Boston Manor Road
Brentford
Middlesex
TW8 8DQ
Director Name | Anthony Carne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1995(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollycroft, Vicarage Lane Bovingdon HP3 0LT |
Director Name | Mr Trevor James Drane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Southborne Grove Westcliff Essex SS0 0AH |
Director Name | Gary William Wicks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(1 year after company formation) |
Appointment Duration | 6 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Church House 49 Park Road Esher Surrey KT10 8NP |
Secretary Name | Michael Joseph Paul Esser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 1 Holmbury View London E5 9EG |
Director Name | Michael Joseph Paul Esser |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 1 Holmbury View London E5 9EG |
Director Name | Michael Joseph Paul Esser |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 1 Holmbury View London E5 9EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.revelationfilms.org |
---|
Registered Address | 467, Rainham Road South Rainham Road South Dagenham RM10 7XJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £22,229 |
Cash | £87 |
Current Liabilities | £1,536,359 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
22 July 2022 | Delivered on: 22 July 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 4 November 2017 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
20 October 2017 | Delivered on: 20 October 2017 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
2 November 2006 | Delivered on: 8 November 2006 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all the intellectual property rights. See the mortgage charge document for full details. Outstanding |
12 November 2003 | Delivered on: 1 December 2003 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over fixed deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank, but not being less than £55,000.00. Outstanding |
18 November 2002 | Delivered on: 20 November 2002 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fixed deposit by the company. See the mortgage charge document for full details. Outstanding |
9 June 1998 | Delivered on: 13 June 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 July 2023 | Delivered on: 28 July 2023 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
13 June 2023 | Delivered on: 14 June 2023 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
3 November 2022 | Delivered on: 3 November 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
17 April 1996 | Delivered on: 24 April 1996 Satisfied on: 7 July 1999 Persons entitled: Lloyds Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
28 July 2023 | Registration of charge 027745660012, created on 27 July 2023 (18 pages) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
14 June 2023 | Registration of charge 027745660011, created on 13 June 2023 (19 pages) |
24 February 2023 | Director's details changed for Mr Trevor James Drane on 24 February 2023 (2 pages) |
24 February 2023 | Secretary's details changed for John Frederick Carne on 24 February 2023 (1 page) |
24 February 2023 | Change of details for Mr Anthony Carne as a person with significant control on 24 February 2023 (2 pages) |
24 February 2023 | Director's details changed for Anthony Carne on 24 February 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
3 November 2022 | Registration of charge 027745660010, created on 3 November 2022 (20 pages) |
22 July 2022 | Registration of charge 027745660009, created on 22 July 2022 (19 pages) |
20 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
21 October 2021 | Registration of charge 027745660008, created on 20 October 2021 (20 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
8 July 2020 | Satisfaction of charge 027745660006 in full (1 page) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
28 November 2019 | Satisfaction of charge 3 in full (1 page) |
28 November 2019 | Satisfaction of charge 4 in full (2 pages) |
28 November 2019 | Satisfaction of charge 5 in full (1 page) |
28 November 2019 | Satisfaction of charge 2 in full (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 March 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 March 2018 | Registered office address changed from 35/37 Brent Street London NW4 2EF to 467, Rainham Road South, Rainham Road South Dagenham RM10 7XJ on 16 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
4 November 2017 | Registration of charge 027745660007, created on 3 November 2017 (39 pages) |
4 November 2017 | Registration of charge 027745660007, created on 3 November 2017 (39 pages) |
20 October 2017 | Registration of charge 027745660006, created on 20 October 2017 (21 pages) |
20 October 2017 | Registration of charge 027745660006, created on 20 October 2017 (21 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 February 2016 | Director's details changed for Anthony Carne on 31 March 2015 (2 pages) |
11 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Anthony Carne on 31 March 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Secretary's details changed for John Frederick Carne on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Anthony Carne on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Trevor James Drane on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Trevor James Drane on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Anthony Carne on 31 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for John Frederick Carne on 31 December 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 September 2009 | Amending 88(2) (2 pages) |
7 September 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Return made up to 17/12/08; full list of members (10 pages) |
9 April 2009 | Return made up to 17/12/08; full list of members (10 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Return made up to 17/12/07; full list of members
|
11 March 2008 | Return made up to 17/12/07; full list of members
|
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 May 2007 | Return made up to 17/12/06; full list of members (7 pages) |
21 May 2007 | Return made up to 17/12/06; full list of members (7 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
1 December 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members
|
21 December 2001 | Return made up to 17/12/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 December 2000 | Return made up to 17/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 17/12/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
21 March 2000 | Full accounts made up to 31 May 1998 (10 pages) |
21 March 2000 | Full accounts made up to 31 May 1998 (10 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
15 December 1999 | Return made up to 17/12/99; full list of members
|
15 December 1999 | Return made up to 17/12/99; full list of members
|
7 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
2 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
22 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
21 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
5 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 55 spencer road north wembley middlesex HA0 3SE (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 55 spencer road north wembley middlesex HA0 3SE (1 page) |
4 May 1997 | Full accounts made up to 31 May 1996 (11 pages) |
4 May 1997 | Full accounts made up to 31 May 1996 (11 pages) |
30 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 17/12/96; full list of members (6 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 May 1995 (10 pages) |
24 September 1996 | Full accounts made up to 31 May 1995 (10 pages) |
24 April 1996 | Particulars of mortgage/charge (9 pages) |
24 April 1996 | Particulars of mortgage/charge (9 pages) |
22 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 December 1993 | Return made up to 17/12/93; full list of members (5 pages) |
22 December 1993 | Return made up to 17/12/93; full list of members (5 pages) |
23 March 1993 | Ad 17/12/92--------- £ si 98@1=98 £ ic 2/100 (1 page) |
23 March 1993 | Ad 17/12/92--------- £ si 98@1=98 £ ic 2/100 (1 page) |
17 December 1992 | Incorporation (18 pages) |
17 December 1992 | Incorporation (18 pages) |