Company NameRevelstoke Productions Limited
Company StatusDissolved
Company Number09220546
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Kok-Yee Jade Yau
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Stewart John Bevan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH

Location

Registered Address14 Floral Street, 3rd Floor
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

23 October 2015Delivered on: 30 October 2015
Persons entitled: Screen Actors Guild American Federation of Television and Radio Artists

Classification: A registered charge
Particulars: 'Weightless' aka 'whisper to scar'.
Outstanding
15 September 2015Delivered on: 23 September 2015
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2020Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages)
7 August 2020Withdrawal of a person with significant control statement on 7 August 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
14 August 2019Statement by Directors (1 page)
8 August 2019Statement of capital on 8 August 2019
  • GBP 2,092.60
(4 pages)
8 August 2019Solvency Statement dated 29/07/19 (1 page)
8 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Statement by Directors (1 page)
5 March 2019Solvency Statement dated 20/02/19 (1 page)
5 March 2019Statement of capital on 5 March 2019
  • GBP 209,312.5
(3 pages)
5 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2019Solvency Statement dated 13/02/19 (1 page)
22 February 2019Termination of appointment of Stewart John Bevan as a director on 20 February 2019 (1 page)
22 February 2019Statement by Directors (1 page)
22 February 2019Statement of capital on 22 February 2019
  • GBP 209,313.50
(3 pages)
22 February 2019Resolutions
  • RES13 ‐ That the share premium account reduced 13/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 October 2017Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 499,388.2
(11 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 499,388.2
(11 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 November 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
10 November 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
30 October 2015Registration of charge 092205460002, created on 23 October 2015 (28 pages)
30 October 2015Registration of charge 092205460002, created on 23 October 2015 (28 pages)
12 October 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 October 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 499,388.2
(11 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 499,388.2
(11 pages)
23 September 2015Registration of charge 092205460001, created on 15 September 2015 (29 pages)
23 September 2015Registration of charge 092205460001, created on 15 September 2015 (29 pages)
21 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
21 April 2015Particulars of variation of rights attached to shares (4 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Sub-division of shares on 1 April 2015 (10 pages)
21 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 499,388.2
(10 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 01/04/2015
(41 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Particulars of variation of rights attached to shares (4 pages)
21 April 2015Sub-division of shares on 1 April 2015 (10 pages)
21 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
21 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 499,388.2
(10 pages)
1 April 2015Appointment of Mr Stewart John Bevan as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stewart John Bevan as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stewart John Bevan as a director on 1 April 2015 (2 pages)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)