Advanced company searchLink opens in new window

REP PRODUCTIONS CRIME LTD

Company number 09674221

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)
28 Mar 2024 PSC02 Notification of Harcourt Cas Limited as a person with significant control on 27 March 2024
28 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 28 March 2024
19 Mar 2024 AD01 Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
27 Nov 2023 PSC08 Notification of a person with significant control statement
27 Nov 2023 PSC07 Cessation of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020
10 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 5 October 2022
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
18 Oct 2021 AD01 Registered office address changed from 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 18 October 2021
18 Oct 2021 600 Appointment of a voluntary liquidator
18 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-06
18 Oct 2021 LIQ01 Declaration of solvency
13 Sep 2021 MR04 Satisfaction of charge 096742210001 in full
15 Jul 2021 MR04 Satisfaction of charge 096742210002 in full
13 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
07 May 2021 TM01 Termination of appointment of Laure Marie Vaysse as a director on 7 May 2021
06 May 2021 MR05 All of the property or undertaking has been released from charge 096742210002
07 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
23 Mar 2021 PSC05 Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
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
17 Aug 2020 PSC02 Notification of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020
15 Aug 2020 AP01 Appointment of Ms Alison Rae Brister as a director on 7 August 2020
15 Aug 2020 AP01 Appointment of Mr Mark Fielding as a director on 7 August 2020