About

Registered Number: 03454327
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: Suite C, 4-6 Canfield Place, London, NW6 3BT,

 

Based in London, Revolver Films Ltd was setup in 1997. The companies director is listed as Eshraghi, Sebastian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ESHRAGHI, Sebastian 23 October 1997 15 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 30 May 2018
DISS40 - Notice of striking-off action discontinued 27 February 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 09 October 2017
AD01 - Change of registered office address 31 August 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 08 November 2016
AA01 - Change of accounting reference date 08 November 2016
AA01 - Change of accounting reference date 10 August 2016
AA - Annual Accounts 03 August 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 02 November 2015
AA01 - Change of accounting reference date 30 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AD01 - Change of registered office address 02 September 2013
TM02 - Termination of appointment of secretary 08 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 15 July 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 24 January 2008
363s - Annual Return 22 November 2007
363a - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
225 - Change of Accounting Reference Date 24 August 2006
287 - Change in situation or address of Registered Office 15 June 2006
AUD - Auditor's letter of resignation 18 May 2006
395 - Particulars of a mortgage or charge 26 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
363a - Annual Return 01 June 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 25 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 12 August 2002
AA - Annual Accounts 06 June 2002
363a - Annual Return 20 May 2002
363a - Annual Return 20 May 2002
363a - Annual Return 20 May 2002
363a - Annual Return 20 May 2002
363s - Annual Return 09 May 2002
DISS6 - Notice of striking-off action suspended 30 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
GAZ1 - First notification of strike-off action in London Gazette 19 March 2002
AA - Annual Accounts 10 August 1999
363s - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 March 2010 Outstanding

N/A

Fixed charge over intellectual property rights 02 January 2007 Outstanding

N/A

Debenture 02 January 2007 Outstanding

N/A

Debenture 10 April 2006 Outstanding

N/A

Rent deposit deed 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.