Check the

REVEAL MEDIA LIMITED

Company
REVEAL MEDIA LIMITED (04470201)

REVEAL MEDIA

Phone: +44 (0)2038 902 000
A⁺ rating

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

Company name
REVEAL MEDIA LIMITED
Company number
04470201
VAT
GB798532669
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jun 2002
Age - 22 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
59
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
74
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
75
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
61
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
81
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
47
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.