Background WavePink WaveYellow Wave

REVELATION STUDIOS LIMITED (11235641)

REVELATION STUDIOS LIMITED (11235641) is an active UK company. incorporated on 6 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. REVELATION STUDIOS LIMITED has been registered for 8 years. Current directors include CREAMER, Kira Hawk, CREAMER, Melanie Dawn, CREAMER, Patrick John and 2 others.

Company Number
11235641
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
11 Charlotte Place, London, W1T 1SJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CREAMER, Kira Hawk, CREAMER, Melanie Dawn, CREAMER, Patrick John, GILL, Dean Singh, TOONE, Duncan Peter
SIC Codes
59111, 59200, 64304, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVELATION STUDIOS LIMITED

REVELATION STUDIOS LIMITED is an active company incorporated on 6 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. REVELATION STUDIOS LIMITED was registered 8 years ago.(SIC: 59111, 59200, 64304, 90030)

Status

active

Active since 8 years ago

Company No

11235641

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 2 June 2024 (1 year ago)
Submitted on 1 February 2025 (1 year ago)

Next Due

Due by 16 June 2025
For period ending 2 June 2025
Contact
Address

11 Charlotte Place London, W1T 1SJ,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 24 November 2020To: 18 January 2022
20-22 Wenlock Road London N1 7GU England
From: 24 November 2020To: 24 November 2020
85 Great Portland Street 85 Great Portland Street London W1W 7LT England
From: 6 November 2019To: 24 November 2020
6 Chipperfield Road Kingslangely WD4 9JA United Kingdom
From: 1 July 2019To: 6 November 2019
10 Chipperfield Lane Kingslangely WD4 8DQ United Kingdom
From: 6 March 2018To: 1 July 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 21
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 23
Director Joined
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Dec 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

TOONE, Duncan

Active
Charlotte Place, LondonW1T 1SJ
Secretary
Appointed 18 Dec 2021

CREAMER, Kira Hawk

Active
Charlotte Place, LondonW1T 1SJ
Born November 1994
Director
Appointed 18 Dec 2021

CREAMER, Melanie Dawn

Active
Charlotte Place, LondonW1T 1SJ
Born September 1969
Director
Appointed 06 Mar 2018

CREAMER, Patrick John

Active
Charlotte Place, LondonW1T 1SJ
Born June 1969
Director
Appointed 24 Nov 2020

GILL, Dean Singh

Active
Charlotte Place, LondonW1T 1SJ
Born June 1994
Director
Appointed 06 Mar 2018

TOONE, Duncan Peter

Active
Charlotte Place, LondonW1T 1SJ
Born December 1960
Director
Appointed 31 May 2023

CREAMER, Kira Hawk

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 06 Mar 2018
Resigned 18 Dec 2021

ALLIJI, Shabbir

Resigned
Charlotte Place, LondonW1T 1SJ
Born December 1966
Director
Appointed 01 Jan 2023
Resigned 22 Dec 2025

CREAMER, Patrick John

Resigned
Wenlock Road, LondonN1 7GU
Born March 1999
Director
Appointed 06 Mar 2018
Resigned 18 Jan 2022

REVELATION STUDIOS PTY LTD

Resigned
North Rd, Lower Beechmont4211
Corporate director
Appointed 06 Mar 2018
Resigned 24 Nov 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Duncan Peter Toone

Active
Charlotte Place, LondonW1T 1SJ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2023

Mr Patrick John Creamer

Active
Charlotte Place, LondonW1T 1SJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2022

Revelation Studios Pty Ltd On Behalf Of Pc Trust

Ceased
North Rd, Lower Beechmont4211

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 18 Dec 2021
Ceased 18 Jan 2022

Mrs Melanie Dawn Creamer

Ceased
Charlotte Place, LondonW1T 1SJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2018
Ceased 31 May 2023
North Rd, Lower Beechmont4211

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Incorporation Company
6 March 2018
NEWINCIncorporation