Background WavePink WaveYellow Wave

RE:PRODUCTION LIMITED (07467068)

RE:PRODUCTION LIMITED (07467068) is an active UK company. incorporated on 13 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. RE:PRODUCTION LIMITED has been registered for 15 years. Current directors include LEWIS, Simon.

Company Number
07467068
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
LEWIS, Simon
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE:PRODUCTION LIMITED

RE:PRODUCTION LIMITED is an active company incorporated on 13 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. RE:PRODUCTION LIMITED was registered 15 years ago.(SIC: 59112)

Status

active

Active since 15 years ago

Company No

07467068

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Previous Addresses

The Studios, Swordfish House Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL
From: 8 May 2014To: 4 June 2019
Hoults Estate Walker Road Newcastle-upon-Tyne NE6 2HL
From: 13 December 2010To: 8 May 2014
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

LEWIS, Simon

Active
Triton Street, LondonNW1 3BF
Born August 1969
Director
Appointed 19 Mar 2026

MOBERLY, Andrew

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 31 May 2019
Resigned 29 Feb 2020

BLEASE, Anthony William

Resigned
Triton Street, LondonNW1 3BF
Born May 1962
Director
Appointed 31 May 2019
Resigned 13 Apr 2021

GREENWOOD, Leann

Resigned
Amethyst Road, Newcastle Upon TyneNE4 7YL
Born October 1977
Director
Appointed 13 Dec 2010
Resigned 31 May 2019

GREENWOOD, Philip

Resigned
Triton Street, LondonNW1 3BF
Born November 1978
Director
Appointed 13 Dec 2010
Resigned 18 Apr 2024

HUNNEYSETT, Ruth

Resigned
Amethyst Road, Newcastle Upon TyneNE4 7YL
Born August 1974
Director
Appointed 13 Dec 2010
Resigned 31 May 2019

HUNNEYSETT, Stephen James

Resigned
Triton Street, LondonNW1 3BF
Born January 1963
Director
Appointed 13 Dec 2010
Resigned 30 Sept 2022

MATHIESON, John Robert

Resigned
Triton Street, LondonNW1 3BF
Born March 1977
Director
Appointed 31 May 2019
Resigned 19 Jul 2022

MCDONALD, Rachel Sinead

Resigned
Triton Street, LondonNW1 3BF
Born August 1976
Director
Appointed 31 May 2019
Resigned 13 Jan 2021

MORRIS, James Scott

Resigned
Triton Street, LondonNW1 3BF
Born December 1973
Director
Appointed 13 Jan 2021
Resigned 26 Sept 2023

ROMIJN, Dennis

Resigned
Triton Street, LondonNW1 3BF
Born August 1974
Director
Appointed 13 Jan 2021
Resigned 05 Apr 2023

STOREY, Nick

Resigned
Triton Street, LondonNW1 3BF
Born July 1987
Director
Appointed 13 Mar 2023
Resigned 19 Mar 2026

TAMSEDGE, Jessica Emily

Resigned
Triton Street, LondonNW1 3BF
Born July 1987
Director
Appointed 20 Mar 2024
Resigned 19 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Philip Greenwood

Ceased
Amethyst Road, Newcastle Upon TyneNE4 7YL
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 May 2019

Mr Stephen James Hunneysett

Ceased
Amethyst Road, Newcastle Upon TyneNE4 7YL
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 August 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2010
NEWINCIncorporation