Advanced company searchLink opens in new window

REVUE GALLERIES LTD

Company number 09415506

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)
02 Oct 2019 AD01 Registered office address changed from 18 Hanway Street London W1T 1UF England to 58 Wardour Street London W1D 4JQ on 2 October 2019
30 Aug 2019 AP01 Appointment of Ms India Rose James as a director on 29 August 2019
29 Aug 2019 AP01 Appointment of The Honourable William Charles John Walter Pelham as a director on 29 August 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
10 Jun 2019 PSC01 Notification of Dimitry Weber as a person with significant control on 10 June 2019
10 Jun 2019 PSC07 Cessation of William Charles John Walter Pelham as a person with significant control on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of William Charles John Walter Pelham as a director on 10 June 2019
15 Mar 2019 AD01 Registered office address changed from 24 Hanway Street London W1T 1UH England to 18 Hanway Street London W1T 1UF on 15 March 2019
13 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
13 Feb 2019 PSC07 Cessation of India Rose James as a person with significant control on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of India Rose James as a director on 13 February 2019
30 Jan 2019 AA Micro company accounts made up to 31 May 2018
09 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 May 2018
13 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
13 Feb 2018 PSC01 Notification of India Rose James as a person with significant control on 6 April 2016
18 Jul 2017 AA Micro company accounts made up to 31 January 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
12 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
06 Apr 2017 AP01 Appointment of Mr Dimitry Weber as a director on 6 April 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
13 Feb 2017 AD01 Registered office address changed from C/O 09415506 Soho Revue 14 Greek Street London --Select a State-- W1D 4DP England to 24 Hanway Street London W1T 1UH on 13 February 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 AD01 Registered office address changed from 34 Soho Lofts Richmond Mews London W1D 3DD United Kingdom to C/O 09415506 Soho Revue 14 Greek Street London --Select a State-- W1D 4DP on 23 February 2016
30 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-30
  • GBP 100