REVCONTENT UK LTD
LONDON DIGITALBOX LTD DIGITALBOX.DATA LIMITED DIGITALBOX LIMITED ATTINGER JACK INTERACTIVE LIMITED

Hellopages » City of London » City of London » EC4M 9AF
Company number 05980058
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address FIFTH FLOOR ONE, NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 4 January 2016; Registration of charge 059800580003, created on 28 June 2016. The most likely internet sites of REVCONTENT UK LTD are www.revcontentuk.co.uk, and www.revcontent-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revcontent Uk Ltd is a Private Limited Company. The company registration number is 05980058. Revcontent Uk Ltd has been working since 27 October 2006. The present status of the company is Active. The registered address of Revcontent Uk Ltd is Fifth Floor One New Change London Ec4m 9af. . GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. EPSTEIN, James is a Director of the company. FAIREY, David is a Director of the company. LEMP, John is a Director of the company. Secretary ATTINGER, Beverley has been resigned. Secretary MCMANUS, David has been resigned. Director ATTINGER, Alexander David has been resigned. Director ATTINGER, David Ronald has been resigned. Director EVANS, Thomas David John has been resigned. Director HIGGINSON, Samuel James has been resigned. Director MANSELL, Simon has been resigned. Director MARKS, David has been resigned. Director O'QUINN, Richard Charles has been resigned. Director TURNER, Andrew has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 09 February 2016

Director
EPSTEIN, James
Appointed Date: 05 January 2016
60 years old

Director
FAIREY, David
Appointed Date: 05 January 2016
43 years old

Director
LEMP, John
Appointed Date: 05 January 2016
45 years old

Resigned Directors

Secretary
ATTINGER, Beverley
Resigned: 11 May 2011
Appointed Date: 27 October 2006

Secretary
MCMANUS, David
Resigned: 05 January 2016
Appointed Date: 03 November 2014

Director
ATTINGER, Alexander David
Resigned: 20 October 2015
Appointed Date: 27 October 2006
43 years old

Director
ATTINGER, David Ronald
Resigned: 23 July 2015
Appointed Date: 27 October 2006
74 years old

Director
EVANS, Thomas David John
Resigned: 11 May 2012
Appointed Date: 19 January 2009
43 years old

Director
HIGGINSON, Samuel James
Resigned: 05 January 2016
Appointed Date: 11 May 2012
41 years old

Director
MANSELL, Simon
Resigned: 06 August 2008
Appointed Date: 27 October 2006
47 years old

Director
MARKS, David
Resigned: 05 January 2016
Appointed Date: 11 May 2012
59 years old

Director
O'QUINN, Richard Charles
Resigned: 29 October 2010
Appointed Date: 01 April 2010
69 years old

Director
TURNER, Andrew
Resigned: 19 August 2010
Appointed Date: 25 November 2009
42 years old

Persons With Significant Control

Revcontent International, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REVCONTENT UK LTD Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 4 January 2016
07 Jul 2016
Registration of charge 059800580003, created on 28 June 2016
17 Feb 2016
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 February 2016
12 Feb 2016
Registered office address changed from Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN to Fifth Floor One New Change London EC4M 9AF on 12 February 2016
...
... and 67 more events
12 Nov 2007
Secretary's particulars changed
12 Nov 2007
Director's particulars changed
12 Nov 2007
Director's particulars changed
17 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Oct 2006
Incorporation

REVCONTENT UK LTD Charges

28 June 2016
Charge code 0598 0058 0003
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 January 2016
Charge code 0598 0058 0002
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Digitalbox Group Limited
Description: All property and securities hereafter acquired by the…
2 June 2008
Debenture
Delivered: 10 June 2008
Status: Satisfied on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…