About

Registered Number: 05980058
Date of Incorporation: 27/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Fifth Floor One, New Change, London, EC4M 9AF

 

Revcontent Uk Ltd was registered on 27 October 2006 and are based in London. There are 6 directors listed for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTINGER, Alexander David 27 October 2006 20 October 2015 1
EVANS, Thomas David John 19 January 2009 11 May 2012 1
HIGGINSON, Samuel James 11 May 2012 05 January 2016 1
MANSELL, Simon 27 October 2006 06 August 2008 1
TURNER, Andrew 25 November 2009 19 August 2010 1
Secretary Name Appointed Resigned Total Appointments
MCMANUS, David 03 November 2014 05 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 29 October 2018
MR01 - N/A 24 September 2018
MR04 - N/A 12 September 2018
MR04 - N/A 23 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 28 September 2016
MR01 - N/A 07 July 2016
AP04 - Appointment of corporate secretary 17 February 2016
AD01 - Change of registered office address 12 February 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
MA - Memorandum and Articles 18 January 2016
AA01 - Change of accounting reference date 15 January 2016
MR01 - N/A 12 January 2016
CERTNM - Change of name certificate 08 January 2016
CONNOT - N/A 08 January 2016
RESOLUTIONS - N/A 22 December 2015
SH01 - Return of Allotment of shares 22 December 2015
RESOLUTIONS - N/A 15 December 2015
AD01 - Change of registered office address 15 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2015
SH19 - Statement of capital 15 December 2015
CAP-SS - N/A 15 December 2015
MR04 - N/A 10 December 2015
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 02 January 2015
CERTNM - Change of name certificate 04 December 2014
AA - Annual Accounts 06 November 2014
RESOLUTIONS - N/A 04 November 2014
CONNOT - N/A 04 November 2014
AP03 - Appointment of secretary 03 November 2014
AD01 - Change of registered office address 20 October 2014
RP04 - N/A 24 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 06 August 2013
AA01 - Change of accounting reference date 18 July 2013
CERTNM - Change of name certificate 13 March 2013
AR01 - Annual Return 15 November 2012
CERTNM - Change of name certificate 27 June 2012
CONNOT - N/A 27 June 2012
AP01 - Appointment of director 20 June 2012
RESOLUTIONS - N/A 13 June 2012
TM02 - Termination of appointment of secretary 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 09 November 2011
AR01 - Annual Return 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 09 November 2010
AD01 - Change of registered office address 09 November 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 26 July 2010
AD01 - Change of registered office address 25 June 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 23 October 2008
395 - Particulars of a mortgage or charge 10 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
363s - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
RESOLUTIONS - N/A 17 February 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2018 Outstanding

N/A

A registered charge 28 June 2016 Fully Satisfied

N/A

A registered charge 05 January 2016 Fully Satisfied

N/A

Debenture 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.