Company NameRevolver Productions Limited
DirectorPaul Harrison
Company StatusActive
Company Number02596239
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul Harrison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(20 years after company formation)
Appointment Duration13 years
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Secretary NameMrs Rebecca Jane Lacey
StatusCurrent
Appointed01 January 2015(23 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressFlat 4 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameGlen Cardno
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 week, 5 days after company formation)
Appointment Duration20 years (resigned 06 April 2011)
RoleFilm And TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address47b Crown Road
Twickenham
Middlesex
TW1 3EJ
Secretary NameRita Christine Cardno
NationalityBritish
StatusResigned
Appointed10 April 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address16 Lansdowne Road
Stanmore
Middlesex
HA7 2SA
Secretary NameSara Louise Cardno
NationalityBritish
StatusResigned
Appointed30 March 1993(2 years after company formation)
Appointment Duration-1 years, 12 months (resigned 28 March 1993)
RoleSecretary
Correspondence Address41a Belsize Park Gardens
Belsize Park
London
NW3 4JJ
Secretary NameSara Louise Cardno
NationalityBritish
StatusResigned
Appointed28 March 1994(3 years after company formation)
Appointment Duration14 years (resigned 17 April 2008)
RoleCompany Director
Correspondence Address37 Burrard Road
London
NW6 1DA
Secretary NameMiss Lynda Vartuli
NationalityBritish
StatusResigned
Appointed17 April 2008(17 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2015)
RoleRetail Propriator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameJames Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameCurtis Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA

Location

Registered AddressRevolver Productions Ltd
Flat 4
14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

2 at £1Paul Harrison
100.00%
Ordinary

Financials

Year2014
Turnover£34,292
Gross Profit£25,942
Net Worth£486
Cash£4,810
Current Liabilities£5,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
27 January 2015Appointment of Mrs Rebecca Jane Lacey as a secretary on 1 January 2015 (2 pages)
27 January 2015Appointment of Mrs Rebecca Jane Lacey as a secretary on 1 January 2015 (2 pages)
27 January 2015Termination of appointment of Lynda Vartuli as a secretary on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Lynda Vartuli as a secretary on 1 January 2015 (1 page)
27 January 2015Appointment of Mrs Rebecca Jane Lacey as a secretary on 1 January 2015 (2 pages)
27 January 2015Termination of appointment of Lynda Vartuli as a secretary on 1 January 2015 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Secretary's details changed for Miss Lynda Vartuli on 15 December 2014 (1 page)
15 December 2014Secretary's details changed for Miss Lynda Vartuli on 15 December 2014 (1 page)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
18 October 2011Appointment of Mr Paul Harrison as a director (2 pages)
18 October 2011Appointment of Mr Paul Harrison as a director (2 pages)
18 October 2011Termination of appointment of Glen Cardno as a director (1 page)
18 October 2011Termination of appointment of Glen Cardno as a director (1 page)
13 September 2011Registered office address changed from 47B Crown Road Twickenham TW1 3EJ United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 47B Crown Road Twickenham TW1 3EJ United Kingdom on 13 September 2011 (1 page)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
5 May 2011Secretary's details changed for Miss Lynda Vartuli on 5 May 2011 (1 page)
5 May 2011Director's details changed for Glen Cardno on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Miss Lynda Vartuli on 5 May 2011 (1 page)
5 May 2011Director's details changed for Glen Cardno on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Glen Cardno on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Miss Lynda Vartuli on 5 May 2011 (1 page)
2 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 September 2010Registered office address changed from 47 Northweald Lane Kingston upon Thames Greater London KT2 5GN United Kingdom on 11 September 2010 (1 page)
11 September 2010Registered office address changed from 47 Northweald Lane Kingston upon Thames Greater London KT2 5GN United Kingdom on 11 September 2010 (1 page)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 April 2009Secretary's change of particulars / lynda vartuli / 27/03/2009 (1 page)
8 April 2009Director's change of particulars / glen cardno / 27/03/2009 (1 page)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 April 2009Director's change of particulars / glen cardno / 27/03/2009 (1 page)
8 April 2009Secretary's change of particulars / lynda vartuli / 27/03/2009 (1 page)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 37 burrard road london NW6 1DA (1 page)
9 March 2009Registered office changed on 09/03/2009 from 37 burrard road london NW6 1DA (1 page)
10 December 2008Return made up to 28/03/08; full list of members (3 pages)
10 December 2008Return made up to 28/03/08; full list of members (3 pages)
27 November 2008Return made up to 28/03/07; full list of members (3 pages)
27 November 2008Return made up to 28/03/07; full list of members (3 pages)
17 April 2008Secretary appointed miss lynda vartuli (1 page)
17 April 2008Appointment terminated secretary sara cardno (1 page)
17 April 2008Secretary appointed miss lynda vartuli (1 page)
17 April 2008Appointment terminated secretary sara cardno (1 page)
9 April 2008Registered office changed on 09/04/2008 from diverse management LTD 2ND floor 11 lords court trueman close edgware HA8 9YH (1 page)
9 April 2008Registered office changed on 09/04/2008 from diverse management LTD 2ND floor 11 lords court trueman close edgware HA8 9YH (1 page)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 28/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(6 pages)
11 April 2006Return made up to 28/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(6 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 July 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2005Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(6 pages)
10 March 2005Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(6 pages)
4 March 2004Registered office changed on 04/03/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
4 March 2004Registered office changed on 04/03/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 December 2003Registered office changed on 04/12/03 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
4 December 2003Registered office changed on 04/12/03 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 April 2001Return made up to 28/03/01; full list of members (6 pages)
24 April 2001Return made up to 28/03/01; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 May 2000Return made up to 28/03/00; full list of members (6 pages)
2 May 2000Return made up to 28/03/00; full list of members (6 pages)
8 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 April 1999Return made up to 28/03/99; no change of members (4 pages)
15 April 1999Return made up to 28/03/99; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: 55 church road wimbledon london SW19 5DQ (1 page)
3 June 1998Registered office changed on 03/06/98 from: 55 church road wimbledon london SW19 5DQ (1 page)
2 June 1998Return made up to 28/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 June 1998Return made up to 28/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 May 1997Registered office changed on 29/05/97 from: 41A belsize park gardens belsize park london NW3 4JJ (1 page)
29 May 1997Return made up to 28/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1997Registered office changed on 29/05/97 from: 41A belsize park gardens belsize park london NW3 4JJ (1 page)
29 May 1997Return made up to 28/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Return made up to 28/03/96; no change of members (4 pages)
4 April 1996Return made up to 28/03/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (4 pages)
6 April 1995Return made up to 28/03/95; no change of members (8 pages)
6 April 1995Return made up to 28/03/95; no change of members (8 pages)
13 May 1991Company name changed\certificate issued on 13/05/91 (2 pages)
13 May 1991Company name changed\certificate issued on 13/05/91 (2 pages)