin Matthew Frederick
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERBANK RIGHTS LIMITED

RIVERBANK RIGHTS LIMITED is an active company incorporated on 4 August 2017 with the registered office located in Sudbury. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. RIVERBANK RIGHTS LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

10899985

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 24 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Willow Farm Barn Further Street Assington Sudbury, CO10 5LD,

Previous Addresses

Rowarth House Horley Oxfordshire OX15 6BJ England
From: 7 August 2020To: 14 March 2022
, 13 Regent Street, London, SW1Y 4LR, United Kingdom
From: 4 August 2017To: 7 August 2020
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HENDRY, Jamie

Active
Further Street, SudburyCO10 5LD
Born July 1985
Director
Appointed 04 Aug 2017

SHAW, Austin Matthew Frederick

Active
Further Street, SudburyCO10 5LD
Born September 1966
Director
Appointed 04 Aug 2017

Persons with significant control

2

Mr Austin Matthew Frederick Shaw

Active
Further Street, SudburyCO10 5LD
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017

Mr Jamie Hendry

Active
Further Street, SudburyCO10 5LD
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Administrative Restoration Company
10 March 2022
RT01RT01
Gazette Dissolved Compulsory
26 October 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Incorporation Company
4 August 2017
NEWINCIncorporation