REVENT PRODUCTIONS AND MEDIA LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Certificate of change of name

View Document

21/12/2121 December 2021 Registered office address changed from 21 Spencer Road South Croydon Surrey CR2 7EL to 8 Grasmere Road London SE25 4rd on 2021-12-21

View Document

21/12/2121 December 2021 Certificate of change of name

View Document

21/12/2121 December 2021 Notification of Chinedu Okonji as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Kenneth Ojekwe as a director on 2021-12-20

View Document

21/12/2121 December 2021 Cessation of Kenneth Ojekwe as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Chinedu Okonji as a director on 2021-12-20

View Document

10/12/2110 December 2021 Notification of Kenneth Ojekwe as a person with significant control on 2021-11-01

View Document

10/12/2110 December 2021 Termination of appointment of Chinedu Okonji as a director on 2021-12-01

View Document

10/12/2110 December 2021 Termination of appointment of Chinedu Okonji as a secretary on 2021-12-01

View Document

02/11/212 November 2021 Miscellaneous

View Document

27/10/2127 October 2021 Registered office address changed from 21 Spencer Road South Croydon CR2 7EL to 21 Spencer Road South Croydon Surrey CR2 7EL on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Kenneth Ojekwe as a director on 2021-10-05

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Registered office address changed from 8 Grasmere Road London SE25 4rd to 21 Spencer Road South Croydon Surrey CR2 7EL on 2021-10-27

View Document

05/10/215 October 2021 Confirmation statement made on 2019-06-05 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2019-06-30

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-06-30

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Micro company accounts made up to 2018-06-30

View Document

05/10/215 October 2021 Registered office address changed from Baywoods Ltd 2 Sheriffs Orchard Coventry CV1 3PP England to 8 Grasmere Road London SE25 4rd on 2021-10-05

View Document

05/10/215 October 2021 Certificate of change of name

View Document

05/10/215 October 2021 Confirmation statement made on 2020-06-05 with updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-06-05 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2017-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2017-06-05 with updates

View Document

05/10/215 October 2021 Confirmation statement made on 2018-06-05 with updates

View Document

05/10/215 October 2021 Administrative restoration application

View Document


More Company Information