Advanced company searchLink opens in new window

REVOLUSION MEDIA LTD

Company number 07277054

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)
13 Aug 2015 CH03 Secretary's details changed for Gillian Rubery on 1 August 2015
13 Aug 2015 AD01 Registered office address changed from , Lane House Mortimer Lane, Mortimer, Reading, RG7 3PP to Foxglove Manor Whitchurch Hill Reading RG8 7NT on 13 August 2015
13 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/02/2017.
04 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
  • ANNOTATION Clarification a replacement AR01 was registered on 16/02/2017.
03 Jul 2014 CH01 Director's details changed for Barry Rubery on 18 June 2014
03 Jul 2014 CH03 Secretary's details changed for Gillian Rubery on 18 June 2014
03 Jul 2014 AD01 Registered office address changed from , Oakfield Park Mortimer Lane, Mortimer, Reading, RG7 3AP, United Kingdom on 3 July 2014
05 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Sep 2013 CERTNM Company name changed green button media LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-31
  • NM01 ‐ Change of name by resolution
17 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2017.
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2017.
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Aug 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2017.
18 Jun 2010 AP01 Appointment of Barry Rubery as a director
18 Jun 2010 AP03 Appointment of Gillian Rubery as a secretary
11 Jun 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
11 Jun 2010 TM01 Termination of appointment of Dunstana Davies as a director
08 Jun 2010 NEWINC Incorporation