REP PRODUCTIONS SF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Harcourt Cas Limited as a person with significant control on 2024-03-27

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2025-02-28 to 2024-03-31

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

28/03/2428 March 2024 Notification of Harcourt Cas Limited as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Withdrawal of a person with significant control statement on 2024-03-28

View Document

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

View Document

27/11/2327 November 2023 Notification of a person with significant control statement

View Document

17/11/2317 November 2023 Cessation of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 2020-08-07

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-02-28

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/08/2025 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED SCI FI PRODUCTIONS LTD CERTIFICATE ISSUED ON 18/08/20

View Document

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

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILDER COE (MPC) NOMINEES LTD

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 99 KENTON ROAD HARROW HA3 0AN ENGLAND

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEEPAK NAYAR

View Document

15/08/2015 August 2020 CESSATION OF DEEPAK NAYAR AS A PSC

View Document

15/08/2015 August 2020 DIRECTOR APPOINTED MR MARK FIELDING

View Document

15/08/2015 August 2020 DIRECTOR APPOINTED MS ALISON RAE BRISTER

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/04/1918 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 ALTER ARTICLES 03/04/2019

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED CUCKOO LANE SCI FI LTD CERTIFICATE ISSUED ON 26/03/19

View Document

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

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 18 SOHO SQUARE LONDON W1D 3QL ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR LEON CLARANCE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DEEPAK NAYAR

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM OLDFORD HILL HOUSE CUCKOO LANE FROME SOMERSET BA11 2NB UNITED KINGDOM

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MS LAURE MARIE VAYSSE

View Document

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

View Document

09/06/169 June 2016 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