Background WavePink WaveYellow Wave

RAVEN FACILITIES LIMITED (12264434)

RAVEN FACILITIES LIMITED (12264434) is an active UK company. incorporated on 16 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RAVEN FACILITIES LIMITED has been registered for 6 years. Current directors include GLOVER, David John Simon, RAPHAEL, Mark Andrew.

Company Number
12264434
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
1 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GLOVER, David John Simon, RAPHAEL, Mark Andrew
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVEN FACILITIES LIMITED

RAVEN FACILITIES LIMITED is an active company incorporated on 16 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RAVEN FACILITIES LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12264434

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 Amwell Street London, EC1R 1UL,

Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jul 21
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GLOVER, David John Simon

Active
Amwell Street, LondonEC1R 1UL
Born July 1973
Director
Appointed 16 Oct 2019

RAPHAEL, Mark Andrew

Active
Amwell Street, LondonEC1R 1UL
Born November 1971
Director
Appointed 16 Oct 2019

Persons with significant control

1

Amwell Street, LondonEC1R 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Incorporation Company
16 October 2019
NEWINCIncorporation