Revolution Films Limited


Revolution Films started in year 1994 as Private Limited Company with registration number 02908350. The Revolution Films company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at 9a Dallington Street. Postal code: EC1V 0BQ. Since October 17, 1994 Revolution Films Limited is no longer carrying the name Acornport.

The company has 2 directors, namely Melissa P., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 8 April 1994 and Melissa P. has been with the company for the least time - from 12 March 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew E. who worked with the the company until 6 April 2017.

Revolution Films Limited Address / Contact

Office Address 9a Dallington Street
Office Address2 London
Town
Post code EC1V 0BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908350
Date of Incorporation Mon, 14th Mar 1994
Industry Motion picture production activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Melissa P.

Position: Director

Appointed: 12 March 2024

Michael W.

Position: Director

Appointed: 08 April 1994

Melissa P.

Position: Director

Appointed: 01 December 2021

Resigned: 17 July 2023

Andrew E.

Position: Director

Appointed: 08 April 1994

Resigned: 06 April 2017

Andrew E.

Position: Secretary

Appointed: 08 April 1994

Resigned: 06 April 2017

Co Form (nominees) Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 08 April 1994

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 08 April 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Michael W. The abovementioned PSC has significiant influence or control over the company,.

Michael W.

Notified on 22 February 2017
Nature of control: significiant influence or control

Company previous names

Acornport October 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets745 897657 476807 639583 7411 181 9672 328 2612 318 868
Net Assets Liabilities201 066184 928349 476343 026461 098788 655788 817
Other
Average Number Employees During Period  11113
Creditors561 263484 872467 407247 647731 6321 627 5401 614 501
Fixed Assets16 43212 3249 2446 93210 76387 93484 450
Net Current Assets Liabilities184 634172 604340 232336 094450 335700 721704 367
Total Assets Less Current Liabilities201 066184 928349 476343 026461 098788 655788 817

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, March 2023
Free Download (3 pages)

Company search

Advertisements