Hampton Wick
Kingston Upon Thames
KT1 4BU
Secretary Name | Mr Tony Miles |
---|---|
Status | Current |
Appointed | 01 September 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Riverview House 20 Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
Director Name | Mrs Maria-Isabel Magan-Campbell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 August 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Riverview House 20 Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
Director Name | John Geoffrey Barker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glebe Cottage Buckland Filleigh Beaworthy Devon EX21 5HY |
Director Name | Geoffrey Irons |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Harcourt Wraysbury Middlesex TW19 5DY |
Director Name | Steven Jacome |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Development |
Correspondence Address | 16 Ruston Mews London W11 1RB |
Secretary Name | Geoffrey Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Harcourt Wraysbury Middlesex TW19 5DY |
Director Name | Timothy John Hooper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2006) |
Role | Sales Director |
Correspondence Address | Tulip Cottage 2 The Square Woodfordord Berkeley Gloucestershire GL13 9JW Wales |
Secretary Name | John Geoffrey Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glebe Cottage Buckland Filleigh Beaworthy Devon EX21 5HY |
Director Name | Mr Peter Gordon Osborn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm House The Lee Great Missenden HP16 9LZ |
Director Name | Mr Ian Adrian David Russell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour Ii Becketts Wharf Lower Teddington Road Kingston Upon Thames KT1 4ER |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | www.revealmedia.com |
---|---|
Email address | [email protected] |
Registered Address | Riverview House 20 Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £301,374 |
Cash | £323,774 |
Current Liabilities | £332,342 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
9 July 2009 | Delivered on: 15 July 2009 Satisfied on: 22 November 2014 Persons entitled: St Marylebone Property Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security deposit of £4,000.00. Fully Satisfied |
---|---|
3 March 2008 | Delivered on: 4 March 2008 Satisfied on: 22 November 2014 Persons entitled: St Marylebone Property Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security deposit of £4,000.00. Fully Satisfied |
5 July 2007 | Delivered on: 17 July 2007 Satisfied on: 22 November 2014 Persons entitled: Finance Southwest Business Loan Fund Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
28 February 2005 | Delivered on: 1 March 2005 Satisfied on: 22 November 2014 Persons entitled: St Marylebone Property Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security deposit of £3,416.67 (plus interest accrued thereon) deposited by the company with the chargee. Fully Satisfied |
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (5 pages) |
---|---|
6 December 2023 | Cancellation of shares. Statement of capital on 29 November 2023
|
6 December 2023 | Purchase of own shares.
|
18 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
23 August 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
3 November 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
6 May 2022 | Cancellation of shares. Statement of capital on 1 April 2022
|
27 April 2022 | Purchase of own shares.
|
18 November 2021 | Cancellation of shares. Statement of capital on 9 September 2021
|
10 November 2021 | Purchase of own shares.
|
14 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
2 September 2021 | Termination of appointment of Peter Gordon Osborn as a director on 1 September 2021 (1 page) |
21 October 2020 | Director's details changed for Mr Peter Gordon Osborn on 21 October 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
14 July 2020 | Accounts for a small company made up to 31 December 2019 (29 pages) |
11 March 2020 | Registered office address changed from Riverview House Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU England to Riverview House 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 11 March 2020 (1 page) |
24 January 2020 | Director's details changed for Mrs Maria-Isabel Magan-Campbell on 23 January 2020 (2 pages) |
24 January 2020 | Change of details for Mr Alasdair William Field as a person with significant control on 23 January 2020 (2 pages) |
24 January 2020 | Secretary's details changed for Mr Tony Miles on 23 January 2020 (1 page) |
24 January 2020 | Director's details changed for Mr Alasdair William Field on 23 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Riverview House Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 20 January 2020 (1 page) |
7 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
12 August 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
3 December 2018 | Appointment of Mrs Maria-Isabel Magan-Campbell as a director on 8 August 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
23 July 2018 | Termination of appointment of Ian Adrian David Russell as a director on 6 July 2018 (1 page) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
11 September 2017 | Appointment of Mr Tony Miles as a secretary on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Tony Miles as a secretary on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Ian Adrian David Russell as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Ian Adrian David Russell as a director on 1 September 2017 (2 pages) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
10 October 2016 | Director's details changed for Alasdair William Field on 25 October 2013 (2 pages) |
10 October 2016 | Director's details changed for Alasdair William Field on 13 June 2015 (2 pages) |
10 October 2016 | Director's details changed for Alasdair William Field on 13 June 2015 (2 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Alasdair William Field on 25 October 2013 (2 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
25 July 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
25 July 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
2 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 September 2015 | Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from , C/O Rickaby & Co, 4 Claridge Court Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF to C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Alasdair William Field on 1 July 2015 (2 pages) |
1 September 2015 | Registered office address changed from , C/O Rickaby & Co, 4 Claridge Court Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF to C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Alasdair William Field on 1 July 2015 (2 pages) |
13 February 2015 | Cancellation of shares. Statement of capital on 12 November 2014
|
13 February 2015 | Cancellation of shares. Statement of capital on 12 November 2014
|
12 January 2015 | Purchase of own shares. (3 pages) |
12 January 2015 | Purchase of own shares. (3 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 11 March 2013
|
17 December 2014 | Statement of capital following an allotment of shares on 11 March 2013
|
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 November 2014 | Satisfaction of charge 4 in full (4 pages) |
22 November 2014 | Satisfaction of charge 2 in full (4 pages) |
22 November 2014 | Satisfaction of charge 3 in full (4 pages) |
22 November 2014 | Satisfaction of charge 4 in full (4 pages) |
22 November 2014 | Satisfaction of charge 3 in full (4 pages) |
10 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Registered office address changed from 46-48 London Road Twickenham Middlesex TW1 3RJ England on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from , 46-48 London Road, Twickenham, Middlesex, TW1 3RJ, England on 3 August 2010 (1 page) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Registered office address changed from 46-48 London Road Twickenham Middlesex TW1 3RJ England on 3 August 2010 (1 page) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Registered office address changed from , 46-48 London Road, Twickenham, Middlesex, TW1 3RJ, England on 3 August 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Return made up to 26/06/08; full list of members (6 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 26/06/08; full list of members (6 pages) |
3 September 2009 | Location of register of members (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 2 glebe cottage buckland filleigh beaworthy devon EX21 5HY (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, 2 glebe cottage, buckland filleigh, beaworthy, devon, EX21 5HY (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, 2 glebe cottage, buckland filleigh, beaworthy, devon, EX21 5HY (1 page) |
10 August 2009 | Appointment terminated director and secretary john barker (1 page) |
10 August 2009 | Appointment terminated director and secretary john barker (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Director appointed peter osborn (3 pages) |
14 July 2008 | Director appointed peter osborn (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Return made up to 26/06/07; no change of members (7 pages) |
11 December 2007 | Return made up to 26/06/07; no change of members (7 pages) |
2 December 2007 | Nc inc already adjusted 27/11/07 (1 page) |
2 December 2007 | Resolutions
|
2 December 2007 | Ad 27/11/07--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
2 December 2007 | Nc inc already adjusted 27/11/07 (1 page) |
2 December 2007 | Ad 27/11/07--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
2 December 2007 | Resolutions
|
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Return made up to 26/06/06; full list of members (8 pages) |
16 October 2006 | Ad 01/03/03--------- £ si 65@1 (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 October 2006 | Ad 01/03/03--------- £ si 65@1 (2 pages) |
16 October 2006 | Return made up to 26/06/06; full list of members (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 October 2005 | Return made up to 26/06/05; full list of members (9 pages) |
10 October 2005 | Return made up to 26/06/05; full list of members (9 pages) |
27 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 July 2004 | Return made up to 26/06/04; full list of members
|
27 July 2004 | Return made up to 26/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Return made up to 26/06/03; full list of members
|
16 September 2003 | Ad 30/06/02--------- £ si 934@1 (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Ad 30/06/02--------- £ si 934@1 (2 pages) |
16 September 2003 | Return made up to 26/06/03; full list of members
|
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
30 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 July 2002 | New director appointed (1 page) |
25 July 2002 | New director appointed (1 page) |
18 July 2002 | Ad 26/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | Ad 26/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 27 west lane, freshfield, merseyside L37 7AY (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
2 July 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (12 pages) |
26 June 2002 | Incorporation (12 pages) |