UKBizDB.co.uk

REVEAL MEDIA LIMITED

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

This company is commonly known as Reveal Media Limited. The company was founded 21 years ago and was given the registration number 04470201. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Riverview House 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:REVEAL MEDIA LIMITED
Company Number:04470201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Riverview House 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverview House, 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU

Secretary01 September 2017Active
Riverview House, 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU

Director26 June 2002Active
Riverview House, 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU

Director08 August 2018Active
2 Glebe Cottage, Buckland Filleigh, Beaworthy, EX21 5HY

Secretary23 July 2003Active
2 Harcourt, Wraysbury, TW19 5DY

Secretary26 June 2002Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary26 June 2002Active
2 Glebe Cottage, Buckland Filleigh, Beaworthy, EX21 5HY

Director26 June 2002Active
Tulip Cottage, 2 The Square Woodfordord, Berkeley, GL13 9JW

Director01 August 2002Active
2 Harcourt, Wraysbury, TW19 5DY

Director26 June 2002Active
16 Ruston Mews, London, W11 1RB

Director26 June 2002Active
Church Farm House, The Lee, Great Missenden, England, HP16 9LZ

Director01 July 2008Active
Endeavour Ii, Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, England, KT1 4ER

Director01 September 2017Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director26 June 2002Active

People with Significant Control

Mr Alasdair William Field
Notified on:02 October 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Riverview House, 20 Old Bridge Street, Kingston Upon Thames, England, KT1 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital return purchase own shares.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type group.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-05-06Capital

Capital cancellation shares.

Download
2022-04-27Capital

Capital return purchase own shares.

Download
2021-11-18Capital

Capital cancellation shares.

Download
2021-11-10Capital

Capital return purchase own shares.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Change person secretary company with change date.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.