UKBizDB.co.uk

REP PRODUCTIONS 8 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, Fenchurch Street, London, England, EC3M 6BL

Director07 August 2020Active
1st Floor, Sackville House, Fenchurch Street, London, England, EC3M 6BL

Director07 August 2020Active
18, Soho Square, London, United Kingdom, W1D 3QL

Director15 December 2011Active
99, Kenton Road, Harrow, England, HA3 0AN

Director11 May 2017Active
1st Floor, Sackville House, C/O Harcourt Capital, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director11 May 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-05-14Accounts

Change account reference date company previous shortened.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.