REVOLVER FILMS LIMITED
Status | DISSOLVED |
Company No. | 03454327 |
Category | Private Limited Company |
Incorporated | 23 Oct 1997 |
Age | 26 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2019 |
Years | 5 years, 3 months, 11 days |
SUMMARY
REVOLVER FILMS LIMITED is an dissolved private limited company with number 03454327. It was incorporated 26 years, 7 months, 10 days ago, on 23 October 1997 and it was dissolved 5 years, 3 months, 11 days ago, on 19 February 2019. The company address is Suite C Suite C, London, NW6 3BT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 28 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-28
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Gazette filings brought up to date
Date: 27 Feb 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 28 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-28
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
New address: Suite C 4-6 Canfield Place London NW6 3BT
Change date: 2017-08-31
Old address: Regina House 124 Finchley Road London NW3 5JS
Documents
Gazette filings brought up to date
Date: 17 Jun 2017
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Change account reference date company previous shortened
Date: 08 Nov 2016
Action Date: 28 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-28
Made up date: 2015-12-29
Documents
Change account reference date company previous shortened
Date: 10 Aug 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-30
New date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 05 Jun 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type full
Date: 30 Apr 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 15 Apr 2014
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: 27-28 Eastcastle Street London W1W 8DH
Documents
Termination secretary company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Taussig
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 03 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Mr Justin Edward Marciano
Documents
Accounts with accounts type small
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Accounts with accounts type small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from craven house 16 northumberland avenue london WC2N 5AP
Documents
Accounts with accounts type small
Date: 30 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; no change of members
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 25/01/07 from: 10 lambton place notting hill gate london W11 2SH
Documents
Legacy
Date: 20 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 15 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 15/06/06 from: craven house 16 northumberland avenue london WC2N 5AP
Documents
Legacy
Date: 26 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Legacy
Date: 08 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2002
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2002
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/99; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/00; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; full list of members
Documents
Legacy
Date: 30 Apr 2002
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 18 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 18/04/02 from: orchards finches lane west chiltington pulborough west sussex RH20 2PX
Documents
Accounts with accounts type full
Date: 10 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/98; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 12/11/98 from: stable cottage knightons lane dunsfold surrey GU8 4NU
Documents
Legacy
Date: 06 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22 TORRANCE WYND,GLASGOW,G75 0RY
Number: | SC403849 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE WATERSIDE COURT,ROCHESTER,ME2 4NZ
Number: | 04476109 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE NOTT HOUSE 3RD FLOOR,BIRMINGHAM,B1 1QP
Number: | 07409640 |
Status: | ACTIVE |
Category: | Private Limited Company |
JABBERWOCKY DAY NURSERY LIMITED
WESTBURY COURT, CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 05469471 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CRISS GROVE,BUCKINGHAMSHIRE,SL9 9HG
Number: | 01832705 |
Status: | ACTIVE |
Category: | Private Limited Company |
395-397 WOODCHURCH ROAD,BIRKENHEAD,CH42 8PF
Number: | 08749899 |
Status: | ACTIVE |
Category: | Private Limited Company |