Leeds
LS3 1JL
Secretary Name | Thomas Greveson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 103 Kirkstall Road Leeds LS3 1JL |
Director Name | Tony Neville Lyons |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | General Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barthorpe Crescent Leeds LS17 5PE |
Director Name | Mr Jonathan Richard Harper |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Canal Place Leeds LS12 2DU |
Director Name | Mrs Victoria Louise Littler |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 103 Kirkstall Road Leeds LS3 1JL |
Director Name | Christine Greveson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 21 Longmeadow Cheadle Hulme Cheadle Cheshire SK8 7ER |
Director Name | Mr James Matthew Greenwood |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Womersley Place Stanningley Pudsey West Yorkshire LS28 7TW |
Director Name | Ms Victoria Anne Hayhurst |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Revolution Viewing Ltd 1 Canal Place Leeds West Yorkshire LS12 2DU |
Director Name | Mrs Jennifer Ferrier |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Revolution Viewing Ltd 1 Canal Place Leeds West Yorkshire LS12 2DU |
Website | www.revolutionviewing.co.uk/ |
---|---|
Telephone | 08448112282 |
Telephone region | Unknown |
Registered Address | 103 Kirkstall Road Leeds LS3 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £70,528 |
Cash | £99,780 |
Current Liabilities | £120,099 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
28 September 2017 | Delivered on: 6 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 February 2024 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
---|---|
2 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
3 November 2022 | Registered office address changed from Revolution Viewing Ltd 1 Canal Place Leeds West Yorkshire LS12 2DU United Kingdom to 103 Kirkstall Road Leeds LS3 1JL on 3 November 2022 (1 page) |
13 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
12 April 2022 | Termination of appointment of Jennifer Ferrier as a director on 31 March 2022 (1 page) |
7 April 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
4 April 2022 | Amended total exemption full accounts made up to 31 October 2020 (6 pages) |
28 October 2021 | Statement of capital following an allotment of shares on 28 October 2021
|
8 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
24 June 2021 | Appointment of Mrs Jennifer Ferrier as a director on 1 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Victoria Anne Hayhurst as a director on 11 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
15 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 November 2019 | Sub-division of shares on 18 October 2019 (10 pages) |
6 November 2019 | Resolutions
|
8 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
5 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
30 May 2019 | Appointment of Mr Jonathan Richard Harper as a director on 1 March 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
8 August 2018 | Termination of appointment of James Matthew Greenwood as a director on 9 July 2018 (1 page) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
27 June 2018 | Purchase of own shares. (3 pages) |
27 June 2018 | Resolutions
|
27 June 2018 | Cancellation of shares. Statement of capital on 16 May 2018
|
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 October 2017 | Registration of charge 052474960001, created on 28 September 2017 (23 pages) |
6 October 2017 | Registration of charge 052474960001, created on 28 September 2017 (23 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 April 2017 | Registered office address changed from Revolution Hq 103 Kirkstall Road Leeds West Yorkshire LS3 1JL to Revolution Viewing Ltd 1 Canal Place Leeds West Yorkshire LS12 2DU on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Revolution Hq 103 Kirkstall Road Leeds West Yorkshire LS3 1JL to Revolution Viewing Ltd 1 Canal Place Leeds West Yorkshire LS12 2DU on 26 April 2017 (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Appointment of Mrs Victoria Anne Hayhurst as a director on 5 January 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Victoria Anne Hayhurst as a director on 5 January 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 October 2013 | Director's details changed for Thomas Greveson on 1 September 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Thomas Greveson on 1 September 2013 (1 page) |
2 October 2013 | Director's details changed for Thomas Greveson on 1 September 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Thomas Greveson on 1 September 2013 (1 page) |
2 October 2013 | Secretary's details changed for Thomas Greveson on 1 September 2013 (1 page) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Resolutions
|
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Registered office address changed from 103 Kirkstall Road Leeds West Yorkshire LS3 1JL on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 103 Kirkstall Road Leeds West Yorkshire LS3 1JL on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Director's details changed for James Matthew Greenwood on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for James Matthew Greenwood on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 July 2010 | Registered office address changed from Suite 14 Evans Easy Space Burley Road Leeds West Yorkshire LS4 2PU England on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Suite 14 Evans Easy Space Burley Road Leeds West Yorkshire LS4 2PU England on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Suite 14 Evans Easy Space Burley Road Leeds West Yorkshire LS4 2PU England on 5 July 2010 (2 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Tony Neville Lyons on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Thomas Greveson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Tony Neville Lyons on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Thomas Greveson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Matthew Greenwood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Thomas Greveson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Tony Neville Lyons on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Matthew Greenwood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Matthew Greenwood on 6 November 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 January 2009 | Gbp ic 100/90\25/11/08\gbp sr 10@1=10\ (1 page) |
14 January 2009 | Gbp ic 100/90\25/11/08\gbp sr 10@1=10\ (1 page) |
29 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
29 October 2008 | Director and secretary's change of particulars / thomas greveson / 29/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / thomas greveson / 29/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / tony lyons / 29/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / tony lyons / 29/10/2008 (1 page) |
29 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from unit C4, evans business centre burley road leeds yorkshire LS4 2PU (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from unit C4, evans business centre burley road leeds yorkshire LS4 2PU (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: suite 11, evans business centre burley road leeds yorkshire LS4 2PU (1 page) |
12 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: suite 11, evans business centre burley road leeds yorkshire LS4 2PU (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 15 queen square leeds yorkshire LS2 8AJ (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 15 queen square leeds yorkshire LS2 8AJ (1 page) |
29 August 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: innovation centre 103 clarendon road leeds yorkshire LS2 9DF (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: innovation centre 103 clarendon road leeds yorkshire LS2 9DF (1 page) |
26 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
1 October 2004 | Incorporation (27 pages) |
1 October 2004 | Incorporation (27 pages) |