NEW REIGN PRODUCTIONS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

16/02/2416 February 2024 Compulsory strike-off action has been suspended

View Document

16/02/2416 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 2021-09-27

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS UNITED KINGDOM

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK SAFO / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SAFO / 17/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

04/05/184 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK SAFO / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SAFO / 04/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR DEREK SAFO

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK SAFO

View Document

27/09/1727 September 2017 CESSATION OF HELEN SAFO AS A PSC

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN SAFO

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O ROFL AUDIO RECORDING STUDIOS 8 PERTH STREET NOTTINGHAM NG1 3LU ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK SAFO

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR DEREK SAFO

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O ROFL AUDIO RECORDING STUDIOS 8 PERTH STREET NOTTINGHAM NG1 3LU

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 4TH FLOOR, EAST WING CHNACERY HOUSE 53 - 64 CHNACERY LANE LONDON WC2A 1QS ENGLAND

View Document

04/11/164 November 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SAFO / 27/10/2015

View Document

14/01/1614 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN AKWE / 05/11/2014

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company