RIVER STREET EVENTS LIMITED

RIVER STREET EVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIVER STREET EVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02708675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVER STREET EVENTS LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is RIVER STREET EVENTS LIMITED located?

    Registered Office Address
    Vineyard House 44 Brook Green
    Hammersmith
    W6 7BT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVER STREET EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBC HAYMARKET EXHIBITIONS LIMITEDApr 22, 1992Apr 22, 1992

    What are the latest accounts for RIVER STREET EVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIVER STREET EVENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for RIVER STREET EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher James Kerwin as a director on Feb 18, 2022

    1 pagesTM01

    Appointment of Mr Stephen James Lavin as a director on Feb 18, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    19 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher James Kerwin on Aug 09, 2021

    2 pagesCH01

    Who are the officers of RIVER STREET EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLON, Katherine
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Secretary
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    259027210001
    BYROM, Paul Jonathan
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    United KingdomBritish254603310001
    CONSTANDA, Dan
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    United KingdomBritish124065820002
    LAVIN, Stephen James
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    United KingdomBritish108421120002
    WALKER, Sophie Anastasia
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    United KingdomBritish258167200001
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Secretary
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    British51773830001
    LEVY, Rupert James
    18 Manor Hall Avenue
    NW4 1NX London
    Secretary
    18 Manor Hall Avenue
    NW4 1NX London
    British57681630003
    MITCHELL, Lindsey Jane Catherine
    Ground Floor Flat 20 Pendle Road
    Streatham
    SW16 6RU London
    Secretary
    Ground Floor Flat 20 Pendle Road
    Streatham
    SW16 6RU London
    British61995210001
    OLIVER, Lucy Ann
    7 Bankton Road
    SW2 1BP London
    Secretary
    7 Bankton Road
    SW2 1BP London
    British67066530001
    PARKIN, Ian Charles
    23 Halford Road
    SW6 1JS London
    Secretary
    23 Halford Road
    SW6 1JS London
    British58319590001
    PIGGOTT, Grant Edward
    40 Wick Road
    TW11 9DW Teddington
    Middlesex
    Secretary
    40 Wick Road
    TW11 9DW Teddington
    Middlesex
    Australian27608350001
    TONKIN, Lisa Frances
    44 Leslie Road
    East Finchley
    N2 8BN London
    Secretary
    44 Leslie Road
    East Finchley
    N2 8BN London
    British54654300001
    ARTHUR, Marcus Peter
    201 Wood Lane
    W12 7TQ London
    Media Centre
    England
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    England
    United KingdomScottish104012990002
    ARTHUR, Marcus Peter
    10 Holmesdale Avenue
    SW14 7BQ London
    Director
    10 Holmesdale Avenue
    SW14 7BQ London
    EnglandScottish104012990001
    ARTHUR, Marcus Peter
    11 Thornton Road
    East Sheen
    SW14 8NS London
    Director
    11 Thornton Road
    East Sheen
    SW14 8NS London
    British80030570001
    BIGGS, Laura Jane
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    United KingdomBritish263665960001
    BORLENGHI, Lara Marianne Elizabeth
    174 Hammersmith Road
    London
    W6 7JP
    Director
    174 Hammersmith Road
    London
    W6 7JP
    EnglandBritish110174970001
    BRETT, Nicholas Richard John
    81 Patshull Road
    NW5 2LE London
    Director
    81 Patshull Road
    NW5 2LE London
    EnglandBritish59547820002
    BURR, Leslie James
    14 Albyfield
    Bickley
    BR1 2HZ Bromley
    Kent
    Director
    14 Albyfield
    Bickley
    BR1 2HZ Bromley
    Kent
    EnglandBritish14828930001
    COSTELLO, Kevin
    Trowlock Avenue
    TW11 9QT Teddington
    16
    Middlesex
    Director
    Trowlock Avenue
    TW11 9QT Teddington
    16
    Middlesex
    EnglandBritish77094690001
    DAUKES, Simon Francis
    63 Gunterstone Road
    W14 9BS London
    Director
    63 Gunterstone Road
    W14 9BS London
    EnglandBritish35026590002
    DAVIES, Stephen Thomas
    201 Wood Lane
    W12 7TQ London
    Media Centre
    England
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    England
    United KingdomBritish100702930001
    DICKINSON, Geoffrey Paul
    72 Salisbury Road
    Ealing
    W13 9TT London
    Director
    72 Salisbury Road
    Ealing
    W13 9TT London
    British30862010001
    DUCKWORTH, Jeremy Dyce
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    Director
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    EnglandBritish103835290001
    FLEMING, Ellen Mccool
    9 Glisson Road
    CB1 2HA Cambridge
    Cambridgeshire
    Director
    9 Glisson Road
    CB1 2HA Cambridge
    Cambridgeshire
    United KingdomAmerican9578340001
    FORRESTAL, Alison Mary
    Lower Teddington Road
    KT1 4ER Kingston Upon Thames
    No1 Becketts Wharf
    Surrey
    England
    Director
    Lower Teddington Road
    KT1 4ER Kingston Upon Thames
    No1 Becketts Wharf
    Surrey
    England
    EnglandBritish214725600001
    FRASER, David Baird
    50 South Eaton Place
    SW1W 9JJ London
    Director
    50 South Eaton Place
    SW1W 9JJ London
    United KingdomBritish34692290002
    GEOGHEGAN, Seamus
    36 Howgate Road
    SW14 8NQ East Sheen
    London
    Director
    36 Howgate Road
    SW14 8NQ East Sheen
    London
    British91021620001
    HARRIS, Keith
    Lower Teddington Road
    KT1 4ER Kingston Upon Thames
    No1 Becketts Wharf
    Surrey
    England
    Director
    Lower Teddington Road
    KT1 4ER Kingston Upon Thames
    No1 Becketts Wharf
    Surrey
    England
    United KingdomBritish47810230004
    HEWES, James Daniel
    174 Hammersmith Road
    London
    W6 7JP
    Director
    174 Hammersmith Road
    London
    W6 7JP
    United KingdomBritish164901740001
    HUGHES, Christopher Paul
    3 Potters Mew
    WD6 3NY Elstree
    Hertfordshire
    Director
    3 Potters Mew
    WD6 3NY Elstree
    Hertfordshire
    British87389840001
    KERWIN, Christopher James
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    Director
    44 Brook Green
    Hammersmith
    W6 7BT London
    Vineyard House
    United Kingdom
    EnglandBritish192590400002
    KIMBLE, Simon Reed
    22a Lakeside Road
    W14 0DU London
    Director
    22a Lakeside Road
    W14 0DU London
    British76923040001
    LANGFORD, Kevin Donald
    Vineyard House
    44 Brook Green
    W6 7BT London
    Immediate Media Company
    United Kingdom
    Director
    Vineyard House
    44 Brook Green
    W6 7BT London
    Immediate Media Company
    United Kingdom
    United KingdomBritish85519940001
    LANGFORD, Kevin Donald
    12 Hillbrow
    KT3 4HT New Malden
    Surrey
    Director
    12 Hillbrow
    KT3 4HT New Malden
    Surrey
    United KingdomBritish85519940001

    Who are the persons with significant control of RIVER STREET EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    44 Brook Green
    W6 7BT London
    Vineyard House
    England
    Apr 06, 2016
    44 Brook Green
    W6 7BT London
    Vineyard House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08541560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0