Background WavePink WaveYellow Wave

REVOLUTION FILMS LIMITED (02908350)

REVOLUTION FILMS LIMITED (02908350) is an active UK company. incorporated on 14 March 1994. with registered office in 9a Dallington Street. The company operates in the Information and Communication sector, engaged in motion picture production activities. REVOLUTION FILMS LIMITED has been registered for 32 years. Current directors include PARMENTER, Melissa Jane, WINTERBOTTOM, Michael.

Company Number
02908350
Status
active
Type
ltd
Incorporated
14 March 1994
Age
32 years
Address
9a Dallington Street, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PARMENTER, Melissa Jane, WINTERBOTTOM, Michael
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION FILMS LIMITED

REVOLUTION FILMS LIMITED is an active company incorporated on 14 March 1994 with the registered office located in 9a Dallington Street. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. REVOLUTION FILMS LIMITED was registered 32 years ago.(SIC: 59111)

Status

active

Active since 32 years ago

Company No

02908350

LTD Company

Age

32 Years

Incorporated 14 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ACORNPORT LIMITED
From: 14 March 1994To: 17 October 1994
Contact
Address

9a Dallington Street London , EC1V 0BQ,

Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
May 17
Director Joined
Nov 21
Director Left
Jul 23
Director Joined
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PARMENTER, Melissa Jane

Active
9a Dallington StreetEC1V 0BQ
Born April 1977
Director
Appointed 12 Mar 2024

WINTERBOTTOM, Michael

Active
6 Albany Road, LondonN4 4RJ
Born March 1961
Director
Appointed 08 Apr 1994

EATON, Andrew Campbell

Resigned
9a Dallington StreetEC1V 0BQ
Secretary
Appointed 08 Apr 1994
Resigned 06 Apr 2017

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 14 Mar 1994
Resigned 08 Apr 1994

EATON, Andrew Campbell

Resigned
Fisher Lane, South MundhamPO20 1ND
Born December 1959
Director
Appointed 08 Apr 1994
Resigned 06 Apr 2017

PARMENTER, Melissa Jane

Resigned
9a Dallington StreetEC1V 0BQ
Born April 1977
Director
Appointed 01 Dec 2021
Resigned 17 Jul 2023

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 14 Mar 1994
Resigned 08 Apr 1994

Persons with significant control

1

Mr Michael Winterbottom

Active
9a Dallington StreetEC1V 0BQ
Born March 1961

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
403b403b
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288cChange of Particulars
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
9 August 2004
403aParticulars of Charge Subject to s859A
Legacy
2 August 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
29 October 2001
287Change of Registered Office
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
5 September 1997
287Change of Registered Office
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
14 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1994
287Change of Registered Office
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Incorporation Company
14 March 1994
NEWINCIncorporation