UKBizDB.co.uk

REVOLUTION VIEWING LTD

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

This company is commonly known as Revolution Viewing Ltd. The company was founded 19 years ago and was given the registration number 05247496. The firm's registered office is in LEEDS. You can find them at Revolution Viewing Ltd, 1 Canal Place, Leeds, West Yorkshire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:REVOLUTION VIEWING LTD
Company Number:05247496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Revolution Viewing Ltd, 1 Canal Place, Leeds, West Yorkshire, United Kingdom, LS12 2DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Kirkstall Road, Leeds, England, LS3 1JL

Secretary01 October 2004Active
103, Kirkstall Road, Leeds, England, LS3 1JL

Director01 October 2004Active
1, Canal Place, Leeds, England, LS12 2DU

Director01 March 2019Active
103, Kirkstall Road, Leeds, England, LS3 1JL

Director01 March 2024Active
25, Barthorpe Crescent, Leeds, United Kingdom, LS17 5PE

Director14 March 2006Active
Revolution Viewing Ltd, 1 Canal Place, Leeds, United Kingdom, LS12 2DU

Director01 February 2021Active
7, Womersley Place, Stanningley, Pudsey, United Kingdom, LS28 7TW

Director20 March 2006Active
21 Longmeadow, Cheadle Hulme, Cheadle, SK8 7ER

Director01 October 2004Active
Revolution Viewing Ltd, 1 Canal Place, Leeds, United Kingdom, LS12 2DU

Director05 January 2015Active

People with Significant Control

Mrs Lucy Caroline Greveson
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:103, Kirkstall Road, Leeds, England, LS3 1JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Thomas Greveson
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:103, Kirkstall Road, Leeds, England, LS3 1JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Address

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

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Capital

Capital alter shares subdivision.

Download
2019-11-06Resolution

Resolution.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-27Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.