Company NameRevolver Entertainment Limited
Company StatusDissolved
Company Number04441320
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date26 January 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Justin Edward Marciano
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Addison Place
Holland Park
London
W11 4RJ
Secretary NameSebastian Eshraghi
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Evesham House
Hereford Road
London
W2 4PD
Secretary NameMr David Joseph
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Home Farm
Leicester Road
Thornhaugh
PE8 6NL
Secretary NameNicholas Andrew Charles Taussig
NationalityBritish
StatusResigned
Appointed14 December 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressFlat 1 43 Burgh Heath Road
Epsom
Surrey
KT17 4LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2011
Turnover£10,669,985
Gross Profit£2,937,047
Net Worth£326,638
Current Liabilities£5,716,746

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2019Final Gazette dissolved following liquidation (1 page)
26 October 2018Notice of move from Administration to Dissolution (25 pages)
16 October 2018Administrator's progress report (18 pages)
25 April 2018Administrator's progress report (22 pages)
11 October 2017Administrator's progress report (22 pages)
11 October 2017Administrator's progress report (22 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
21 April 2017Administrator's progress report to 13 March 2017 (16 pages)
21 April 2017Administrator's progress report to 13 March 2017 (16 pages)
28 October 2016Notice of extension of period of Administration (1 page)
28 October 2016Notice of extension of period of Administration (1 page)
14 October 2016Administrator's progress report to 13 September 2016 (15 pages)
14 October 2016Administrator's progress report to 13 September 2016 (15 pages)
20 September 2016Administrator's progress report to 31 August 2016 (16 pages)
20 September 2016Administrator's progress report to 31 August 2016 (16 pages)
8 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages)
8 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages)
12 April 2016Administrator's progress report to 1 March 2016 (16 pages)
12 April 2016Administrator's progress report to 1 March 2016 (16 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
28 October 2015Notice of extension of period of Administration (1 page)
28 October 2015Notice of extension of period of Administration (1 page)
28 October 2015Administrator's progress report to 1 September 2015 (17 pages)
28 October 2015Administrator's progress report to 1 September 2015 (17 pages)
14 April 2015Administrator's progress report to 3 March 2015 (15 pages)
14 April 2015Administrator's progress report to 3 March 2015 (15 pages)
14 April 2015Administrator's progress report to 3 March 2015 (15 pages)
2 October 2014Administrator's progress report to 3 September 2014 (17 pages)
2 October 2014Administrator's progress report to 3 September 2014 (17 pages)
2 October 2014Administrator's progress report to 3 September 2014 (17 pages)
29 September 2014Notice of extension of period of Administration (1 page)
29 September 2014Notice of extension of period of Administration (1 page)
10 April 2014Administrator's progress report to 18 March 2014 (16 pages)
10 April 2014Administrator's progress report to 18 March 2014 (16 pages)
9 April 2014Notice of extension of period of Administration (1 page)
9 April 2014Notice of extension of period of Administration (1 page)
28 November 2013Administrator's progress report to 18 October 2013 (16 pages)
28 November 2013Administrator's progress report to 18 October 2013 (16 pages)
3 July 2013Statement of affairs with form 2.14B (15 pages)
3 July 2013Statement of affairs with form 2.14B (15 pages)
1 July 2013Notice of deemed approval of proposals (1 page)
1 July 2013Notice of deemed approval of proposals (1 page)
18 June 2013Statement of administrator's proposal (30 pages)
18 June 2013Statement of administrator's proposal (30 pages)
30 April 2013Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 30 April 2013 (2 pages)
29 April 2013Appointment of an administrator (1 page)
29 April 2013Appointment of an administrator (1 page)
8 February 2013Termination of appointment of Nicholas Taussig as a secretary (1 page)
8 February 2013Termination of appointment of Nicholas Taussig as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(4 pages)
2 August 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(4 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
6 July 2010Director's details changed for Mr Justin Edward Marciano on 10 January 2010 (2 pages)
6 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Nicholas Andrew Charles Taussig on 13 September 2009 (1 page)
6 July 2010Secretary's details changed for Nicholas Andrew Charles Taussig on 13 September 2009 (1 page)
6 July 2010Director's details changed for Mr Justin Edward Marciano on 10 January 2010 (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
8 July 2009Return made up to 17/05/09; full list of members (5 pages)
8 July 2009Return made up to 17/05/09; full list of members (5 pages)
18 May 2009Registered office changed on 18/05/2009 from craven house 16 northumberland avenue london WC2N 5AP (1 page)
18 May 2009Registered office changed on 18/05/2009 from craven house 16 northumberland avenue london WC2N 5AP (1 page)
30 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Return made up to 17/05/08; full list of members (3 pages)
17 June 2008Return made up to 17/05/08; full list of members (3 pages)
13 June 2008Director's change of particulars / justin marciano / 01/08/2007 (1 page)
13 June 2008Director's change of particulars / justin marciano / 01/08/2007 (1 page)
20 July 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 January 2007Registered office changed on 25/01/07 from: 10 lambton place notting hill gate london W11 2SH (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 10 lambton place notting hill gate london W11 2SH (1 page)
25 January 2007New secretary appointed (2 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
24 August 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 August 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 June 2006Registered office changed on 15/06/06 from: 10 lambton place notting hill gate london W11 2SH (1 page)
15 June 2006Registered office changed on 15/06/06 from: 10 lambton place notting hill gate london W11 2SH (1 page)
14 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/06
(6 pages)
14 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/06
(6 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
5 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
5 August 2005Return made up to 17/05/05; full list of members (6 pages)
5 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
5 August 2005Return made up to 17/05/05; full list of members (6 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
22 June 2004Return made up to 17/05/04; full list of members (6 pages)
22 June 2004Return made up to 17/05/04; full list of members (6 pages)
31 July 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
31 July 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
11 June 2003Return made up to 17/05/03; full list of members (6 pages)
11 June 2003Return made up to 17/05/03; full list of members (6 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
17 May 2002Incorporation (15 pages)
17 May 2002Incorporation (15 pages)