REP PRODUCTIONS DOCUMENTARY LTD

10220649
55 VILLAGE WAY BECKENHAM KENT BR3 3NA

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 6 Buy now
05 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2024 accounts Annual Accounts 6 Buy now
29 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 accounts Annual Accounts 6 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 5 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2021 officers Termination of appointment of director (Laure Marie Vaysse) 1 Buy now
14 Apr 2021 accounts Annual Accounts 12 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Sep 2020 accounts Annual Accounts 12 Buy now
18 Aug 2020 resolution Resolution 3 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2020 officers Appointment of director (Ms Alison Rae Brister) 2 Buy now
15 Aug 2020 officers Appointment of director (Mr Mark Fielding) 2 Buy now
15 Aug 2020 officers Termination of appointment of director (Deepak Nayar) 1 Buy now
15 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 6 Buy now
12 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2018 mortgage Registration of a charge 35 Buy now
29 Oct 2018 mortgage Registration of a charge 25 Buy now
11 Jul 2018 resolution Resolution 3 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 accounts Annual Accounts 2 Buy now
22 Sep 2017 officers Termination of appointment of director (Leon Alexander Clarance) 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2017 officers Appointment of director (Mr Deepak Nayar) 2 Buy now
09 Jun 2017 officers Appointment of director (Ms Laure Marie Vaysse) 2 Buy now
09 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2016 incorporation Incorporation Company 7 Buy now