- Company Overview for REVEAL MEDIA LIMITED (04470201)
- Filing history for REVEAL MEDIA LIMITED (04470201)
- People for REVEAL MEDIA LIMITED (04470201)
- Charges for REVEAL MEDIA LIMITED (04470201)
- More for REVEAL MEDIA LIMITED (04470201)
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
|
|
06 Dec 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
27 Apr 2022 | SH03 |
Purchase of own shares.
|
|
18 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 9 September 2021
|
|
10 Nov 2021 | SH03 |
Purchase of own shares.
|
|
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 |