Advanced company searchLink opens in new window

REVEAL MEDIA LIMITED

Company number 04470201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2024 TM01 Termination of appointment of Maria-Isabel Magan-Campbell as a director on 29 August 2024
22 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
06 Dec 2023 SH06 Cancellation of shares. Statement of capital on 29 November 2023
  • GBP 35
06 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
23 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
03 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with updates
21 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
06 May 2022 SH06 Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 70
27 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 Nov 2021 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 313
10 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
02 Sep 2021 TM01 Termination of appointment of Peter Gordon Osborn as a director on 1 September 2021
21 Oct 2020 CH01 Director's details changed for Mr Peter Gordon Osborn on 21 October 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
14 Jul 2020 AA Accounts for a small company made up to 31 December 2019
11 Mar 2020 AD01 Registered office address changed from Riverview House Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU England to Riverview House 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 11 March 2020
24 Jan 2020 PSC04 Change of details for Mr Alasdair William Field as a person with significant control on 23 January 2020
24 Jan 2020 CH01 Director's details changed for Mrs Maria-Isabel Magan-Campbell on 23 January 2020
24 Jan 2020 CH01 Director's details changed for Mr Alasdair William Field on 23 January 2020
24 Jan 2020 CH03 Secretary's details changed for Mr Tony Miles on 23 January 2020
20 Jan 2020 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Riverview House Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 20 January 2020