REVOLUTION ENTERTAINMENT SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 00864537 |
Category | Private Limited Company |
Incorporated | 19 Nov 1965 |
Age | 58 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
REVOLUTION ENTERTAINMENT SYSTEMS LIMITED is an active private limited company with number 00864537. It was incorporated 58 years, 6 months, 13 days ago, on 19 November 1965. The company address is First Floor, 107 Station Street, Burton-on-trent, DE14 1SZ, Staffordshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person secretary company with name date
Date: 17 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-05-16
Officer name: Dr Simone Camilleri
Documents
Appoint person director company with name date
Date: 17 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Simone Camilleri
Appointment date: 2024-05-16
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Frank Bradley Baker
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 29 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-29
Officer name: Mr Brooks Harrison Pierce
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carys Damon
Appointment date: 2022-01-28
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change to a person with significant control
Date: 13 Jul 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Revolution Entertainment Systems Holdings Limited
Change date: 2020-06-08
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Old address: 3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE
New address: First Floor, 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ
Change date: 2020-06-08
Documents
Change account reference date company previous extended
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type small
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type dormant
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Legacy
Date: 01 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-11-01
Documents
Legacy
Date: 01 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/17
Documents
Resolution
Date: 01 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Holmes
Termination date: 2017-09-22
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Frank Bradley Baker
Appointment date: 2017-09-21
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 24 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-24
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 26 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type dormant
Date: 16 May 2015
Action Date: 27 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-27
Documents
Termination director company with name termination date
Date: 05 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-02
Officer name: James William O'halleran
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Holmes
Appointment date: 2015-03-24
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Lyon Alvarez
Termination date: 2015-03-24
Documents
Appoint person secretary company with name date
Date: 25 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-23
Officer name: Mrs Carys Damon
Documents
Termination secretary company with name termination date
Date: 25 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven John Holmes
Termination date: 2015-03-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type dormant
Date: 20 Jun 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 24 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type dormant
Date: 25 Mar 2011
Action Date: 25 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Legacy
Date: 21 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 26 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-26
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr James William O'halleran
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Luke Lyon Alvarez
Documents
Change person secretary company with change date
Date: 20 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven John Holmes
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 27 Jul 2009
Action Date: 27 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-27
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr steven john holmes
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary annette oldham
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr luke lyon alvarez
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director norman crowley
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan albion
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed annette oldham
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director russell hoyle
Documents
Accounts with accounts type full
Date: 04 Aug 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 15 Jun 2006
Action Date: 24 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-24
Documents
Resolution
Date: 14 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jun 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Jul 2005
Action Date: 25 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-25
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 16 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 19 Nov 2004
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Certificate change of name company
Date: 26 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maygay machines LIMITED\certificate issued on 26/10/04
Documents
Accounts with accounts type full
Date: 04 Aug 2004
Action Date: 27 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-27
Documents
Some Companies
9A MAIN STREET,MARKET BOSWORTH,CV13 0JN
Number: | 11906077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEANING MASTER MANCHESTER LTD
4 HEMMINGTON DRIVE,MANCHESTER,M9 5UA
Number: | 09579848 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11895621 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK BUILDING,ILMINSTER,TA19 0AJ
Number: | 08698277 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MALVERN DRIVE,ESSEX,IG8 0JP
Number: | 03544996 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC424188 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |