Company NameReveal Media Limited
DirectorsAlasdair William Field and Maria-Isabel Magan-Campbell
Company StatusActive
Company Number04470201
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alasdair William Field
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressRiverview House 20 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
Secretary NameMr Tony Miles
StatusCurrent
Appointed01 September 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressRiverview House 20 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
Director NameMrs Maria-Isabel Magan-Campbell
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed08 August 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRiverview House 20 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
Director NameJohn Geoffrey Barker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Cottage
Buckland Filleigh
Beaworthy
Devon
EX21 5HY
Director NameGeoffrey Irons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleEngineer
Correspondence Address2 Harcourt
Wraysbury
Middlesex
TW19 5DY
Director NameSteven Jacome
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleDevelopment
Correspondence Address16 Ruston Mews
London
W11 1RB
Secretary NameGeoffrey Irons
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleEngineer
Correspondence Address2 Harcourt
Wraysbury
Middlesex
TW19 5DY
Director NameTimothy John Hooper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2006)
RoleSales Director
Correspondence AddressTulip Cottage
2 The Square Woodfordord
Berkeley
Gloucestershire
GL13 9JW
Wales
Secretary NameJohn Geoffrey Barker
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Cottage
Buckland Filleigh
Beaworthy
Devon
EX21 5HY
Director NameMr Peter Gordon Osborn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm House The Lee
Great Missenden
HP16 9LZ
Director NameMr Ian Adrian David Russell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour Ii Becketts Wharf
Lower Teddington Road
Kingston Upon Thames
KT1 4ER
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitewww.revealmedia.com
Email address[email protected]

Location

Registered AddressRiverview House 20 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth£301,374
Cash£323,774
Current Liabilities£332,342

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

9 July 2009Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with updates (5 pages)
6 December 2023Cancellation of shares. Statement of capital on 29 November 2023
  • GBP 35
(4 pages)
6 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
18 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
23 August 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
3 November 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
6 May 2022Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 70
(4 pages)
27 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
18 November 2021Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 313
(4 pages)
10 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
14 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
2 September 2021Termination of appointment of Peter Gordon Osborn as a director on 1 September 2021 (1 page)
21 October 2020Director's details changed for Mr Peter Gordon Osborn on 21 October 2020 (2 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 July 2020Accounts for a small company made up to 31 December 2019 (29 pages)
11 March 2020Registered 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 2020Director's details changed for Mrs Maria-Isabel Magan-Campbell on 23 January 2020 (2 pages)
24 January 2020Change of details for Mr Alasdair William Field as a person with significant control on 23 January 2020 (2 pages)
24 January 2020Secretary's details changed for Mr Tony Miles on 23 January 2020 (1 page)
24 January 2020Director's details changed for Mr Alasdair William Field on 23 January 2020 (2 pages)
20 January 2020Registered 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 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
12 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
3 December 2018Appointment of Mrs Maria-Isabel Magan-Campbell as a director on 8 August 2018 (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
23 July 2018Termination of appointment of Ian Adrian David Russell as a director on 6 July 2018 (1 page)
5 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
11 September 2017Appointment of Mr Tony Miles as a secretary on 1 September 2017 (2 pages)
11 September 2017Appointment of Mr Tony Miles as a secretary on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Ian Adrian David Russell as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Ian Adrian David Russell as a director on 1 September 2017 (2 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
10 October 2016Director's details changed for Alasdair William Field on 25 October 2013 (2 pages)
10 October 2016Director's details changed for Alasdair William Field on 13 June 2015 (2 pages)
10 October 2016Director's details changed for Alasdair William Field on 13 June 2015 (2 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 October 2016Director's details changed for Alasdair William Field on 25 October 2013 (2 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
25 July 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
25 July 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7,387
(4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7,387
(4 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,467
(5 pages)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,467
(5 pages)
1 September 2015Registered 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 2015Registered 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 2015Director's details changed for Alasdair William Field on 1 July 2015 (2 pages)
1 September 2015Registered 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 2015Director's details changed for Alasdair William Field on 1 July 2015 (2 pages)
13 February 2015Cancellation of shares. Statement of capital on 12 November 2014
  • GBP 7,387
(4 pages)
13 February 2015Cancellation of shares. Statement of capital on 12 November 2014
  • GBP 7,387
(4 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Purchase of own shares. (3 pages)
17 December 2014Statement of capital following an allotment of shares on 11 March 2013
  • GBP 7,831
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 11 March 2013
  • GBP 7,831
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
22 November 2014Satisfaction of charge 4 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
22 November 2014Satisfaction of charge 3 in full (4 pages)
22 November 2014Satisfaction of charge 4 in full (4 pages)
22 November 2014Satisfaction of charge 3 in full (4 pages)
10 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7,831
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7,831
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Registered office address changed from 46-48 London Road Twickenham Middlesex TW1 3RJ England on 3 August 2010 (1 page)
3 August 2010Registered office address changed from , 46-48 London Road, Twickenham, Middlesex, TW1 3RJ, England on 3 August 2010 (1 page)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
3 August 2010Registered office address changed from 46-48 London Road Twickenham Middlesex TW1 3RJ England on 3 August 2010 (1 page)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
3 August 2010Registered office address changed from , 46-48 London Road, Twickenham, Middlesex, TW1 3RJ, England on 3 August 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (5 pages)
3 September 2009Return made up to 26/06/08; full list of members (6 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 26/06/08; full list of members (6 pages)
3 September 2009Location of register of members (1 page)
2 September 2009Registered office changed on 02/09/2009 from 2 glebe cottage buckland filleigh beaworthy devon EX21 5HY (1 page)
2 September 2009Registered office changed on 02/09/2009 from, 2 glebe cottage, buckland filleigh, beaworthy, devon, EX21 5HY (1 page)
2 September 2009Registered office changed on 02/09/2009 from, 2 glebe cottage, buckland filleigh, beaworthy, devon, EX21 5HY (1 page)
10 August 2009Appointment terminated director and secretary john barker (1 page)
10 August 2009Appointment terminated director and secretary john barker (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Director appointed peter osborn (3 pages)
14 July 2008Director appointed peter osborn (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Return made up to 26/06/07; no change of members (7 pages)
11 December 2007Return made up to 26/06/07; no change of members (7 pages)
2 December 2007Nc inc already adjusted 27/11/07 (1 page)
2 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2007Ad 27/11/07--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
2 December 2007Nc inc already adjusted 27/11/07 (1 page)
2 December 2007Ad 27/11/07--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
2 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
16 October 2006Return made up to 26/06/06; full list of members (8 pages)
16 October 2006Ad 01/03/03--------- £ si 65@1 (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 October 2006Ad 01/03/03--------- £ si 65@1 (2 pages)
16 October 2006Return made up to 26/06/06; full list of members (8 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 October 2005Return made up to 26/06/05; full list of members (9 pages)
10 October 2005Return made up to 26/06/05; full list of members (9 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(9 pages)
27 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(9 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2003Ad 30/06/02--------- £ si 934@1 (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Ad 30/06/02--------- £ si 934@1 (2 pages)
16 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
30 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
25 July 2002New director appointed (1 page)
25 July 2002New director appointed (1 page)
18 July 2002Ad 26/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
18 July 2002New director appointed (1 page)
18 July 2002New director appointed (1 page)
18 July 2002Ad 26/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 27 west lane, freshfield, merseyside L37 7AY (1 page)
2 July 2002Registered office changed on 02/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
2 July 2002Director resigned (1 page)
26 June 2002Incorporation (12 pages)
26 June 2002Incorporation (12 pages)