Company NameRevelation Films Limited
DirectorsAnthony Carne and Trevor James Drane
Company StatusActive
Company Number02774566
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Secretary NameJohn Frederick Carne
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address9 Holly House
Boston Manor Road
Brentford
Middlesex
TW8 8DQ
Director NameAnthony Carne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(2 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollycroft, Vicarage Lane
Bovingdon
HP3 0LT
Director NameMr Trevor James Drane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(5 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Southborne Grove
Westcliff
Essex
SS0 0AH
Director NameGary William Wicks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year after company formation)
Appointment Duration6 years (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressChurch House 49 Park Road
Esher
Surrey
KT10 8NP
Secretary NameMichael Joseph Paul Esser
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence Address1 Holmbury View
London
E5 9EG
Director NameMichael Joseph Paul Esser
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1996)
RoleCompany Director
Correspondence Address1 Holmbury View
London
E5 9EG
Director NameMichael Joseph Paul Esser
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(2 years, 8 months 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
Appointed17 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.revelationfilms.org

Location

Registered Address467, Rainham Road South
Rainham Road South
Dagenham
RM10 7XJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Financials

Year2012
Net Worth£22,229
Cash£87
Current Liabilities£1,536,359

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

22 July 2022Delivered on: 22 July 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
20 October 2021Delivered on: 21 October 2021
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 4 November 2017
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
20 October 2017Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 1998Delivered 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 2023Delivered on: 28 July 2023
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
13 June 2023Delivered on: 14 June 2023
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
3 November 2022Delivered on: 3 November 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
17 April 1996Delivered 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

Filing History

14 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
28 July 2023Registration of charge 027745660012, created on 27 July 2023 (18 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 June 2023Registration of charge 027745660011, created on 13 June 2023 (19 pages)
24 February 2023Director's details changed for Mr Trevor James Drane on 24 February 2023 (2 pages)
24 February 2023Secretary's details changed for John Frederick Carne on 24 February 2023 (1 page)
24 February 2023Change of details for Mr Anthony Carne as a person with significant control on 24 February 2023 (2 pages)
24 February 2023Director's details changed for Anthony Carne on 24 February 2023 (2 pages)
15 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
3 November 2022Registration of charge 027745660010, created on 3 November 2022 (20 pages)
22 July 2022Registration of charge 027745660009, created on 22 July 2022 (19 pages)
20 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
15 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 October 2021Registration of charge 027745660008, created on 20 October 2021 (20 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
8 July 2020Satisfaction of charge 027745660006 in full (1 page)
7 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 November 2019Satisfaction of charge 3 in full (1 page)
28 November 2019Satisfaction of charge 4 in full (2 pages)
28 November 2019Satisfaction of charge 5 in full (1 page)
28 November 2019Satisfaction of charge 2 in full (2 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 March 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 March 2018Registered 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 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 November 2017Registration of charge 027745660007, created on 3 November 2017 (39 pages)
4 November 2017Registration of charge 027745660007, created on 3 November 2017 (39 pages)
20 October 2017Registration of charge 027745660006, created on 20 October 2017 (21 pages)
20 October 2017Registration of charge 027745660006, created on 20 October 2017 (21 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 February 2016Director's details changed for Anthony Carne on 31 March 2015 (2 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Director's details changed for Anthony Carne on 31 March 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Secretary's details changed for John Frederick Carne on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Anthony Carne on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Trevor James Drane on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Trevor James Drane on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Anthony Carne on 31 December 2010 (2 pages)
11 January 2011Secretary's details changed for John Frederick Carne on 31 December 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 September 2009Amending 88(2) (2 pages)
7 September 2009Amending 88(2) (2 pages)
9 April 2009Return made up to 17/12/08; full list of members (10 pages)
9 April 2009Return made up to 17/12/08; full list of members (10 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 17/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2008Return made up to 17/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 17/12/06; full list of members (7 pages)
21 May 2007Return made up to 17/12/06; full list of members (7 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 17/12/05; full list of members (7 pages)
3 January 2006Return made up to 17/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 February 2005Return made up to 17/12/04; full list of members (7 pages)
17 February 2005Return made up to 17/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 December 2003Return made up to 17/12/03; full list of members (7 pages)
22 December 2003Return made up to 17/12/03; full list of members (7 pages)
1 December 2003Particulars of mortgage/charge (3 pages)
1 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 December 2000Return made up to 17/12/00; full list of members (6 pages)
20 December 2000Return made up to 17/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 September 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 September 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 March 2000Full accounts made up to 31 May 1998 (10 pages)
21 March 2000Full accounts made up to 31 May 1998 (10 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
15 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
2 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Full accounts made up to 31 May 1997 (9 pages)
21 April 1998Full accounts made up to 31 May 1997 (9 pages)
5 January 1998Return made up to 17/12/97; no change of members (4 pages)
5 January 1998Return made up to 17/12/97; 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)
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 (11 pages)
4 May 1997Full accounts made up to 31 May 1996 (11 pages)
30 December 1996Return made up to 17/12/96; full list of members (6 pages)
30 December 1996Return made up to 17/12/96; full list of members (6 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 May 1995 (10 pages)
24 September 1996Full accounts made up to 31 May 1995 (10 pages)
24 April 1996Particulars of mortgage/charge (9 pages)
24 April 1996Particulars of mortgage/charge (9 pages)
22 January 1996Return made up to 17/12/95; no change of members (4 pages)
22 January 1996Return made up to 17/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 December 1993Return made up to 17/12/93; full list of members (5 pages)
22 December 1993Return made up to 17/12/93; full list of members (5 pages)
23 March 1993Ad 17/12/92--------- £ si 98@1=98 £ ic 2/100 (1 page)
23 March 1993Ad 17/12/92--------- £ si 98@1=98 £ ic 2/100 (1 page)
17 December 1992Incorporation (18 pages)
17 December 1992Incorporation (18 pages)