Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVOLUTION FILMS LIMITED
Company Information for

REVOLUTION FILMS LIMITED

9a Dallington Street, London, EC1V 0BQ,
Company Registration Number
02908350
Private Limited Company
Active

Company Overview

About Revolution Films Ltd
REVOLUTION FILMS LIMITED was founded on 1994-03-14 and has its registered office in . The organisation's status is listed as "Active". Revolution Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REVOLUTION FILMS LIMITED
 
Legal Registered Office
9a Dallington Street
London
EC1V 0BQ
Other companies in EC1V
 
Filing Information
Company Number 02908350
Company ID Number 02908350
Date formed 1994-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-02-22
Return next due 2025-03-08
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB649976070  
Last Datalog update: 2025-01-23 12:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVOLUTION FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REVOLUTION FILMS LIMITED
The following companies were found which have the same name as REVOLUTION FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVOLUTION FILMS LIMITED 18 CLYDE LANE DUBLIN 4 BALLSBRIDGE, DUBLIN, D04R6D0, IRELAND D04R6D0 Active Company formed on the 2006-03-01
REVOLUTION FILMS L.L.C. 3142 LATERN DRIVE - OREGON OH 43616 Active Company formed on the 2008-01-01
REVOLUTION FILMS (TRIP TO SPAIN) LTD REVOLUTION FILMS LIMITED 9A DALLINGTON STREET LONDON LONDON EC1V 0BQ Dissolved Company formed on the 2016-02-09
Revolution Films 23622 Calabasas Rd Ste 200 Calabasas CA 91302-1549 Dissolved Company formed on the 1993-10-19
REVOLUTION FILMS, INC. 4350 PABLO PROFESSIONAL COURT JACKSONVILLE FL 32224 Inactive Company formed on the 2009-11-10
REVOLUTION FILMS LTD Oklahoma Unknown

Company Officers of REVOLUTION FILMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WINTERBOTTOM
Director 1994-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CAMPBELL EATON
Company Secretary 1994-04-08 2017-04-06
ANDREW CAMPBELL EATON
Director 1994-04-08 2017-04-06
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1994-03-14 1994-04-08
CO FORM (NOMINEES) LIMITED
Nominated Director 1994-03-14 1994-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WINTERBOTTOM 360 RIGHTS LIMITED Director 2017-04-06 CURRENT 2011-03-02 Active
MICHAEL WINTERBOTTOM SNOW CAKE FILMS LIMITED Director 2017-04-06 CURRENT 2004-10-05 Active
MICHAEL WINTERBOTTOM REVOLUTION FILMS (TRIP TO SPAIN) LTD Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-06-07
MICHAEL WINTERBOTTOM LOVE SONG FILM LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM DALLINGTON PRODUCTIONS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM 99 PERCENT FILMS LTD Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-08-16
MICHAEL WINTERBOTTOM ANGEL FACE FILMS LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM BAILOUT RIGHTS LTD Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2015-05-26
MICHAEL WINTERBOTTOM DALLINGTON PRODUCTIONS LTD Director 2012-02-21 CURRENT 2011-02-15 Dissolved 2014-12-02
MICHAEL WINTERBOTTOM TRISHNA FILMS LTD Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2016-08-16
MICHAEL WINTERBOTTOM 360 FILMS LTD Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2017-02-21
MICHAEL WINTERBOTTOM TRIP FILMS LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active
MICHAEL WINTERBOTTOM 7 DAYS FILMS LTD Director 2007-09-03 CURRENT 2007-09-03 Dissolved 2016-07-19
MICHAEL WINTERBOTTOM GENOVA FILMS LTD Director 2007-02-14 CURRENT 2007-02-14 Active
MICHAEL WINTERBOTTOM DALLINGTON FILMS LIMITED Director 2007-02-05 CURRENT 2002-01-21 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM TIPTON FILMS LTD Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2018-07-10
MICHAEL WINTERBOTTOM SHANDY DISTRIBUTION LTD Director 2004-10-19 CURRENT 2004-10-19 Active
MICHAEL WINTERBOTTOM SHANDY FILMS LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
MICHAEL WINTERBOTTOM NINE SONGS FILMS LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2018-07-10
MICHAEL WINTERBOTTOM 24 HOUR FILMS LIMITED Director 2000-09-18 CURRENT 2000-09-18 Dissolved 2018-07-10
MICHAEL WINTERBOTTOM KINGDOM FILMS LIMITED Director 1999-08-13 CURRENT 1999-08-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-12DIRECTOR APPOINTED MRS MELISSA JANE PARMENTER
2024-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-17APPOINTMENT TERMINATED, DIRECTOR MELISSA JANE PARMENTER
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-01AP01DIRECTOR APPOINTED MS MELISSA JANE PARMENTER
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL EATON
2017-05-16TM02Termination of appointment of Andrew Campbell Eaton on 2017-04-06
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-25AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-22AR0122/02/11 ANNUAL RETURN FULL LIST
2011-02-22CH01Director's details changed for Mr Andrew Campbell Eaton on 2010-07-01
2011-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CAMPBELL EATON on 2010-07-01
2011-01-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-25AR0122/02/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-11363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-04363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363aRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-29287REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 10 LITTLE TURNSTILE LONDON WC1V 7DX
2001-04-04363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-26395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-30363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-05363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-05287REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 65 DUKE STREET LONDON W1M 6AJ
1997-03-18363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1997-02-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-15395PARTICULARS OF MORTGAGE/CHARGE
1996-03-12363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1995-12-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-03-22363sRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1994-10-14CERTNMCOMPANY NAME CHANGED ACORNPORT LIMITED CERTIFICATE ISSUED ON 17/10/94
1994-06-22287REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 28 SCRUTTON STREET LONDON EC2A 4RQ
1994-05-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-16288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to REVOLUTION FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REVOLUTION FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND DEED OF ASSIGNMENT 2008-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE AND DEED OF ASSIGNMENT 2007-06-29 Outstanding ARAMID ENTERTAINMENT BV
DEED OF CHARGE 2004-11-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-08-02 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
DEED OF LOAN AND SECURITY ASSIGNMENT 2000-09-20 Outstanding BRITISH SCREEN FINANCE LIMITED
DEBENTURE 2000-04-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF CHARGE AND SECURITY ASSIGNMENT 1996-10-29 Satisfied POLYGRAM FILMS (UK) LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVOLUTION FILMS LIMITED

Intangible Assets
Patents
We have not found any records of REVOLUTION FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVOLUTION FILMS LIMITED
Trademarks
We have not found any records of REVOLUTION FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVOLUTION FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as REVOLUTION FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where REVOLUTION FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVOLUTION FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REVOLUTION FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.