Revcontent Uk Ltd

DataGardener
dissolved
Unknown

Revcontent Uk Ltd

05980058Private Limited With Share Capital

Lynton House, 7-12 Tavistock Square, London, WC1H9LT
Incorporated

27/10/2006

Company Age

19 years

Directors

1

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Revcontent Uk Ltd (05980058) is a private limited with share capital incorporated on 27/10/2006 (19 years old) and registered in london, WC1H9LT. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Unknown
Incorporated 27/10/2006
WC1H9LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:03-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:18-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-07-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-06-2023
Legacy
Category:Capital
Date:30-06-2023
Legacy
Category:Insolvency
Date:30-06-2023
Resolution
Category:Resolution
Date:30-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Memorandum Articles
Category:Incorporation
Date:18-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2016
Change Of Name Notice
Category:Change Of Name
Date:08-01-2016
Capital Allotment Shares
Category:Capital
Date:22-12-2015
Resolution
Category:Resolution
Date:22-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2015
Legacy
Category:Capital
Date:15-12-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-12-2015
Legacy
Category:Insolvency
Date:15-12-2015
Resolution
Category:Resolution
Date:15-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2014
Resolution
Category:Resolution
Date:04-11-2014
Change Of Name Notice
Category:Change Of Name
Date:04-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2012
Change Of Name Notice
Category:Change Of Name
Date:27-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2012
Resolution
Category:Resolution
Date:13-06-2012
Termination Secretary Company With Name
Category:Officers
Date:23-05-2012
Termination Director Company With Name
Category:Officers
Date:23-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:08-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2011
Termination Director Company With Name
Category:Officers
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2010
Termination Director Company With Name
Category:Officers
Date:27-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2009
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2009
Legacy
Category:Officers
Date:31-03-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Annual Return
Date:04-11-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2024
Filing Date08/12/2022
Latest Accounts31/12/2021

Trading Addresses

1 Abacus House, Newlands Road, Corsham, Wiltshire, SN130BH
Lynton House, 7-12 Tavistock Square, London, WC1H9LTRegistered

Contact

www.apparade.mobi
Lynton House, 7-12 Tavistock Square, London, WC1H9LT