REVELSTOKE PRODUCTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2020-03-31 View Report
Gazette. Gazette notice voluntary. 2020-02-11 View Report
Dissolution. Dissolution application strike off company. 2020-01-29 View Report
Capital. Description: Statement by Directors. 2019-08-14 View Report
Capital. Capital statement capital company with date currency figure. 2019-08-08 View Report
Insolvency. Description: Solvency Statement dated 29/07/19. 2019-08-08 View Report
Resolution. Description: Resolutions. 2019-08-08 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Confirmation statement. Statement with updates. 2019-04-01 View Report
Capital. Description: Statement by Directors. 2019-03-05 View Report
Capital. Capital statement capital company with date currency figure. 2019-03-05 View Report
Insolvency. Description: Solvency Statement dated 20/02/19. 2019-03-05 View Report
Resolution. Description: Resolutions. 2019-03-05 View Report
Officers. Officer name: Stewart John Bevan. Termination date: 2019-02-20. 2019-02-22 View Report
Capital. Description: Statement by Directors. 2019-02-22 View Report
Capital. Capital statement capital company with date currency figure. 2019-02-22 View Report
Insolvency. Description: Solvency Statement dated 13/02/19. 2019-02-22 View Report
Resolution. Description: Resolutions. 2019-02-22 View Report
Officers. Officer name: Miss Laura Kathryn Macara. Change date: 2018-07-13. 2018-07-18 View Report
Accounts. Accounts type total exemption full. 2018-06-25 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Officers. Officer name: Miss Kok-Yee Jade Yau. Change date: 2017-10-02. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Officers. Officer name: Miss Laura Kathryn Macara. Change date: 2016-12-19. 2016-12-19 View Report
Address. New address: 14 Floral Street, 3rd Floor London WC2E 9DH. 2016-11-01 View Report
Address. New address: 14 Floral Street, 3rd Floor London WC2E 9DH. Change date: 2016-10-05. Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Accounts. Change account reference date company previous shortened. 2015-11-10 View Report
Mortgage. Charge number: 092205460002. Charge creation date: 2015-10-23. 2015-10-30 View Report
Accounts. Accounts type dormant. 2015-10-12 View Report
Accounts. Change account reference date company previous shortened. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Mortgage. Charge creation date: 2015-09-15. Charge number: 092205460001. 2015-09-23 View Report
Accounts. Change account reference date company previous shortened. 2015-04-21 View Report
Capital. Capital variation of rights attached to shares. 2015-04-21 View Report
Capital. Capital name of class of shares. 2015-04-21 View Report
Capital. Capital allotment shares. 2015-04-21 View Report
Capital. Date: 2015-04-01. 2015-04-21 View Report
Resolution. Description: Resolutions. 2015-04-21 View Report
Officers. Officer name: Mr Stewart John Bevan. Appointment date: 2015-04-01. 2015-04-01 View Report
Address. New address: 22 Long Acre London WC2E 9LY. 2014-10-31 View Report
Address. New address: 22 Long Acre London WC2E 9LY. 2014-10-31 View Report
Incorporation. Capital: GBP 1 2014-09-16 View Report