Company NameRevelation Video Productions Limited
DirectorsAnthony Carne and Trevor James Drane
Company StatusDissolved
Company Number02734402
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Carne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Thomas Drive
Hatch End
Pinner
Middlesex
HA5 4SX
Secretary NameJohn Frederick Carne
NationalityBritish
StatusCurrent
Appointed25 August 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence Address85 Numa Court
Brentford
Middlesex
TW8 8QF
Director NameTrevor James Drane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(6 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleMarketing Consultant
Correspondence Address4 Grimston Road
Basildon
Essex
SS14 3NG
Director NameMr Michael Joseph Paul Esser
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Holmbury View
London
E5 9EG
Director NameGary William Wicks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House 49 Park Road
Esher
Surrey
KT10 8NP
Secretary NameElaine Carne
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 St Thomas Drive
Pinner
Middlesex
HA5 4SX
Director NameMichael Joseph Paul Esser
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1996)
RoleCompany Director
Correspondence Address1 Holmbury View
London
E5 9EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£835,450
Gross Profit£226,206
Net Worth-£137,861
Cash£818
Current Liabilities£603,680

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 August 2003Dissolved (1 page)
12 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Appointment of a voluntary liquidator (2 pages)
25 August 1999Statement of affairs (10 pages)
25 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 August 1999Registered office changed on 11/08/99 from: 35/37 brent steet london NW4 2EF (1 page)
10 August 1999Return made up to 24/07/99; no change of members (4 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
14 December 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
28 August 1998Return made up to 24/07/98; full list of members (6 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
7 April 1998Full accounts made up to 31 May 1997 (9 pages)
19 August 1997Return made up to 24/07/97; no change of members (4 pages)
18 July 1997Registered office changed on 18/07/97 from: 55 spencer road north wembley middlesex HA0 3SE (1 page)
4 May 1997Full accounts made up to 31 May 1996 (13 pages)
24 September 1996Full accounts made up to 31 May 1995 (12 pages)
3 September 1996Return made up to 24/07/96; no change of members (4 pages)
3 August 1996Director resigned (1 page)
24 April 1996Particulars of mortgage/charge (9 pages)
23 October 1995New director appointed (2 pages)