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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverview House, 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU | Secretary | 01 September 2017 | Active |
Riverview House, 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU | Director | 26 June 2002 | Active |
Riverview House, 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, England, KT1 4BU | Director | 08 August 2018 | Active |
2 Glebe Cottage, Buckland Filleigh, Beaworthy, EX21 5HY | Secretary | 23 July 2003 | Active |
2 Harcourt, Wraysbury, TW19 5DY | Secretary | 26 June 2002 | Active |
42 Crosby Road North, Crosby, Merseyside, L22 4QQ | Corporate Nominee Secretary | 26 June 2002 | Active |
2 Glebe Cottage, Buckland Filleigh, Beaworthy, EX21 5HY | Director | 26 June 2002 | Active |
Tulip Cottage, 2 The Square Woodfordord, Berkeley, GL13 9JW | Director | 01 August 2002 | Active |
2 Harcourt, Wraysbury, TW19 5DY | Director | 26 June 2002 | Active |
16 Ruston Mews, London, W11 1RB | Director | 26 June 2002 | Active |
Church Farm House, The Lee, Great Missenden, England, HP16 9LZ | Director | 01 July 2008 | Active |
Endeavour Ii, Becketts Wharf, Lower Teddington Road, Kingston Upon Thames, England, KT1 4ER | Director | 01 September 2017 | Active |
42 Crosby Road North, Crosby, L22 4QQ | Corporate Nominee Director | 26 June 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Capital | Capital cancellation shares. | Download |
2023-12-06 | Capital | Capital return purchase own shares. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type group. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-05-06 | Capital | Capital cancellation shares. | Download |
2022-04-27 | Capital | Capital return purchase own shares. | Download |
2021-11-18 | Capital | Capital cancellation shares. | Download |
2021-11-10 | Capital | Capital return purchase own shares. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type small. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person secretary company with change date. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.