Background WavePink WaveYellow Wave

RIVERSIDE TV STUDIOS LIMITED (SC232337)

RIVERSIDE TV STUDIOS LIMITED (SC232337) is an active UK company. incorporated on 5 June 2002. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. RIVERSIDE TV STUDIOS LIMITED has been registered for 23 years. Current directors include BLACKMAN, Roberta Jane, BURDETT-COUTTS, William Walter, STEWART, Duncan Ian, Mr..

Company Number
SC232337
Status
active
Type
ltd
Incorporated
5 June 2002
Age
23 years
Address
2 Roxburgh Place, Edinburgh, EH8 9SU
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BLACKMAN, Roberta Jane, BURDETT-COUTTS, William Walter, STEWART, Duncan Ian, Mr.
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE TV STUDIOS LIMITED

RIVERSIDE TV STUDIOS LIMITED is an active company incorporated on 5 June 2002 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. RIVERSIDE TV STUDIOS LIMITED was registered 23 years ago.(SIC: 60200)

Status

active

Active since 23 years ago

Company No

SC232337

LTD Company

Age

23 Years

Incorporated 5 June 2002

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

2 Roxburgh Place Edinburgh, EH8 9SU,

Previous Addresses

2/2 50 George Street Edinburgh EH2 2LE United Kingdom
From: 5 June 2002To: 14 April 2014
Timeline

9 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
May 10
Director Joined
May 11
Director Left
May 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Left
Sept 17
Director Left
Dec 17
Loan Secured
Mar 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CABECAS, Louise

Active
Roxburgh Place, EdinburghEH8 9SU
Secretary
Appointed 01 Jul 2024

BLACKMAN, Roberta Jane

Active
Roxburgh Place, EdinburghEH8 9SU
Born August 1960
Director
Appointed 10 May 2010

BURDETT-COUTTS, William Walter

Active
150 Castelnau, LondonSW13 9ET
Born February 1955
Director
Appointed 05 Jun 2002

STEWART, Duncan Ian, Mr.

Active
19 Burfield Road, WindsorSL4 2RB
Born April 1974
Director
Appointed 26 Jan 2006

BUCKLEY, David Keith

Resigned
35 Merthyr Terrace, LondonSW13 8DL
Secretary
Appointed 05 Jun 2002
Resigned 26 Aug 2003

MURRELL, Judith Ann

Resigned
29 Arlington Road, SurbitonKT6 6BW
Secretary
Appointed 26 Aug 2003
Resigned 10 Mar 2025

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate nominee secretary
Appointed 05 Jun 2002
Resigned 05 Jun 2002

BLACK, Colin Leslie

Resigned
34 Marygate, YorkYO3 7BH
Born November 1946
Director
Appointed 05 Jun 2002
Resigned 21 May 2012

BUCKLEY, David Keith

Resigned
35 Merthyr Terrace, LondonSW13 8DL
Born July 1957
Director
Appointed 05 Jun 2002
Resigned 26 Aug 2003

GALLIMORE, John Robert

Resigned
25 Station Road, YorkYO26 6PX
Born August 1952
Director
Appointed 04 Sept 2003
Resigned 26 Jan 2006

HORNSBY, Guy Philip

Resigned
Holland Gardens, BrentfordTW8 0BH
Born March 1958
Director
Appointed 08 Jun 2008
Resigned 14 Dec 2017

JOHNSTON, Peter Frank

Resigned
11 Lapins Lane, West MallingME19 4LA
Born June 1959
Director
Appointed 05 Jun 2002
Resigned 26 Aug 2003

SWAN, Mark David

Resigned
Roxburgh Place, EdinburghEH8 9SU
Born June 1973
Director
Appointed 09 May 2011
Resigned 06 Sept 2017

BELL & SCOTT WS (PROPERTY NOMINEES) LIMITED

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate nominee director
Appointed 05 Jun 2002
Resigned 05 Jun 2002

Persons with significant control

1

Mr William Walter Burdett-Coutts

Active
Roxburgh Place, EdinburghEH8 9SU
Born February 1955

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

84

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
30 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Capital Cancellation Shares
22 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
353353
Legacy
2 July 2009
287Change of Registered Office
Legacy
2 July 2009
190190
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
88(2)R88(2)R
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
17 September 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
410(Scot)410(Scot)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Incorporation Company
5 June 2002
NEWINCIncorporation