UKBizDB.co.uk

REV ROOMS (SOUND) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rev Rooms (sound) Ltd. The company was founded 4 years ago and was given the registration number 12342436. The firm's registered office is in BRIGHTON. You can find them at 1 Rev Rooms, 1 Clifton Mews, Brighton, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:REV ROOMS (SOUND) LTD
Company Number:12342436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:1 Rev Rooms, 1 Clifton Mews, Brighton, England, BN1 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corn Park Cottage, Leek Road, Upper Mayfield, Ashbourne, England, DE6 2HR

Director01 January 2021Active
Flat 2 Bryanston Court, 54 Shakespeare Road, Worthing, England, BN11 4AS

Director02 December 2019Active
1, Rev Rooms, 1 Clifton Mews, Brighton, England, BN1 3HR

Director01 January 2021Active
85 Park Royal, 66 Montpelier Road, Brighton, England, BN1 3BL

Director02 December 2019Active

People with Significant Control

Mr George Richard Alexander
Notified on:29 November 2021
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Corn Park Cottage, Leek Road, Ashbourne, England, DE6 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Gibson
Notified on:02 December 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Flat 2 Bryanston Court, 54 Shakespeare Road, Worthing, England, BN11 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Christopher Shepherd
Notified on:02 December 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:85 Park Royal, 66 Montpelier Road, Brighton, England, BN1 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-02Resolution

Resolution.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-24Capital

Capital alter shares subdivision.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.