This company is commonly known as Rep Productions 8 Ltd. The company was founded 12 years ago and was given the registration number 07883054. The firm's registered office is in LONDON. You can find them at 1st Floor, Sackville House C/o Harcourt Capital, 143-149 Fenchurch Street, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | REP PRODUCTIONS 8 LTD |
---|---|---|
Company Number | : | 07883054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Sackville House C/o Harcourt Capital, 143-149 Fenchurch Street, London, England, EC3M 6BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Sackville House, Fenchurch Street, London, England, EC3M 6BL | Director | 07 August 2020 | Active |
1st Floor, Sackville House, Fenchurch Street, London, England, EC3M 6BL | Director | 07 August 2020 | Active |
18, Soho Square, London, United Kingdom, W1D 3QL | Director | 15 December 2011 | Active |
99, Kenton Road, Harrow, England, HA3 0AN | Director | 11 May 2017 | Active |
1st Floor, Sackville House, C/O Harcourt Capital, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 11 May 2017 | Active |
Harcourt Cas Limited | ||
Notified on | : | 28 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL |
Nature of control | : |
|
Wilder Coe (Mpc) Nominees Ltd | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Sackville House, 143 -149 Fenchurch Street, London, England, EC3M 6BL |
Nature of control | : |
|
Mr Deepak Nayar | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 99, Kenton Road, Harrow, England, HA3 0AN |
Nature of control | : |
|
Mr Leon Alexander Clarance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 18, Soho Square, London, W1D 3QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Resolution | Resolution. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.