Company NameREVO Media Partners Limited
DirectorsLisa Hannant and Richard Johnson
Company StatusActive
Company Number07335390
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Lisa Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(7 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Steven Underwood
StatusCurrent
Appointed20 December 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Raphael Terence Molony
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 August 2010(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London Bridge
London
SE1 2RE
Director NameMr Gordon Richard Routledge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London Bridge
London
SE1 2RE
Secretary NameMs Miriam Elna Hier
StatusResigned
Appointed01 January 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address3 More London Riverside
London Bridge
London
SE1 2RE
Director NameMs Christine A Shaw
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address98 98 Spit Brook Road Li-1
Nashua
New Hampshire
Nh 03062
Director NameMr Brian Kelly Conway
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1421 1421 S Sheridan Road
Tulsa
Oklahoma
74112
Director NameMs Jayne A Gilsinger
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2014(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1421 1421 Sheridan Road
Tulsa
Oklahoma
74112
Secretary NameMs Monica Pahwa
StatusResigned
Appointed29 March 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusResigned
Appointed01 October 2021(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW

Contact

Websitewww.luxmagazine.co.uk
Telephone020 32834387
Telephone regionLondon

Location

Registered AddressBedford House
Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£182,743
Cash£208,417
Current Liabilities£98,453

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

31 October 2023Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages)
31 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page)
20 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
15 March 2023Notice of agreement to exemption from filing of accounts for period ending 31/01/22 (1 page)
15 March 2023Filing exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
28 December 2022Appointment of Mr Steven Underwood as a secretary on 20 December 2022 (2 pages)
28 December 2022Termination of appointment of Amy Hollins as a secretary on 20 December 2022 (1 page)
1 November 2022Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
16 November 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
16 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (104 pages)
16 November 2021Audit exemption subsidiary accounts made up to 31 January 2021 (14 pages)
11 November 2021Appointment of Amy Hollins as a secretary on 1 October 2021 (2 pages)
11 November 2021Termination of appointment of Monica Pahwa as a secretary on 29 July 2021 (1 page)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page)
10 November 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
18 June 2021Appointment of Mr Richard Johnson as a director on 18 February 2021 (2 pages)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
5 March 2021Audit exemption subsidiary accounts made up to 31 January 2020 (13 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
16 December 2020Termination of appointment of Jayne a Gilsinger as a director on 5 April 2020 (1 page)
14 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (12 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 August 2019Previous accounting period shortened from 31 January 2020 to 31 January 2019 (1 page)
8 April 2019Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
1 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 July 2018Termination of appointment of Brian Kelly Conway as a director on 14 June 2018 (1 page)
31 May 2018Termination of appointment of Christine a Shaw as a director on 11 May 2018 (1 page)
24 May 2018Appointment of Ms Lisa Hannant as a director on 29 March 2018 (2 pages)
22 May 2018Appointment of Ms Monica Pahwa as a secretary on 29 March 2018 (2 pages)
22 May 2018Termination of appointment of Gordon Richard Routledge as a director on 28 March 2018 (1 page)
22 May 2018Registered office address changed from 3 More London Riverside London Bridge London SE1 2RE to Bedford House Fulham High Street London SW6 3JW on 22 May 2018 (1 page)
22 May 2018Termination of appointment of Raphael Terence Molony as a director on 28 March 2018 (1 page)
23 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
17 August 2016Termination of appointment of Miriam Elna Hier as a secretary on 31 December 2015 (1 page)
17 August 2016Termination of appointment of Miriam Elna Hier as a secretary on 31 December 2015 (1 page)
17 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Appointment of Ms Jayne a Gilsinger as a director on 21 November 2014 (2 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(7 pages)
2 September 2015Appointment of Mr Brian Kelly Conway as a director on 21 November 2014 (2 pages)
2 September 2015Appointment of Mr Brian Kelly Conway as a director on 21 November 2014 (2 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(7 pages)
2 September 2015Appointment of Ms Christine a Shaw as a director on 21 November 2014 (2 pages)
2 September 2015Appointment of Ms Christine a Shaw as a director on 21 November 2014 (2 pages)
2 September 2015Appointment of Ms Jayne a Gilsinger as a director on 21 November 2014 (2 pages)
16 December 2014Memorandum and Articles of Association (17 pages)
16 December 2014Memorandum and Articles of Association (17 pages)
28 October 2014Resolutions
  • RES13 ‐ Declare dividend 07/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Declare dividend 07/10/2014
(2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Register(s) moved to registered office address 3 More London Riverside London Bridge London SE1 2RE (1 page)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Register(s) moved to registered office address 3 More London Riverside London Bridge London SE1 2RE (1 page)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 January 2013Appointment of Ms Miriam Elna Hier as a secretary (1 page)
29 January 2013Appointment of Ms Miriam Elna Hier as a secretary (1 page)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Register inspection address has been changed (1 page)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Register inspection address has been changed (1 page)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
22 August 2011Director's details changed for Mr Raphael Terence Molony on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Mr Gordon Richard Routledge on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
22 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
22 August 2011Director's details changed for Mr Raphael Terence Molony on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Mr Gordon Richard Routledge on 22 August 2011 (2 pages)
22 February 2011Registered office address changed from Bramblewood Hawkswick Skipton North Yorkshire BD23 5QA England on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from Bramblewood Hawkswick Skipton North Yorkshire BD23 5QA England on 22 February 2011 (2 pages)
4 August 2010Incorporation (23 pages)
4 August 2010Incorporation (23 pages)