RIVA GAMING GROUP LIMITED

Register to unlock more data on OkredoRegister

RIVA GAMING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05716528

Incorporation date

21/02/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon03/03/2015
Final Gazette dissolved following liquidation
dot icon03/12/2014
Return of final meeting in a members' voluntary winding up
dot icon21/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon10/02/2014
Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2014-02-10
dot icon07/02/2014
Appointment of a voluntary liquidator
dot icon07/02/2014
Resolutions
dot icon07/02/2014
Declaration of solvency
dot icon24/09/2013
Accounts made up to 2012-12-30
dot icon21/05/2013
Termination of appointment of Kevin Hamilton as a director on 2013-04-25
dot icon20/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Andrew James Hall as a director on 2013-03-01
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/10/2012
Miscellaneous
dot icon14/09/2012
Accounts made up to 2011-12-25
dot icon14/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon06/03/2012
Registered office address changed from 17a Market Place Loughborough Leicestershire LE11 3EA on 2012-03-06
dot icon07/11/2011
Director's details changed for Mr Kevin Hamilton on 2011-11-01
dot icon31/08/2011
Appointment of Byron Evans as a director
dot icon31/08/2011
Termination of appointment of Matthew Proctor as a director
dot icon31/08/2011
Termination of appointment of Matthew Proctor as a secretary
dot icon01/08/2011
Accounts made up to 2010-12-26
dot icon11/07/2011
Termination of appointment of Brian Mattingley as a director
dot icon16/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon23/02/2011
Register(s) moved to registered inspection location
dot icon23/02/2011
Register inspection address has been changed
dot icon04/10/2010
Full accounts made up to 2009-12-27
dot icon28/05/2010
Appointment of Emw Secretaries Limited as a secretary
dot icon26/05/2010
Particulars of variation of rights attached to shares
dot icon26/05/2010
Resolutions
dot icon17/05/2010
Auditor's resignation
dot icon12/05/2010
Termination of appointment of Brian Mattingley as a secretary
dot icon11/05/2010
Appointment of Nicholas Simon Harding as a director
dot icon11/05/2010
Appointment of Matthew Frederick Proctor as a director
dot icon11/05/2010
Appointment of Matthew Frederick Proctor as a secretary
dot icon06/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2010
Termination of appointment of Stephanie Murray as a director
dot icon31/03/2010
Termination of appointment of Stephanie Murray as a director
dot icon31/03/2010
Termination of appointment of Stephanie Murray as a secretary
dot icon31/03/2010
Appointment of Mr Brian Mattingley as a secretary
dot icon20/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon20/03/2010
Secretary's details changed for Stephanie Murray on 2009-12-01
dot icon20/03/2010
Appointment of Mr Kevin Hamilton as a director
dot icon20/03/2010
Director's details changed for Mr Brian Roger Mattingley on 2009-12-01
dot icon24/02/2010
Full accounts made up to 2009-04-26
dot icon07/12/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon04/07/2009
Appointment terminated director gillian dixon
dot icon03/07/2009
Director appointed brian roger mattingley
dot icon04/06/2009
Group of companies' accounts made up to 2008-03-30
dot icon22/04/2009
Appointment terminated director bob scott
dot icon14/04/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009 alignment with parent or subsidiary
dot icon14/04/2009
Resolutions
dot icon30/03/2009
Appointment terminated director simon hannah
dot icon05/03/2009
Return made up to 21/02/09; full list of members
dot icon18/12/2008
Appointment terminated director justin ward
dot icon01/09/2008
Return made up to 21/02/08; full list of members
dot icon18/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon21/02/2008
Secretary's particulars changed
dot icon21/02/2008
Director resigned
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon11/08/2007
New secretary appointed;new director appointed
dot icon11/08/2007
Ad 06/07/07--------- £ si [email protected]=295 £ ic 7826/8121
dot icon23/07/2007
Director's particulars changed
dot icon18/07/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon06/06/2007
Accounting reference date extended from 28/02/08 to 01/04/08
dot icon26/03/2007
Return made up to 21/02/07; full list of members
dot icon18/02/2007
Registered office changed on 18/02/07 from: 110 streatham hill streatham london SW2 4RD
dot icon14/02/2007
New director appointed
dot icon12/02/2007
Certificate of change of name
dot icon18/01/2007
Secretary resigned;director resigned
dot icon29/11/2006
New director appointed
dot icon29/08/2006
Resolutions
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Ad 11/08/06--------- £ si [email protected]=3025 £ ic 4800/7825
dot icon18/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Director's particulars changed
dot icon16/05/2006
Ad 02/04/06--------- £ si [email protected]=154 £ ic 4646/4800
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Registered office changed on 13/04/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon13/04/2006
Particulars of contract relating to shares
dot icon13/04/2006
Ad 02/04/06--------- £ si [email protected]=4645 £ ic 1/4646
dot icon13/04/2006
S-div 02/04/06
dot icon12/04/2006
Secretary resigned
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Nc inc already adjusted 29/03/06
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Memorandum and Articles of Association
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon27/03/2006
Certificate of change of name
dot icon21/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Matthew Frederick
Director
20/04/2010 - 24/08/2011
191
EMW SECRETARIES LIMITED
Corporate Secretary
18/05/2010 - Present
194
Hamilton, Kevin
Director
01/12/2009 - 25/04/2013
11
Hannah, Simon
Director
29/03/2006 - 25/03/2009
7
Jepp, Mark
Director
11/08/2006 - 05/12/2007
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIVA GAMING GROUP LIMITED

RIVA GAMING GROUP LIMITED is an(a) Dissolved company incorporated on 21/02/2006 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIVA GAMING GROUP LIMITED?

toggle

RIVA GAMING GROUP LIMITED is currently Dissolved. It was registered on 21/02/2006 and dissolved on 03/03/2015.

Where is RIVA GAMING GROUP LIMITED located?

toggle

RIVA GAMING GROUP LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does RIVA GAMING GROUP LIMITED do?

toggle

RIVA GAMING GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RIVA GAMING GROUP LIMITED?

toggle

The latest filing was on 03/03/2015: Final Gazette dissolved following liquidation.