Background WavePink WaveYellow Wave

CONTENT MEDIA REVOLUTION LIMITED (07034148)

CONTENT MEDIA REVOLUTION LIMITED (07034148) is an active UK company. incorporated on 29 September 2009. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. CONTENT MEDIA REVOLUTION LIMITED has been registered for 16 years. Current directors include CUI, Chengjun, PARKER, Howard, SU, Chaoqiang.

Company Number
07034148
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
Bank House 6 - 8 Church Street, Chorley, PR7 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
CUI, Chengjun, PARKER, Howard, SU, Chaoqiang
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTENT MEDIA REVOLUTION LIMITED

CONTENT MEDIA REVOLUTION LIMITED is an active company incorporated on 29 September 2009 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. CONTENT MEDIA REVOLUTION LIMITED was registered 16 years ago.(SIC: 46190)

Status

active

Active since 16 years ago

Company No

07034148

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

RAYYS FASHION LIMITED
From: 22 July 2024To: 27 November 2024
C AND B TRADING (PRESTON) LIMITED
From: 29 September 2009To: 22 July 2024
Contact
Address

Bank House 6 - 8 Church Street Adlington Chorley, PR7 4EX,

Previous Addresses

Derby Lodge 2a Black Bull Lane Fulwood Preston Lancashire PR2 3PU United Kingdom
From: 23 September 2019To: 2 October 2019
Derby Lodge 2a Black Bull Lane Fulwood Preston Lancashire
From: 29 September 2009To: 23 September 2019
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Owner Exit
Oct 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LIU, Bin

Active
6 - 8 Church Street, ChorleyPR7 4EX
Secretary
Appointed 27 Nov 2024

CUI, Chengjun

Active
6 - 8 Church Street, ChorleyPR7 4EX
Born September 1985
Director
Appointed 27 Nov 2024

PARKER, Howard

Active
Bank House, ChorleyPR7 4EX
Born May 1960
Director
Appointed 23 Sept 2019

SU, Chaoqiang

Active
6 - 8 Church Street, ChorleyPR7 4EX
Born August 1979
Director
Appointed 27 Nov 2024

MARLAND, Colin Richard

Resigned
6 - 8 Church Street, ChorleyPR7 4EX
Secretary
Appointed 29 Sept 2009
Resigned 22 Oct 2024

MARLAND, Barbara

Resigned
Black Bull Lane, PrestonPR2 3PU
Born June 1951
Director
Appointed 29 Sept 2009
Resigned 23 Sept 2019

MARLAND, Colin Richard

Resigned
6 - 8 Church Street, ChorleyPR7 4EX
Born February 1946
Director
Appointed 29 Sept 2009
Resigned 22 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Black Bull Lane, PrestonPR2 3PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2024

Mr Howard Parker

Ceased
6 - 8 Church Street, ChorleyPR7 4EX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Ceased 10 Oct 2025

Mrs Barbara Marland

Ceased
Black Bull Lane, PrestonPR2 3PU
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 29 Sept 2019
Fundings
Financials
Latest Activities

Filing History

61

Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
1 October 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 October 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
1 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Incorporation Company
29 September 2009
NEWINCIncorporation