Company NameRevolution Sports Marketing Group Limited
DirectorsMerrick James Leslie Haydon and John Alexander Rowady
Company StatusActive
Company Number05047747
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Previous NameRevolution Sports Marketing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMerrick James Leslie Haydon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr John Alexander Rowady
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address600 W. Chicago Avenue, Ste. 220
Chicago
Il 60654
United States
Secretary NameJane Elizabeth Haydon
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillside Cottages
Downs Road
West Stoke
West Sussex
PO18 9BL
Director NameMr Roderick William Paul Kohler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheetlands Fernden Lane
Haslemere
Surrey
GU27 3LB
Secretary NameMrs Melindy Loiuse Lake Kohler
StatusResigned
Appointed19 February 2017(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2018)
RoleCompany Director
Correspondence AddressSpringfield House Springfield Road
Horsham
West Sussex
RH12 2RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.revolutionsports.co.uk
Telephone020 31760355
Telephone regionLondon

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£14,295
Cash£23,282
Current Liabilities£71,262

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
14 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
5 August 2023Statement of capital following an allotment of shares on 3 August 2023
  • GBP 2,000
(3 pages)
24 February 2023Register 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 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
23 February 2023Change of details for Mr John Alexander Rowady as a person with significant control on 17 February 2023 (2 pages)
23 February 2023Director's details changed for Mr John Alexander Rowady on 17 February 2023 (2 pages)
26 October 2022Memorandum and Articles of Association (39 pages)
20 October 2022Memorandum and Articles of Association (39 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 May 2022Registered 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 2022Registered 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 2022Registered 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 2022Registered 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 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
31 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 April 2020Director's details changed for Merrick James Leslie Haydon on 18 April 2020 (2 pages)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
17 October 2018Notification of John Alexander Rowady as a person with significant control on 6 September 2018 (2 pages)
17 October 2018Cessation of Merrick James Leslie Haydon as a person with significant control on 6 September 2018 (1 page)
17 October 2018Cessation of Roderick William Paul Kohler as a person with significant control on 6 September 2018 (1 page)
10 October 2018Change of details for Mr Merrick James Leslie Haydon as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Merrick James Leslie Haydon on 10 October 2018 (2 pages)
8 October 2018Director's details changed for Merrick James Leslie Haydon on 8 October 2018 (2 pages)
8 October 2018Change of details for Mr Merrick James Leslie Haydon as a person with significant control on 8 October 2018 (2 pages)
25 September 2018Register(s) moved to registered inspection location Springfield House Springfield Road Horsham RH12 2RG (1 page)
24 September 2018Register inspection address has been changed to Springfield House Springfield Road Horsham RH12 2RG (1 page)
24 September 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 September 2018Termination of appointment of Jane Elizabeth Haydon as a secretary on 6 September 2018 (1 page)
8 September 2018Appointment of Mr John Alexander Rowady as a director on 6 September 2018 (2 pages)
8 September 2018Termination of appointment of Melindy Loiuse Lake Kohler as a secretary on 6 September 2018 (1 page)
7 August 2018Change of share class name or designation (2 pages)
7 August 2018Particulars of variation of rights attached to shares (2 pages)
6 August 2018Resolutions
  • RES13 ‐ Section 175 companies act 19/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 August 2018Statement of company's objects (2 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Roderick William Paul Kohler as a director on 7 February 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Appointment of Mrs Melindy Loiuse Lake Kohler as a secretary on 19 February 2017 (2 pages)
9 August 2017Appointment of Mrs Melindy Loiuse Lake Kohler as a secretary on 19 February 2017 (2 pages)
22 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 602
(6 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 602
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 602
(6 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 602
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Registered 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 2014Registered 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 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 602
(6 pages)
11 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 602
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
2 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
2 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Registered office address changed from 1 Horsham Gates, North Street Horsham West Sussex RH13 5PJ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1 Horsham Gates, North Street Horsham West Sussex RH13 5PJ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1 Horsham Gates, North Street Horsham West Sussex RH13 5PJ on 1 July 2010 (1 page)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 May 2009Director's change of particulars / roderick kohler / 02/03/2009 (1 page)
1 May 2009Director's change of particulars / roderick kohler / 02/03/2009 (1 page)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 February 2008Return made up to 18/02/08; full list of members (4 pages)
27 February 2008Return made up to 18/02/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 April 2007Secretary's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Secretary's particulars changed (1 page)
13 April 2007Ad 05/04/07--------- £ si 100@1=100 £ ic 251/351 (1 page)
13 April 2007Ad 05/04/07--------- £ si 251@1=251 £ ic 351/602 (1 page)
13 April 2007Ad 05/04/07--------- £ si 251@1=251 £ ic 351/602 (1 page)
13 April 2007Ad 05/04/07--------- £ si 100@1=100 £ ic 251/351 (1 page)
21 March 2007Return made up to 18/02/07; full list of members (2 pages)
21 March 2007Return made up to 18/02/07; full list of members (2 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 March 2007Nc inc already adjusted 01/02/07 (1 page)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 March 2007Nc inc already adjusted 01/02/07 (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 August 2006Registered office changed on 22/08/06 from: spofforths, courtyard house 30 worthing road horsham RH12 1SL (1 page)
22 August 2006Registered office changed on 22/08/06 from: spofforths, courtyard house 30 worthing road horsham RH12 1SL (1 page)
15 March 2006Return made up to 18/02/06; full list of members (2 pages)
15 March 2006Return made up to 18/02/06; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 March 2005Return made up to 18/02/05; full list of members (6 pages)
9 March 2005Return made up to 18/02/05; full list of members (6 pages)
27 August 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
27 August 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
19 August 2004Ad 25/06/04--------- £ si 250@1=250 £ ic 1/251 (2 pages)
19 August 2004Ad 25/06/04--------- £ si 250@1=250 £ ic 1/251 (2 pages)
18 August 2004Company name changed revolution sports marketing limi ted\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed revolution sports marketing limi ted\certificate issued on 18/08/04 (2 pages)
18 February 2004Incorporation (17 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Incorporation (17 pages)