London
EC4V 5EQ
Director Name | Mr John Alexander Rowady |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 600 W. Chicago Avenue, Ste. 220 Chicago Il 60654 United States |
Secretary Name | Jane Elizabeth Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillside Cottages Downs Road West Stoke West Sussex PO18 9BL |
Director Name | Mr Roderick William Paul Kohler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheetlands Fernden Lane Haslemere Surrey GU27 3LB |
Secretary Name | Mrs Melindy Loiuse Lake Kohler |
---|---|
Status | Resigned |
Appointed | 19 February 2017(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | Springfield House Springfield Road Horsham West Sussex RH12 2RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.revolutionsports.co.uk |
---|---|
Telephone | 020 31760355 |
Telephone region | London |
Registered Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,295 |
Cash | £23,282 |
Current Liabilities | £71,262 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
14 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
5 August 2023 | Statement of capital following an allotment of shares on 3 August 2023
|
24 February 2023 | Register inspection address has been changed from Springfield House Springfield Road Horsham RH12 2RG England to 32 Blackfriars Road London SE1 8PB (1 page) |
24 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
23 February 2023 | Change of details for Mr John Alexander Rowady as a person with significant control on 17 February 2023 (2 pages) |
23 February 2023 | Director's details changed for Mr John Alexander Rowady on 17 February 2023 (2 pages) |
26 October 2022 | Memorandum and Articles of Association (39 pages) |
20 October 2022 | Memorandum and Articles of Association (39 pages) |
19 October 2022 | Resolutions
|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
10 May 2022 | Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page) |
10 May 2022 | Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page) |
10 May 2022 | Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page) |
4 May 2022 | Registered office address changed from 5th Floor, 10 st. Bride Street London EC4A 4AD England to 69 Carter Lane Carter Lane London EC4V 5EQ on 4 May 2022 (1 page) |
23 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
31 March 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 April 2020 | Director's details changed for Merrick James Leslie Haydon on 18 April 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
17 October 2018 | Notification of John Alexander Rowady as a person with significant control on 6 September 2018 (2 pages) |
17 October 2018 | Cessation of Merrick James Leslie Haydon as a person with significant control on 6 September 2018 (1 page) |
17 October 2018 | Cessation of Roderick William Paul Kohler as a person with significant control on 6 September 2018 (1 page) |
10 October 2018 | Change of details for Mr Merrick James Leslie Haydon as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Merrick James Leslie Haydon on 10 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Merrick James Leslie Haydon on 8 October 2018 (2 pages) |
8 October 2018 | Change of details for Mr Merrick James Leslie Haydon as a person with significant control on 8 October 2018 (2 pages) |
25 September 2018 | Register(s) moved to registered inspection location Springfield House Springfield Road Horsham RH12 2RG (1 page) |
24 September 2018 | Register inspection address has been changed to Springfield House Springfield Road Horsham RH12 2RG (1 page) |
24 September 2018 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to 5th Floor, 10 st. Bride Street London EC4A 4AD on 24 September 2018 (1 page) |
17 September 2018 | Resolutions
|
8 September 2018 | Termination of appointment of Jane Elizabeth Haydon as a secretary on 6 September 2018 (1 page) |
8 September 2018 | Appointment of Mr John Alexander Rowady as a director on 6 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Melindy Loiuse Lake Kohler as a secretary on 6 September 2018 (1 page) |
7 August 2018 | Change of share class name or designation (2 pages) |
7 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2018 | Resolutions
|
6 August 2018 | Statement of company's objects (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Roderick William Paul Kohler as a director on 7 February 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Appointment of Mrs Melindy Loiuse Lake Kohler as a secretary on 19 February 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Melindy Loiuse Lake Kohler as a secretary on 19 February 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 (1 page) |
11 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
2 November 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 July 2010 | Registered office address changed from 1 Horsham Gates, North Street Horsham West Sussex RH13 5PJ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 1 Horsham Gates, North Street Horsham West Sussex RH13 5PJ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 1 Horsham Gates, North Street Horsham West Sussex RH13 5PJ on 1 July 2010 (1 page) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 May 2009 | Director's change of particulars / roderick kohler / 02/03/2009 (1 page) |
1 May 2009 | Director's change of particulars / roderick kohler / 02/03/2009 (1 page) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 April 2007 | Secretary's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Ad 05/04/07--------- £ si 100@1=100 £ ic 251/351 (1 page) |
13 April 2007 | Ad 05/04/07--------- £ si 251@1=251 £ ic 351/602 (1 page) |
13 April 2007 | Ad 05/04/07--------- £ si 251@1=251 £ ic 351/602 (1 page) |
13 April 2007 | Ad 05/04/07--------- £ si 100@1=100 £ ic 251/351 (1 page) |
21 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Nc inc already adjusted 01/02/07 (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Nc inc already adjusted 01/02/07 (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: spofforths, courtyard house 30 worthing road horsham RH12 1SL (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: spofforths, courtyard house 30 worthing road horsham RH12 1SL (1 page) |
15 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
27 August 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
27 August 2004 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
19 August 2004 | Ad 25/06/04--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
19 August 2004 | Ad 25/06/04--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
18 August 2004 | Company name changed revolution sports marketing limi ted\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed revolution sports marketing limi ted\certificate issued on 18/08/04 (2 pages) |
18 February 2004 | Incorporation (17 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Incorporation (17 pages) |