Background WavePink WaveYellow Wave

REVEAL MEDIA LIMITED (04470201)

REVEAL MEDIA LIMITED (04470201) is an active UK company. incorporated on 26 June 2002. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities. REVEAL MEDIA LIMITED has been registered for 23 years. Current directors include FIELD, Alasdair William.

Company Number
04470201
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
Riverview House 20 Old Bridge Street, Kingston Upon Thames, KT1 4BU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FIELD, Alasdair William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVEAL MEDIA LIMITED

REVEAL MEDIA LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REVEAL MEDIA LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04470201

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Riverview House 20 Old Bridge Street Hampton Wick Kingston Upon Thames, KT1 4BU,

Previous Addresses

Riverview House Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU England
From: 20 January 2020To: 11 March 2020
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 1 September 2015To: 20 January 2020
, C/O Rickaby & Co, 4 Claridge Court Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF
From: 3 August 2010To: 1 September 2015
, 46-48 London Road, Twickenham, Middlesex, TW1 3RJ, England
From: 26 June 2002To: 3 August 2010
Timeline

19 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Funding Round
Dec 14
Share Buyback
Jan 15
Capital Reduction
Feb 15
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Sept 21
Share Buyback
Nov 21
Capital Reduction
Nov 21
Share Buyback
Apr 22
Capital Reduction
May 22
Capital Reduction
Dec 23
Share Buyback
Dec 23
Director Left
Sept 24
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MILES, Tony

Active
20 Old Bridge Street, Kingston Upon ThamesKT1 4BU
Secretary
Appointed 01 Sept 2017

FIELD, Alasdair William

Active
20 Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born August 1965
Director
Appointed 26 Jun 2002

BARKER, John Geoffrey

Resigned
2 Glebe Cottage, BeaworthyEX21 5HY
Secretary
Appointed 23 Jul 2003
Resigned 12 Jan 2009

IRONS, Geoffrey

Resigned
2 Harcourt, WraysburyTW19 5DY
Secretary
Appointed 26 Jun 2002
Resigned 31 Mar 2003

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

BARKER, John Geoffrey

Resigned
2 Glebe Cottage, BeaworthyEX21 5HY
Born June 1949
Director
Appointed 26 Jun 2002
Resigned 12 Jan 2009

HOOPER, Timothy John

Resigned
Tulip Cottage, BerkeleyGL13 9JW
Born October 1963
Director
Appointed 01 Aug 2002
Resigned 28 Feb 2006

IRONS, Geoffrey

Resigned
2 Harcourt, WraysburyTW19 5DY
Born December 1943
Director
Appointed 26 Jun 2002
Resigned 31 Mar 2003

JACOME, Steven

Resigned
16 Ruston Mews, LondonW11 1RB
Born November 1977
Director
Appointed 26 Jun 2002
Resigned 30 Nov 2005

MAGAN-CAMPBELL, Maria-Isabel

Resigned
20 Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born November 1971
Director
Appointed 08 Aug 2018
Resigned 29 Aug 2024

OSBORN, Peter Gordon

Resigned
The Lee, Great MissendenHP16 9LZ
Born March 1951
Director
Appointed 01 Jul 2008
Resigned 01 Sept 2021

RUSSELL, Ian Adrian David

Resigned
Becketts Wharf, Kingston Upon ThamesKT1 4ER
Born May 1963
Director
Appointed 01 Sept 2017
Resigned 06 Jul 2018

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 26 Jun 2002
Resigned 26 Jun 2002

Persons with significant control

1

Mr Alasdair William Field

Active
20 Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
6 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Capital Cancellation Shares
6 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Resolution
17 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Capital Cancellation Shares
13 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Resolution
3 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
10 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
353353
Legacy
2 September 2009
287Change of Registered Office
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
2 December 2007
88(2)R88(2)R
Legacy
2 December 2007
123Notice of Increase in Nominal Capital
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
16 October 2006
88(2)R88(2)R
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
244244
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
244244
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
5 February 2004
244244
Legacy
16 September 2003
88(2)R88(2)R
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
225Change of Accounting Reference Date
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
88(2)R88(2)R
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Incorporation Company
26 June 2002
NEWINCIncorporation