Company NameRevolution Marketing UK Ltd
Company StatusActive
Company Number04834510
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Gillian Louise Cooke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorwood
Carrsfield
Corbridge
Northumberland
NE45 5LJ
Secretary NameMrs Gillian Louise Cooke
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorwood
Carrsfield
Corbridge
Northumberland
NE45 5LJ
Director NameMr Peter Robert Cooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(10 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern Design Centre
Baltic Business Quarter Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
Director NameMr Adam Blenkinsop
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern Design Centre
Baltic Business Quarter Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
Director NameMr Peter Robert Cooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorwood
Carrsfield
Corbridge
Northumberland
NE45 5LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiter-evolution.co.uk
Telephone0191 4998415
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Northern Design Centre
Baltic Business Quarter Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2013
Net Worth-£15,771
Cash£4,899
Current Liabilities£111,579

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

16 January 2017Delivered on: 23 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 February 2021Change of details for Mrs Gillian Louise Cooke as a person with significant control on 5 February 2021 (2 pages)
31 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 September 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 January 2017Registration of charge 048345100001, created on 16 January 2017 (18 pages)
23 January 2017Registration of charge 048345100001, created on 16 January 2017 (18 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 January 2014Appointment of Mr Adam Blenkinsop as a director (2 pages)
3 January 2014Appointment of Mr Peter Robert Cooke as a director (2 pages)
3 January 2014Appointment of Mr Adam Blenkinsop as a director (2 pages)
3 January 2014Appointment of Mr Peter Robert Cooke as a director (2 pages)
23 October 2013Change of share class name or designation (2 pages)
23 October 2013Particulars of variation of rights attached to shares (2 pages)
23 October 2013Particulars of variation of rights attached to shares (2 pages)
23 October 2013Particulars of variation of rights attached to shares (2 pages)
23 October 2013Change of share class name or designation (2 pages)
23 October 2013Particulars of variation of rights attached to shares (2 pages)
18 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2013Statement of company's objects (2 pages)
16 October 2013Statement of company's objects (2 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
20 August 2012Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom on 20 August 2012 (1 page)
14 November 2011Director's details changed for Gillian Louise Burgess on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Gillian Louise Burgess on 14 November 2011 (1 page)
14 November 2011Secretary's details changed for Gillian Louise Burgess on 14 November 2011 (1 page)
14 November 2011Director's details changed for Gillian Louise Burgess on 14 November 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 July 2011Director's details changed for Gillian Louise Burgess on 25 July 2011 (2 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
25 July 2011Director's details changed for Gillian Louise Burgess on 25 July 2011 (2 pages)
8 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 8 June 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Termination of appointment of Peter Cooke as a director (1 page)
7 February 2011Termination of appointment of Peter Cooke as a director (1 page)
19 October 2010Registered office address changed from Oakmount 6 East Park Rd Blackburn BB1 8BW on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Oakmount 6 East Park Rd Blackburn BB1 8BW on 19 October 2010 (1 page)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 July 2008Return made up to 16/07/08; full list of members (4 pages)
21 July 2008Return made up to 16/07/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2007Return made up to 16/07/07; full list of members (7 pages)
30 July 2007Return made up to 16/07/07; full list of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 September 2006Return made up to 16/07/06; full list of members (7 pages)
20 September 2006Return made up to 16/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 October 2005Return made up to 16/07/05; full list of members (7 pages)
20 October 2005Return made up to 16/07/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 16/07/04; full list of members (7 pages)
17 August 2004Return made up to 16/07/04; full list of members (7 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Location of register of members (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Location of register of members (1 page)
12 September 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
16 July 2003Incorporation (9 pages)
16 July 2003Incorporation (9 pages)