About

Registered Number: 05047747
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor, 10 St. Bride Street, London, EC4A 4AD,

 

Having been setup in 2004, Revolution Sports Marketing Group Ltd have registered office in London, it has a status of "Active". The current directors of this organisation are listed as Rowady, John Alexander, Haydon, Jane Elizabeth, Kohler, Melindy Loiuse Lake.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWADY, John Alexander 06 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HAYDON, Jane Elizabeth 18 February 2004 06 September 2018 1
KOHLER, Melindy Loiuse Lake 19 February 2017 06 September 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 March 2019
PSC01 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
PSC04 - N/A 10 October 2018
CH01 - Change of particulars for director 10 October 2018
PSC04 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2018
AD01 - Change of registered office address 24 September 2018
RESOLUTIONS - N/A 17 September 2018
TM02 - Termination of appointment of secretary 08 September 2018
TM02 - Termination of appointment of secretary 08 September 2018
AP01 - Appointment of director 08 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2018
SH08 - Notice of name or other designation of class of shares 07 August 2018
RESOLUTIONS - N/A 06 August 2018
CC04 - Statement of companies objects 06 August 2018
AA - Annual Accounts 29 May 2018
AA01 - Change of accounting reference date 27 March 2018
CS01 - N/A 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 03 January 2018
AP03 - Appointment of secretary 09 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 06 January 2015
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 March 2011
AA01 - Change of accounting reference date 02 November 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 22 February 2010
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
363a - Annual Return 21 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
123 - Notice of increase in nominal capital 01 March 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 04 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 09 March 2005
225 - Change of Accounting Reference Date 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
CERTNM - Change of name certificate 18 August 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.