Company NameRevolution Viewing Ltd
Company StatusActive
Company Number05247496
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Thomas Greveson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address103 Kirkstall Road
Leeds
LS3 1JL
Secretary NameThomas Greveson
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address103 Kirkstall Road
Leeds
LS3 1JL
Director NameTony Neville Lyons
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleGeneral Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Barthorpe Crescent
Leeds
LS17 5PE
Director NameMr Jonathan Richard Harper
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Canal Place
Leeds
LS12 2DU
Director NameMrs Victoria Louise Littler
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(19 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address103 Kirkstall Road
Leeds
LS3 1JL
Director NameChristine Greveson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleFinance Manager
Correspondence Address21 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Director NameMr James Matthew Greenwood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Womersley Place
Stanningley
Pudsey
West Yorkshire
LS28 7TW
Director NameMs Victoria Anne Hayhurst
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRevolution Viewing Ltd 1 Canal Place
Leeds
West Yorkshire
LS12 2DU
Director NameMrs Jennifer Ferrier
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressRevolution Viewing Ltd 1 Canal Place
Leeds
West Yorkshire
LS12 2DU

Contact

Websitewww.revolutionviewing.co.uk/
Telephone08448112282
Telephone regionUnknown

Location

Registered Address103 Kirkstall Road
Leeds
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£70,528
Cash£99,780
Current Liabilities£120,099

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

28 September 2017Delivered on: 6 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 February 2024Total exemption full accounts made up to 31 October 2023 (7 pages)
2 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
3 November 2022Registered 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 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
12 April 2022Termination of appointment of Jennifer Ferrier as a director on 31 March 2022 (1 page)
7 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 April 2022Amended total exemption full accounts made up to 31 October 2020 (6 pages)
28 October 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 50,075
(3 pages)
8 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
24 June 2021Appointment of Mrs Jennifer Ferrier as a director on 1 February 2021 (2 pages)
26 February 2021Termination of appointment of Victoria Anne Hayhurst as a director on 11 December 2020 (1 page)
12 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
15 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 November 2019Sub-division of shares on 18 October 2019 (10 pages)
6 November 2019Resolutions
  • RES13 ‐ Sub-division of 1 ordinary share, 59 b ordinary share & 15 c ordinary shares 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
30 May 2019Appointment of Mr Jonathan Richard Harper as a director on 1 March 2019 (2 pages)
11 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
8 August 2018Termination of appointment of James Matthew Greenwood as a director on 9 July 2018 (1 page)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
27 June 2018Purchase of own shares. (3 pages)
27 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2018Cancellation of shares. Statement of capital on 16 May 2018
  • GBP 75
(4 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 October 2017Registration of charge 052474960001, created on 28 September 2017 (23 pages)
6 October 2017Registration of charge 052474960001, created on 28 September 2017 (23 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 90
(7 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 90
(7 pages)
7 October 2015Appointment of Mrs Victoria Anne Hayhurst as a director on 5 January 2015 (2 pages)
7 October 2015Appointment of Mrs Victoria Anne Hayhurst as a director on 5 January 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 October 2013Director's details changed for Thomas Greveson on 1 September 2013 (2 pages)
2 October 2013Secretary's details changed for Thomas Greveson on 1 September 2013 (1 page)
2 October 2013Director's details changed for Thomas Greveson on 1 September 2013 (2 pages)
2 October 2013Secretary's details changed for Thomas Greveson on 1 September 2013 (1 page)
2 October 2013Secretary's details changed for Thomas Greveson on 1 September 2013 (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90
(6 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 November 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
26 October 2011Registered office address changed from 103 Kirkstall Road Leeds West Yorkshire LS3 1JL on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 103 Kirkstall Road Leeds West Yorkshire LS3 1JL on 26 October 2011 (1 page)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Director's details changed for James Matthew Greenwood on 19 October 2010 (2 pages)
19 October 2010Director's details changed for James Matthew Greenwood on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 July 2010Registered 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 2010Registered 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 2010Registered 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 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Tony Neville Lyons on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Thomas Greveson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Tony Neville Lyons on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Thomas Greveson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Matthew Greenwood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Thomas Greveson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Tony Neville Lyons on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Matthew Greenwood on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Matthew Greenwood on 6 November 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 January 2009Gbp ic 100/90\25/11/08\gbp sr 10@1=10\ (1 page)
14 January 2009Gbp ic 100/90\25/11/08\gbp sr 10@1=10\ (1 page)
29 October 2008Return made up to 01/10/08; full list of members (5 pages)
29 October 2008Director and secretary's change of particulars / thomas greveson / 29/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / thomas greveson / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / tony lyons / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / tony lyons / 29/10/2008 (1 page)
29 October 2008Return made up to 01/10/08; full list of members (5 pages)
2 October 2008Registered office changed on 02/10/2008 from unit C4, evans business centre burley road leeds yorkshire LS4 2PU (1 page)
2 October 2008Registered office changed on 02/10/2008 from unit C4, evans business centre burley road leeds yorkshire LS4 2PU (1 page)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Registered office changed on 12/10/07 from: suite 11, evans business centre burley road leeds yorkshire LS4 2PU (1 page)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
12 October 2007Registered office changed on 12/10/07 from: suite 11, evans business centre burley road leeds yorkshire LS4 2PU (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2006Return made up to 01/10/06; full list of members (3 pages)
31 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Registered office changed on 29/08/06 from: 15 queen square leeds yorkshire LS2 8AJ (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: 15 queen square leeds yorkshire LS2 8AJ (1 page)
29 August 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
7 March 2006Registered office changed on 07/03/06 from: innovation centre 103 clarendon road leeds yorkshire LS2 9DF (1 page)
7 March 2006Registered office changed on 07/03/06 from: innovation centre 103 clarendon road leeds yorkshire LS2 9DF (1 page)
26 October 2005Return made up to 01/10/05; full list of members (3 pages)
26 October 2005Return made up to 01/10/05; full list of members (3 pages)
1 October 2004Incorporation (27 pages)
1 October 2004Incorporation (27 pages)