Revcontent Uk Ltd LONDON


Revcontent Uk started in year 2006 as Private Limited Company with registration number 05980058. The Revcontent Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Fifth Floor One. Postal code: EC4M 9AF. Since Friday 8th January 2016 Revcontent Uk Ltd is no longer carrying the name Digitalbox.

The company has 2 directors, namely James E., David F.. Of them, James E., David F. have been with the company the longest, being appointed on 5 January 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Revcontent Uk Ltd Address / Contact

Office Address Fifth Floor One
Office Address2 New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05980058
Date of Incorporation Fri, 27th Oct 2006
Industry Advertising agencies
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

James E.

Position: Director

Appointed: 05 January 2016

David F.

Position: Director

Appointed: 05 January 2016

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 February 2016

Resigned: 24 November 2023

John L.

Position: Director

Appointed: 05 January 2016

Resigned: 19 May 2021

David M.

Position: Secretary

Appointed: 03 November 2014

Resigned: 05 January 2016

David M.

Position: Director

Appointed: 11 May 2012

Resigned: 05 January 2016

Samuel H.

Position: Director

Appointed: 11 May 2012

Resigned: 05 January 2016

Richard O.

Position: Director

Appointed: 01 April 2010

Resigned: 29 October 2010

Andrew T.

Position: Director

Appointed: 25 November 2009

Resigned: 19 August 2010

Thomas E.

Position: Director

Appointed: 19 January 2009

Resigned: 11 May 2012

Simon M.

Position: Director

Appointed: 27 October 2006

Resigned: 06 August 2008

Beverley A.

Position: Secretary

Appointed: 27 October 2006

Resigned: 11 May 2011

Alexander A.

Position: Director

Appointed: 27 October 2006

Resigned: 20 October 2015

David A.

Position: Director

Appointed: 27 October 2006

Resigned: 23 July 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Revcontent International, Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Revcontent International, Ltd

Lynton House 7-12 Tavistock Square, London, WC1H 9LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 09911780
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Digitalbox January 8, 2016
Digitalbox.data December 4, 2014
Digitalbox March 13, 2013
Attinger Jack Interactive June 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312013-04-302014-04-302015-04-302016-01-04
Net Worth21 44981 593-47 638-426 688-91 364
Balance Sheet
Cash Bank In Hand 4245 945170 27814 185
Current Assets335 447524 863550 3511 387 5321 109 942
Debtors217 266485 995437 2141 041 6201 013 670
Intangible Fixed Assets 8 77558 77547 020 
Net Assets Liabilities Including Pension Asset Liability21 44981 593-47 638-426 688-91 364
Tangible Fixed Assets155 408102 00587 23295 0786 059
Reserves/Capital
Called Up Share Capital100100100100101
Profit Loss Account Reserve21 34981 493-47 738-426 788-91 465
Shareholder Funds21 44981 593-47 638-426 688-91 364
Other
Accounting Period Subsidiary2 0112 0132 0142 0152 016
Creditors Due Within One Year449 948542 831732 7641 943 8371 207 365
Fixed Assets156 509111 880147 107143 1986 059
Intangible Fixed Assets Additions 8 77550 000 3 197
Intangible Fixed Assets Aggregate Amortisation Impairment   11 755 
Intangible Fixed Assets Amortisation Charged In Period   11 755 
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    11 755
Intangible Fixed Assets Cost Or Valuation 8 77558 77558 775 
Intangible Fixed Assets Disposals    61 972
Investments Fixed Assets1 1011 1001 1001 100 
Net Current Assets Liabilities-114 501-17 968-182 413-556 305-97 423
Number Shares Allotted 100100100 
Par Value Share 111 
Prepayments Accrued Income Current Asset118 18138 82667 192175 63482 087
Provisions For Liabilities Charges20 55912 31912 33213 581 
Share Capital Allotted Called Up Paid100100100100 
Tangible Fixed Assets Additions 3 96410 59333 3674 208
Tangible Fixed Assets Cost Or Valuation266 244270 208279 702313 0697 933
Tangible Fixed Assets Depreciation110 836168 203192 470217 9911 874
Tangible Fixed Assets Depreciation Charged In Period 57 36725 04425 52114 733
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  777 230 850
Tangible Fixed Assets Disposals  1 099 309 344
Total Assets Less Current Liabilities42 00893 912-35 306-413 107-91 364

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on Friday 24th November 2023. Company's previous address: Fifth Floor One New Change London EC4M 9AF.
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements