Company NameRevive Digital Media Limited
Company StatusDissolved
Company Number06630355
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamePathom Media Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Anthony Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Olive Avenue
Leigh
Essex
Director NameMr Richard Philip Christopher Holland
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2013)
RoleWeb Design
Country of ResidenceEngland
Correspondence AddressSuite 2 Chichester House
45 Chichester Road
Southend
Essex
SS1 1JU

Contact

Websitewww.revivedigitalmedia.com/

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£26,190
Cash£9,910
Current Liabilities£58,874

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
5 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
8 January 2015Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 January 2015 (2 pages)
7 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
(1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Statement of affairs with form 4.19 (6 pages)
7 January 2015Statement of affairs with form 4.19 (6 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Director's details changed for Mr Philip Anthony Thomas on 14 June 2014 (2 pages)
26 June 2014Register inspection address has been changed from 32a West Street Rochford Essex SS4 1AJ United Kingdom (1 page)
26 June 2014Director's details changed for Mr Philip Anthony Thomas on 14 June 2014 (2 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Register inspection address has been changed from 32a West Street Rochford Essex SS4 1AJ United Kingdom (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
23 May 2013Registered office address changed from Suite 2 Chichester House 45 Chichester Road Southend Essex SS1 1JU on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Suite 2 Chichester House 45 Chichester Road Southend Essex SS1 1JU on 23 May 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 March 2013Termination of appointment of Richard Holland as a director (1 page)
22 March 2013Termination of appointment of Richard Holland as a director (1 page)
3 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Director's details changed for Mr Philip Anthony Thomas on 14 October 2010 (2 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mr Philip Anthony Thomas on 14 October 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 January 2011Director's details changed for Mr Philip Anthony Thomas on 13 September 2010 (2 pages)
11 January 2011Director's details changed for Mr Philip Anthony Thomas on 13 September 2010 (2 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 October 2009Appointment of Mr Richard Philip Christopher Holland as a director (2 pages)
7 October 2009Appointment of Mr Richard Philip Christopher Holland as a director (2 pages)
20 July 2009Return made up to 25/06/09; full list of members (3 pages)
20 July 2009Return made up to 25/06/09; full list of members (3 pages)
17 March 2009Memorandum and Articles of Association (12 pages)
17 March 2009Memorandum and Articles of Association (12 pages)
7 March 2009Company name changed pathom media LIMITED\certificate issued on 10/03/09 (3 pages)
7 March 2009Company name changed pathom media LIMITED\certificate issued on 10/03/09 (3 pages)
25 June 2008Incorporation (16 pages)
25 June 2008Incorporation (16 pages)