REVELSTOKE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 09220546 |
Category | Private Limited Company |
Incorporated | 16 Sep 2014 |
Age | 9 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
REVELSTOKE PRODUCTIONS LIMITED is an dissolved private limited company with number 09220546. It was incorporated 9 years, 8 months, 16 days ago, on 16 September 2014 and it was dissolved 3 years, 8 months, 10 days ago, on 22 September 2020. The company address is 14 Floral Street, 3rd Floor, London, WC2E 9DH, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wcs Nominees
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-07
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 29 Jan 2020
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 14 Aug 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Capital
Type: SH19
Capital : 2,092.60 GBP
Date: 2019-08-08
Documents
Legacy
Date: 08 Aug 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/07/19
Documents
Resolution
Date: 08 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Legacy
Date: 05 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Capital
Type: SH19
Date: 2019-03-05
Capital : 209,312.5 GBP
Documents
Legacy
Date: 05 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/02/19
Documents
Resolution
Date: 05 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart John Bevan
Termination date: 2019-02-20
Documents
Legacy
Date: 22 Feb 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Capital
Type: SH19
Capital : 209,313.50 GBP
Date: 2019-02-22
Documents
Legacy
Date: 22 Feb 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/02/19
Documents
Resolution
Date: 22 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Laura Kathryn Macara
Change date: 2018-07-13
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kok-Yee Jade Yau
Change date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Laura Kathryn Macara
Change date: 2016-12-19
Documents
Move registers to registered office company with new address
Date: 01 Nov 2016
Category: Address
Type: AD04
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Change date: 2016-10-05
Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 10 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2016-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2015
Action Date: 23 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092205460002
Charge creation date: 2015-10-23
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous shortened
Date: 12 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2015
Action Date: 15 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-15
Charge number: 092205460001
Documents
Change account reference date company previous shortened
Date: 21 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-09-30
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Apr 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Capital : 499,388.2 GBP
Date: 2015-04-01
Documents
Capital alter shares subdivision
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-01
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart John Bevan
Appointment date: 2015-04-01
Documents
Move registers to sail company with new address
Date: 31 Oct 2014
Category: Address
Type: AD03
New address: 22 Long Acre London WC2E 9LY
Documents
Change sail address company with new address
Date: 31 Oct 2014
Category: Address
Type: AD02
New address: 22 Long Acre London WC2E 9LY
Documents
Incorporation company
Date: 16 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALEXANDER AVIATION ENGINEERING LIMITED
WEST GATE LODGE,FAREHAM,PO16 8UP
Number: | 08212465 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP & WISE CONSTRUCTION LIMITED
LYNNEM HOUSE,BURGESS HILL,RH15 9NF
Number: | 11331903 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYSTONE CAPITAL INVESTMENTS LTD
THE STUDIO ST. NICHOLAS CLOSE,BOREHAMWOOD,WD6 3EW
Number: | 11263597 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL DEVELOPMENT RESOURCES LTD
78 YORK STREET,LONDON,W1H 1DP
Number: | 10413102 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 10697053 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BERKELEY STREET,LONDON,W1J 8DZ
Number: | 10475561 |
Status: | ACTIVE |
Category: | Private Limited Company |