Company NameRevolver Rdt Film Partners (No 1) Plc
Company StatusDissolved
Company Number07543235
CategoryPublic Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Justin Edward Marciano
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMr Nick Taussig
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 43 Burgh Heath Road
Epsom
Surrey
KT17 4LY
Director NameRhys David Thomas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125b Keslake Road
London
NW6 6DH
Secretary NameMark Bispham
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address40 Lateward Road
Brentford
TW8 0PL
Secretary NameMr Nicholas Taussig
StatusResigned
Appointed02 November 2012(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address48-49 Princes Place
Holland Park
London
W11 4QA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Brian Lynch
9.17%
Ordinary B
35k at £1Michael Edwards
6.42%
Ordinary B
30k at £1Simon Cotterell
5.50%
Ordinary B
25k at £1Eogham Cunningham
4.59%
Ordinary B
25k at £1Sarah Woods
4.59%
Ordinary B
20k at £1Ivan Cross
3.67%
Ordinary B
16.7k at £1Gunslinger Films LTD
3.06%
Ordinary A
16.7k at £1Revolver Films LTD
3.06%
Ordinary A
16k at £1Rdt Productions LTD
2.94%
Ordinary A
100k at £1Philip Sutterby
18.35%
Ordinary B
100k at £1Stephen Laughton
18.35%
Ordinary B
75k at £1Neil Jackson
13.76%
Ordinary B
10k at £1Andrew Maynard
1.83%
Ordinary B
10k at £1Andrew Morris
1.83%
Ordinary B
8k at £1Herman Lai
1.47%
Ordinary B
7k at £1David Lowe
1.28%
Ordinary B
667 at £1Nigel Jennings
0.12%
Ordinary A

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Charges

8 May 2012Delivered on: 8 May 2012
Persons entitled: Dragon Root Securities Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the following, all copies made or to be made of the film. 'Film' a feature film entitled 'offender' see image for full details.
Outstanding
23 February 2012Delivered on: 14 March 2012
Persons entitled: Met Film Sales Limited

Classification: Deed of security agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copies, physical materials, rights, agreements in relation to the film provisionally entitled "offender". See image for full details.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (21 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (21 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 25 February 2015 with a full list of shareholders (7 pages)
18 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 545,001
(7 pages)
18 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 545,001
(7 pages)
18 April 2016Annual return made up to 25 February 2015 with a full list of shareholders (7 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Full accounts made up to 29 February 2012 (13 pages)
14 April 2014Full accounts made up to 29 February 2012 (13 pages)
14 April 2014Full accounts made up to 28 February 2013 (14 pages)
14 April 2014Full accounts made up to 28 February 2013 (14 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 545,001
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016
(7 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 545,001
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016
(7 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 545,001
(6 pages)
18 November 2013Termination of appointment of Rhys David Thomas as a director (1 page)
18 November 2013Register inspection address has been changed (1 page)
18 November 2013Termination of appointment of Rhys David Thomas as a director (1 page)
18 November 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
18 November 2013Director's details changed for Mr Justin Edward Marciano on 15 November 2013 (2 pages)
18 November 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
18 November 2013Register inspection address has been changed (1 page)
18 November 2013Director's details changed for Mr Justin Edward Marciano on 15 November 2013 (2 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013Registered office address changed from 48-49 Princes Place Holland Park London W11 4QA United Kingdom on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from 48-49 Princes Place Holland Park London W11 4QA United Kingdom on 16 August 2013 (2 pages)
13 August 2013Termination of appointment of Rhys David Thomas as a director (1 page)
13 August 2013Termination of appointment of Rhys David Thomas as a director (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013Termination of appointment of Nick Taussig as a director (1 page)
1 February 2013Termination of appointment of Nicholas Taussig as a secretary (1 page)
1 February 2013Termination of appointment of Nick Taussig as a director (1 page)
1 February 2013Termination of appointment of Nicholas Taussig as a secretary (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Appointment of Mr Nicholas Taussig as a secretary (1 page)
21 November 2012Appointment of Mr Nicholas Taussig as a secretary (1 page)
6 November 2012Termination of appointment of Mark Bispham as a secretary (1 page)
6 November 2012Termination of appointment of Mark Bispham as a secretary (1 page)
8 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 510,001
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 510,001
(4 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2011Change of share class name or designation (2 pages)
4 April 2011Change of share class name or designation (2 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 16/03/2011
(48 pages)
4 April 2011Particulars of variation of rights attached to shares (2 pages)
4 April 2011Particulars of variation of rights attached to shares (2 pages)
4 April 2011Resolutions
  • RES13 ‐ 16/03/2011
(9 pages)
4 April 2011Resolutions
  • RES13 ‐ 16/03/2011
(9 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 16/03/2011
(48 pages)
24 March 2011Commence business and borrow (1 page)
24 March 2011Trading certificate for a public company (3 pages)
24 March 2011Trading certificate for a public company (3 pages)
24 March 2011Commence business and borrow (1 page)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)