Company NameReveno Media Ltd
DirectorNatalija Vasiljeva
Company StatusActive
Company Number05442684
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Previous NameBaltic Media Alliance Ltd.

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Natalija Vasiljeva
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityLatvian
StatusCurrent
Appointed01 October 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12
2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Secretary NameLaw Firm Limited (Corporation)
StatusCurrent
Appointed06 September 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 7 months
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameMr Andrejs Malinovskis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityLatvian
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceLatvia
Correspondence AddressParades Str 34-33
Riga Lv-1016
Foreign
Secretary NamePolina Goldsteina
NationalityBritish
StatusResigned
Appointed18 January 2006(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address23-3 Marijas Street
Riga
Latvia
Director NameMargus Merima
Date of BirthJune 1967 (Born 56 years ago)
NationalityEstonian
StatusResigned
Appointed22 September 2010(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2021)
RoleBusinessman
Country of ResidenceEstonia
Correspondence AddressMiku-1
Alliku Kula
Saue Vald
Harjumaa 76403
Estonia
Secretary NameAtlantis Sunrise Holding Inc (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressNancy Whiticker House
7 Old Street
Roseau
Commonwealth Of Dominica
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressSuite 12
2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1Margus Merima
100.00%
Ordinary

Financials

Year2014
Turnover£10,909,238
Gross Profit-£99,406
Net Worth£165,205
Cash£61,068
Current Liabilities£3,324,867

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

14 October 2020Appointment of Ms Natalija Vasiljeva as a director on 1 October 2020 (2 pages)
15 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-13
(3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (12 pages)
10 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (8 pages)
9 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
22 March 2018Accounts for a small company made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
6 March 2017Full accounts made up to 31 May 2016 (24 pages)
6 March 2017Full accounts made up to 31 May 2016 (24 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
7 March 2016Full accounts made up to 31 May 2015 (17 pages)
7 March 2016Full accounts made up to 31 May 2015 (17 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
11 March 2015Amended full accounts made up to 31 May 2014 (18 pages)
11 March 2015Amended full accounts made up to 31 May 2014 (18 pages)
4 March 2015Full accounts made up to 31 May 2014 (15 pages)
4 March 2015Full accounts made up to 31 May 2014 (15 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
20 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
20 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 March 2013Full accounts made up to 31 May 2012 (14 pages)
4 March 2013Full accounts made up to 31 May 2012 (14 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 February 2012Full accounts made up to 31 May 2011 (14 pages)
17 February 2012Full accounts made up to 31 May 2011 (14 pages)
10 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 March 2011Full accounts made up to 31 May 2010 (14 pages)
1 March 2011Full accounts made up to 31 May 2010 (14 pages)
24 September 2010Termination of appointment of Andrejs Malinovskis as a director (2 pages)
24 September 2010Termination of appointment of Andrejs Malinovskis as a director (2 pages)
24 September 2010Appointment of Margus Merima as a director (3 pages)
24 September 2010Appointment of Margus Merima as a director (3 pages)
24 August 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Andrejs Malinovskis on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Andrejs Malinovskis on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Andrejs Malinovskis on 1 October 2009 (2 pages)
23 February 2010Full accounts made up to 31 May 2009 (11 pages)
23 February 2010Full accounts made up to 31 May 2009 (11 pages)
6 July 2009Full accounts made up to 31 May 2008 (10 pages)
6 July 2009Full accounts made up to 31 May 2008 (10 pages)
8 June 2009Return made up to 04/05/09; full list of members (3 pages)
8 June 2009Return made up to 04/05/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
27 February 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
4 June 2008Return made up to 04/05/08; full list of members (3 pages)
4 June 2008Return made up to 04/05/08; full list of members (3 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
3 July 2007Return made up to 04/05/07; full list of members (2 pages)
3 July 2007Return made up to 04/05/07; full list of members (2 pages)
27 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 September 2006Registered office changed on 27/09/06 from: 19 kathleen road london SW11 2JR (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 19 kathleen road london SW11 2JR (1 page)
28 June 2006Return made up to 04/05/06; full list of members (6 pages)
28 June 2006Return made up to 04/05/06; full list of members (6 pages)
27 January 2006New secretary appointed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
4 May 2005Incorporation (13 pages)
4 May 2005Incorporation (13 pages)