REV VENTURE PARTNERS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

11/05/2311 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

20/09/2220 September 2022 Director's details changed for Mr Nicholas Lawrence Luff on 2022-09-14

View Document

16/11/2116 November 2021 Termination of appointment of Simon John Pereira as a secretary on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mr Adam David Christopher Westley as a secretary on 2021-11-15

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ASKEW / 01/05/2019

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAWRENCE LUFF / 20/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAWRENCE LUFF / 09/02/2017

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED REED ELSEVIER VENTURES LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR NICHOLAS LAWRENCE LUFF

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PALMER

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR DUNCAN JOHN PALMER

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ARMOUR

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MITCHLEY

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN COWDEN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWDEN

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

13/01/1213 January 2012 SECRETARY APPOINTED SIMON COLIN MITCHLEY

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE DIXON

View Document

01/04/111 April 2011 SECRETARY APPOINTED MR STEPHEN JOHN COWDEN

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES ASKEW / 28/06/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWDEN / 17/11/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWDEN / 17/11/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 25 VICTORIA STREET LONDON SW1H 0EX

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED LYNKSTROBE LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

01/06/011 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company