Riverside Event Management Limited PRIDE PARK


Riverside Event Management started in year 2002 as Private Limited Company with registration number 04473452. The Riverside Event Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Pride Park at The Riverside Centre. Postal code: DE24 8HY.

There is a single director in the firm at the moment - Andrew T., appointed on 31 May 2017. In addition, a secretary was appointed - Kishore P., appointed on 1 July 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Riverside Event Management Limited Address / Contact

Office Address The Riverside Centre
Office Address2 Riverside Court
Town Pride Park
Post code DE24 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04473452
Date of Incorporation Sat, 29th Jun 2002
Industry Activities of conference organisers
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Kishore P.

Position: Secretary

Appointed: 01 July 2018

Andrew T.

Position: Director

Appointed: 31 May 2017

Jonathan G.

Position: Director

Appointed: 29 November 2011

Resigned: 30 June 2022

Deborah R.

Position: Secretary

Appointed: 16 May 2008

Resigned: 30 June 2018

Simon H.

Position: Director

Appointed: 15 May 2008

Resigned: 01 June 2017

Nadeem K.

Position: Director

Appointed: 15 May 2008

Resigned: 30 November 2011

Philip M.

Position: Director

Appointed: 20 January 2007

Resigned: 16 May 2008

Paul S.

Position: Director

Appointed: 10 February 2005

Resigned: 01 December 2007

Mary B.

Position: Secretary

Appointed: 09 July 2002

Resigned: 16 May 2008

Mary B.

Position: Director

Appointed: 09 July 2002

Resigned: 16 May 2008

Alan C.

Position: Director

Appointed: 09 July 2002

Resigned: 10 February 2005

Anthony T.

Position: Director

Appointed: 09 July 2002

Resigned: 16 May 2008

Irene H.

Position: Nominee Secretary

Appointed: 29 June 2002

Resigned: 09 July 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 29 June 2002

Resigned: 09 July 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is East Midlands Christian Fellowships from Derby, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

East Midlands Christian Fellowships

The Riverside Centre Riverside Court, Pride Park, Derby, DE24 8HY, England

Legal authority Charities Act 2011 Companies Act 2011
Legal form Company Limited By Guarantee
Country registered Uk
Place registered England And Wales
Registration number 03971567
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth6 5655 411      
Balance Sheet
Cash Bank In Hand46 26922 486      
Cash Bank On Hand 22 48668 18835 53048 0157 4227 9853 797
Current Assets76 90246 86198 43192 79883 41967 81267 98564 338
Debtors30 63324 37530 24357 26835 40460 39060 00060 541
Property Plant Equipment 5 0305 3894 2443 2128 518  
Tangible Fixed Assets6 7695 030      
Net Assets Liabilities    4 22212 7673 374-5 077
Other Debtors     50 00060 00030 000
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve6 5645 410      
Shareholder Funds6 5655 411      
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 45326 79427 93928 97130 6698 687 
Average Number Employees During Period 202020201832
Corporation Tax Payable 52      
Creditors 46 48097 74191 85582 40950 00049 16737 846
Creditors Due Within One Year77 10646 480      
Increase From Depreciation Charge For Year Property Plant Equipment  1 3411 1451 0321 698  
Net Current Assets Liabilities-2043816909431 01054 24952 54132 769
Number Shares Allotted 1      
Other Creditors 42 99194 56688 56782 40950 00049 16737 846
Other Taxation Social Security Payable 2 1161 558-143   4 276
Par Value Share 1      
Property Plant Equipment Gross Cost 30 48332 18332 18332 18339 1878 687 
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Cost Or Valuation30 483       
Tangible Fixed Assets Depreciation23 71425 453      
Tangible Fixed Assets Depreciation Charged In Period 1 739      
Total Additions Including From Business Combinations Property Plant Equipment  1 700  7 004  
Total Assets Less Current Liabilities6 5655 4116 0795 1874 22262 76752 54132 769
Trade Creditors Trade Payables 1 3211 6173 431   2 964
Trade Debtors Trade Receivables 24 37530 24357 26835 40410 390 30 541
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 982 
Disposals Property Plant Equipment      30 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements