Company NameRevcontent UK Ltd
DirectorsJames Epstein and David Fairey
Company StatusActive
Company Number05980058
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Epstein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1515 Fruitville Road
Sarasota
Fl 34236
United States
Director NameMr David Fairey
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1515 Fruitville Road
Sarasota
Fl 34236
United States
Director NameSimon Mansell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleManaging Director
Correspondence Address7 Sylvan Heights
London Road
St. Albans
Hertfordshire
AL1 1SX
Director NameMr Alexander David Attinger
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleMedia Buyer
Country of ResidenceUnited Kingdom
Correspondence Address11 St James Square
Bath
Avon
BA1 2TR
Director NameMr David Ronald Attinger
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St James Square
Bath
Avon
BA1 2TR
Secretary NameMrs Beverley Attinger
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St James Square
Bath
Avon
BA1 2TR
Director NameThomas David John Evans
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2012)
RoleAdvertising
Correspondence Address7b Valentine Road
London
E9 7AD
Director NameAndrew Turner
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Louisville Road
London
SW17 8RW
Director NameMr Richard Charles O'Quinn
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn House Duck End Lane
Biddenham
Bedford
Bedfordshire
MK40 4AL
Director NameSamuel James Higginson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Monmouth Street Studios 30 Monmouth Stree
Bath
Bath And North East Somerset
BN1 2NN
Director NameMr David Marks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2 Monmouth Street Studios 30 Monmouth Stree
Bath
Bath And North East Somerset
BN1 2NN
Secretary NameMr David McManus
StatusResigned
Appointed03 November 2014(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2016)
RoleCompany Director
Correspondence Address160 Westons Brake Badminton Park
Bristol
BS16 7EQ
Director NameMr John Lemp
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2016(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1515 Fruitville Road
Sarasota
Fl 34236
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 November 2023)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websiteaja.co.uk
Telephone07 785954565
Telephone regionMobile

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Digitalbox Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£473,708
Cash£170,278
Current Liabilities£1,943,837

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

20 September 2018Delivered on: 24 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
28 June 2016Delivered on: 7 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 January 2016Delivered on: 12 January 2016
Persons entitled: Digitalbox Group Limited

Classification: A registered charge
Particulars: All property and securities hereafter acquired by the company, all present and future rights, licenses, guarantees, contracts and warranties relating to the business, all present and future goodwill and all uncalled capital for the time being, the equipment, intellectual property and the debts of the company.
Outstanding
2 June 2008Delivered on: 10 June 2008
Satisfied on: 10 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

26 February 2021Director's details changed for Mr John Lemp on 31 July 2018 (2 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
24 September 2018Registration of charge 059800580004, created on 20 September 2018 (14 pages)
12 September 2018Satisfaction of charge 059800580002 in full (4 pages)
23 August 2018Satisfaction of charge 059800580003 in full (4 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 4 January 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 4 January 2016 (9 pages)
7 July 2016Registration of charge 059800580003, created on 28 June 2016 (4 pages)
7 July 2016Registration of charge 059800580003, created on 28 June 2016 (4 pages)
17 February 2016Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 February 2016 (2 pages)
17 February 2016Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 February 2016 (2 pages)
12 February 2016Registered office address changed from Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN to Fifth Floor One New Change London EC4M 9AF on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN to Fifth Floor One New Change London EC4M 9AF on 12 February 2016 (2 pages)
18 January 2016Appointment of Mr John Lemp as a director on 5 January 2016 (3 pages)
18 January 2016Memorandum and Articles of Association (13 pages)
18 January 2016Memorandum and Articles of Association (13 pages)
18 January 2016Termination of appointment of David Marks as a director on 5 January 2016 (2 pages)
18 January 2016Termination of appointment of Samuel James Higginson as a director on 5 January 2016 (2 pages)
18 January 2016Appointment of Mr David Fairey as a director on 5 January 2016 (3 pages)
18 January 2016Appointment of Mr David Fairey as a director on 5 January 2016 (3 pages)
18 January 2016Termination of appointment of David Mcmanus as a secretary on 5 January 2016 (2 pages)
18 January 2016Termination of appointment of Samuel James Higginson as a director on 5 January 2016 (2 pages)
18 January 2016Appointment of James Epstein as a director on 5 January 2016 (3 pages)
18 January 2016Appointment of Mr John Lemp as a director on 5 January 2016 (3 pages)
18 January 2016Appointment of James Epstein as a director on 5 January 2016 (3 pages)
18 January 2016Termination of appointment of David Marks as a director on 5 January 2016 (2 pages)
18 January 2016Termination of appointment of David Mcmanus as a secretary on 5 January 2016 (2 pages)
15 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
15 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
12 January 2016Registration of charge 059800580002, created on 5 January 2016 (22 pages)
12 January 2016Registration of charge 059800580002, created on 5 January 2016 (22 pages)
8 January 2016Company name changed digitalbox LTD\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
8 January 2016Change of name notice (2 pages)
8 January 2016Company name changed digitalbox LTD\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
8 January 2016Change of name notice (2 pages)
22 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 101
(5 pages)
22 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 101
(5 pages)
15 December 2015Registered office address changed from 15 Gay Street Bath Bath and North East Somerset BA1 2PH to Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN on 15 December 2015 (1 page)
15 December 2015Solvency Statement dated 15/12/15 (2 pages)
15 December 2015Statement of capital on 15 December 2015
  • GBP 101.00
(4 pages)
15 December 2015Statement by Directors (1 page)
15 December 2015Statement of capital on 15 December 2015
  • GBP 101.00
(4 pages)
15 December 2015Statement by Directors (1 page)
15 December 2015Solvency Statement dated 15/12/15 (2 pages)
15 December 2015Registered office address changed from 15 Gay Street Bath Bath and North East Somerset BA1 2PH to Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN on 15 December 2015 (1 page)
15 December 2015Resolutions
  • RES13 ‐ The share premium account be cancelled. 15/12/2015
(2 pages)
15 December 2015Resolutions
  • RES13 ‐ The share premium account be cancelled. 15/12/2015
  • RES13 ‐ The share premium account be cancelled. 15/12/2015
(2 pages)
10 December 2015Satisfaction of charge 1 in full (4 pages)
10 December 2015Satisfaction of charge 1 in full (4 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
5 November 2015Termination of appointment of Alexander David Attinger as a director on 20 October 2015 (2 pages)
5 November 2015Termination of appointment of Alexander David Attinger as a director on 20 October 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
27 August 2015Termination of appointment of David Ronald Attinger as a director on 23 July 2015 (2 pages)
27 August 2015Termination of appointment of David Ronald Attinger as a director on 23 July 2015 (2 pages)
2 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
4 December 2014Company name changed digitalbox.data LIMITED\certificate issued on 04/12/14 (2 pages)
4 December 2014Company name changed digitalbox.data LIMITED\certificate issued on 04/12/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
4 November 2014Change of name notice (2 pages)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-28
  • RES15 ‐ Change company name resolution on 2014-10-28
(1 page)
3 November 2014Appointment of Mr David Mcmanus as a secretary on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr David Mcmanus as a secretary on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr David Mcmanus as a secretary on 3 November 2014 (2 pages)
20 October 2014Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 15 Gay Street Bath Bath and North East Somerset BA1 2PH on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 15 Gay Street Bath Bath and North East Somerset BA1 2PH on 20 October 2014 (1 page)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 (18 pages)
24 June 2014Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 (18 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(7 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
(7 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
18 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
13 March 2013Company name changed digitalbox LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Company name changed digitalbox LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
27 June 2012Company name changed attinger jack interactive LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Company name changed attinger jack interactive LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
20 June 2012Appointment of Mr David Marks as a director (3 pages)
20 June 2012Appointment of Mr David Marks as a director (3 pages)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(1 page)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(1 page)
23 May 2012Termination of appointment of Beverley Attinger as a secretary (2 pages)
23 May 2012Termination of appointment of Thomas Evans as a director (2 pages)
23 May 2012Appointment of Samuel James Higginson as a director (3 pages)
23 May 2012Termination of appointment of Thomas Evans as a director (2 pages)
23 May 2012Termination of appointment of Beverley Attinger as a secretary (2 pages)
23 May 2012Appointment of Samuel James Higginson as a director (3 pages)
5 January 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 27 October 2011 (6 pages)
8 November 2011Annual return made up to 27 October 2011 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Termination of appointment of Richard O'quinn as a director (1 page)
4 May 2011Termination of appointment of Richard O'quinn as a director (1 page)
9 November 2010Registered office address changed from , 11 St. James's Square, Bath, Somerset, BA1 2TR on 9 November 2010 (1 page)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
9 November 2010Registered office address changed from , 11 St. James's Square, Bath, Somerset, BA1 2TR on 9 November 2010 (1 page)
9 November 2010Registered office address changed from , 11 St. James's Square, Bath, Somerset, BA1 2TR on 9 November 2010 (1 page)
27 September 2010Termination of appointment of Andrew Turner as a director (2 pages)
27 September 2010Termination of appointment of Andrew Turner as a director (2 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 June 2010Registered office address changed from , 15 Gay Street, Bath, Somerset, BA1 2PH on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from , 15 Gay Street, Bath, Somerset, BA1 2PH on 25 June 2010 (2 pages)
13 May 2010Appointment of Mr Richard Charles O'quinn as a director (3 pages)
13 May 2010Appointment of Mr Richard Charles O'quinn as a director (3 pages)
16 December 2009Appointment of Andrew Turner as a director (3 pages)
16 December 2009Appointment of Andrew Turner as a director (3 pages)
19 November 2009Annual return made up to 27 October 2009 (11 pages)
19 November 2009Annual return made up to 27 October 2009 (11 pages)
8 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 March 2009Director's change of particulars / thomas evans / 31/01/2009 (1 page)
31 March 2009Director's change of particulars / thomas evans / 31/01/2009 (1 page)
9 February 2009Director appointed thomas david john evans (2 pages)
9 February 2009Director appointed thomas david john evans (2 pages)
4 November 2008Return made up to 27/10/08; full list of members (5 pages)
4 November 2008Return made up to 27/10/08; full list of members (5 pages)
3 November 2008Appointment terminated director simon mansell (1 page)
3 November 2008Appointment terminated director simon mansell (1 page)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Registered office changed on 05/06/2008 from, 2 queens square, bath, BA1 2HD (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 2 queens square, bath, BA1 2HD (1 page)
31 January 2008Return made up to 27/10/07; full list of members (7 pages)
31 January 2008Return made up to 27/10/07; full list of members (7 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 October 2006Incorporation (22 pages)
27 October 2006Incorporation (22 pages)