REP PRODUCTIONS SF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Change of details for Harcourt Cas Limited as a person with significant control on 2024-03-27 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-29 with updates |
24/03/2524 March 2025 | |
24/03/2524 March 2025 | Statement of capital on 2025-03-24 |
24/03/2524 March 2025 | Resolutions |
24/03/2524 March 2025 | |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Previous accounting period shortened from 2025-02-28 to 2024-03-31 |
02/04/242 April 2024 | Total exemption full accounts made up to 2024-02-28 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with updates |
28/03/2428 March 2024 | Notification of Harcourt Cas Limited as a person with significant control on 2024-03-27 |
28/03/2428 March 2024 | Withdrawal of a person with significant control statement on 2024-03-28 |
27/03/2427 March 2024 | Registered office address changed from 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England to 55 Village Way Beckenham BR3 3NA on 2024-03-27 |
27/11/2327 November 2023 | Notification of a person with significant control statement |
17/11/2317 November 2023 | Cessation of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 2020-08-07 |
16/11/2316 November 2023 | Accounts for a small company made up to 2023-02-28 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
24/11/2224 November 2022 | Accounts for a small company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/08/2025 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | COMPANY NAME CHANGED SCI FI PRODUCTIONS LTD CERTIFICATE ISSUED ON 18/08/20 |
17/08/2017 August 2020 | Registered office address changed from , 99 Kenton Road, Harrow, HA3 0AN, England to 55 Village Way Beckenham BR3 3NA on 2020-08-17 |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILDER COE (MPC) NOMINEES LTD |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 99 KENTON ROAD HARROW HA3 0AN ENGLAND |
15/08/2015 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK NAYAR |
15/08/2015 August 2020 | CESSATION OF DEEPAK NAYAR AS A PSC |
15/08/2015 August 2020 | DIRECTOR APPOINTED MR MARK FIELDING |
15/08/2015 August 2020 | DIRECTOR APPOINTED MS ALISON RAE BRISTER |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
18/04/1918 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | ALTER ARTICLES 03/04/2019 |
26/03/1926 March 2019 | COMPANY NAME CHANGED CUCKOO LANE SCI FI LTD CERTIFICATE ISSUED ON 26/03/19 |
12/12/1812 December 2018 | Registered office address changed from , 18 Soho Square, London, W1D 3QL, England to 55 Village Way Beckenham BR3 3NA on 2018-12-12 |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 18 SOHO SQUARE LONDON W1D 3QL ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, DIRECTOR LEON CLARANCE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR DEEPAK NAYAR |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM OLDFORD HILL HOUSE CUCKOO LANE FROME SOMERSET BA11 2NB UNITED KINGDOM |
09/06/179 June 2017 | DIRECTOR APPOINTED MS LAURE MARIE VAYSSE |
09/06/179 June 2017 | Registered office address changed from , Oldford Hill House Cuckoo Lane, Frome, Somerset, BA11 2NB, United Kingdom to 55 Village Way Beckenham BR3 3NA on 2017-06-09 |
09/06/169 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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