Advanced company searchLink opens in new window

REP PRODUCTIONS 11 LTD

Company number 09673710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 AA01 Previous accounting period shortened from 31 January 2025 to 31 March 2024
02 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
02 Apr 2024 AD01 Registered office address changed from 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL United Kingdom to 55 Village Way Beckenham BR3 3NA on 2 April 2024
09 Feb 2024 SH19 Statement of capital on 9 February 2024
  • GBP 1
09 Feb 2024 SH20 Statement by Directors
09 Feb 2024 CAP-SS Solvency Statement dated 08/02/24
09 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
22 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
30 May 2022 PSC02 Notification of Harcourt Cas Limited as a person with significant control on 23 May 2022
30 May 2022 PSC07 Cessation of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 23 May 2022
19 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 31 January 2021
07 May 2021 TM01 Termination of appointment of Laure Marie Vaysse as a director on 7 May 2021
23 Mar 2021 PSC05 Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020
26 Nov 2020 AA Accounts for a small company made up to 31 January 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
17 Aug 2020 PSC02 Notification of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020
17 Aug 2020 AD01 Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL on 17 August 2020
15 Aug 2020 AP01 Appointment of Mr Mark Fielding as a director on 7 August 2020
15 Aug 2020 AP01 Appointment of Ms Alison Rae Brister as a director on 7 August 2020
15 Aug 2020 TM01 Termination of appointment of Deepak Nayar as a director on 6 August 2020