UKBizDB.co.uk

REVELATION STUDIOS LIMITED

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

This company is commonly known as Revelation Studios Limited. The company was founded 6 years ago and was given the registration number 11235641. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:REVELATION STUDIOS LIMITED
Company Number:11235641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59200 - Sound recording and music publishing activities
  • 64304 - Activities of open-ended investment companies
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Charlotte Place, London, England, W1T1SJ

Secretary18 December 2021Active
11, Charlotte Place, London, England, W1T 1SJ

Director01 January 2023Active
11, Charlotte Place, London, England, W1T1SJ

Director18 December 2021Active
11, Charlotte Place, London, England, W1T1SJ

Director06 March 2018Active
11, Charlotte Place, London, England, W1T1SJ

Director24 November 2020Active
11, Charlotte Place, London, United Kingdom, W1T1SJ

Director06 March 2018Active
11, Charlotte Place, London, England, W1T 1SJ

Director31 May 2023Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary06 March 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director06 March 2018Active
168, North Rd, Lower Beechmont, Australia, 4211

Corporate Director06 March 2018Active

People with Significant Control

Mr Duncan Peter Toone
Notified on:31 May 2023
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:11, Charlotte Place, London, England, W1T 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick John Creamer
Notified on:18 January 2022
Status:Active
Date of birth:June 1969
Nationality:Australian
Country of residence:England
Address:11, Charlotte Place, London, England, W1T1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Revelation Studios Pty Ltd On Behalf Of Pc Trust
Notified on:18 December 2021
Status:Active
Country of residence:Australia
Address:168, North Rd, Lower Beechmont, Australia, 4211
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Melanie Dawn Creamer
Notified on:06 March 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:11, Charlotte Place, London, England, W1T 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Revelation Studios Pty Ltd
Notified on:06 March 2018
Status:Active
Country of residence:Australia
Address:168, North Rd, Lower Beechmont, Australia, 4211
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person secretary company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-18Address

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

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-12-18Persons with significant control

Notification of a person with significant control.

Download
2021-12-18Officers

Termination secretary company with name termination date.

Download
2021-12-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.