ABOUT REVEAL MEDIA LIMITED
We are the most experienced body worn video provider in the world.
We are the market leader in the UK, which is leading the world in adopting body worn video. Our systems are used by the majority of UK police forces, as well as in prisons, local government and private security.
Body cameras record what happens on the front line. They provide support, reassurance and confidence for the people who work there.
By giving frontline officers the tools they need and want, we make their job better. And we help them do a better job.
1. Provide compelling evidence
Making the camera obvious to the public has an immediate impact by demonstrating that actions are being recorded; leading to fewer assaults on frontline workers, for example
Reveal Media Limited is a limited company registered in England & Wales with registered number 4470201 and VAT registered number GB798532669.
KEY FINANCES
Year
2013
Assets
£627.45k
▲ £520.19k (484.95 %)
Cash
£323.77k
▲ £312.68k (2,818.20 %)
Liabilities
£332.34k
▲ £97.64k (41.60 %)
Net Worth
£295.11k
▼ £422.55k (-331.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Northampton
- Company name
- REVEAL MEDIA LIMITED
- Company number
- 04470201
- VAT
- GB798532669
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jun 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.revealmedia.co.uk
- Phones
-
+44 (0)2038 902 000
02038 902 000
- Registered Address
- GRANT THORNTON UK LLP,
300 PAVILION DRIVE,
NORTHAMPTON,
NN4 7YE
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 10 Oct 2016
- Confirmation statement made on 2 October 2016 with updates
- 10 Oct 2016
- Director's details changed for Alasdair William Field on 25 October 2013
- 10 Oct 2016
- Director's details changed for Alasdair William Field on 13 June 2015
CHARGES
-
9 July 2009
- Status
- Satisfied
on 22 November 2014
- Delivered
- 15 July 2009
-
Persons entitled
- St Marylebone Property Company PLC
- Description
- Security deposit of £4,000.00.
-
3 March 2008
- Status
- Satisfied
on 22 November 2014
- Delivered
- 4 March 2008
-
Persons entitled
- St Marylebone Property Company PLC
- Description
- Security deposit of £4,000.00.
-
5 July 2007
- Status
- Satisfied
on 22 November 2014
- Delivered
- 17 July 2007
-
Persons entitled
- Finance Southwest Business Loan Fund Limited Partnership
- Description
- Fixed and floating charges over the undertaking and all…
-
28 February 2005
- Status
- Satisfied
on 22 November 2014
- Delivered
- 1 March 2005
-
Persons entitled
- St Marylebone Property Company PLC
- Description
- Security deposit of £3,416.67 (plus interest accrued…
See Also
Last update 2018
REVEAL MEDIA LIMITED DIRECTORS
Alasdair William Field
Acting
PSC
- Appointed
- 26 June 2002
- Occupation
- Technician
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Reveal Media Ltd., Endeavour Ii, Becketts Wharf, Lower Teddington Road, Hampton Wick, Surrey, England, KT1 4ER
- Country Of Residence
- United Kingdom
- Name
- FIELD, Alasdair William
- Notified On
- 2 October 2016
- Nature Of Control
- Ownership of shares – 75% or more
Peter Gordon Osborn
Acting
- Appointed
- 01 July 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Felden Grange Featherbed Lane, Felden, Hertfordshire, HP3 0BT
- Country Of Residence
- United Kingdom
- Name
- OSBORN, Peter Gordon
John Geoffrey Barker
Resigned
- Appointed
- 23 July 2003
- Resigned
- 12 January 2009
- Role
- Secretary
- Address
- 2 Glebe Cottage, Buckland Filleigh, Beaworthy, Devon, EX21 5HY
- Name
- BARKER, John Geoffrey
Geoffrey Irons
Resigned
- Appointed
- 26 June 2002
- Resigned
- 31 March 2003
- Role
- Secretary
- Address
- 2 Harcourt, Wraysbury, Middlesex, TW19 5DY
- Name
- IRONS, Geoffrey
EXCHEQUER SECRETARIES LIMITED
Resigned
- Appointed
- 26 June 2002
- Resigned
- 26 June 2002
- Role
- Nominee Secretary
- Address
- 42 Crosby Road North, Crosby, Merseyside, L22 4QQ
- Name
- EXCHEQUER SECRETARIES LIMITED
John Geoffrey Barker
Resigned
- Appointed
- 26 June 2002
- Resigned
- 12 January 2009
- Occupation
- Business Development
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 2 Glebe Cottage, Buckland Filleigh, Beaworthy, Devon, EX21 5HY
- Country Of Residence
- Uk
- Name
- BARKER, John Geoffrey
Timothy John Hooper
Resigned
- Appointed
- 01 August 2002
- Resigned
- 28 February 2006
- Occupation
- Sales Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Tulip Cottage, 2 The Square Woodfordord, Berkeley, Gloucestershire, GL13 9JW
- Name
- HOOPER, Timothy John
Geoffrey Irons
Resigned
- Appointed
- 26 June 2002
- Resigned
- 31 March 2003
- Occupation
- Engineer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 2 Harcourt, Wraysbury, Middlesex, TW19 5DY
- Name
- IRONS, Geoffrey
Steven Jacome
Resigned
- Appointed
- 26 June 2002
- Resigned
- 30 November 2005
- Occupation
- Development
- Role
- Director
- Age
- 48
- Nationality
- Portuguese
- Address
- 16 Ruston Mews, London, W11 1RB
- Name
- JACOME, Steven
EXCHEQUER DIRECTORS LIMITED
Resigned
- Appointed
- 26 June 2002
- Resigned
- 26 June 2002
- Role
- Nominee Director
- Address
- 42 Crosby Road North, Crosby, Merseyside, L22 4QQ
- Name
- EXCHEQUER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.