Background WavePink WaveYellow Wave

REP PRODUCTIONS 6 LTD (07882959)

REP PRODUCTIONS 6 LTD (07882959) is an active UK company. incorporated on 15 December 2011. with registered office in Beckenham. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. REP PRODUCTIONS 6 LTD has been registered for 14 years. Current directors include BRISTER, Alison Rae, FIELDING, Mark.

Company Number
07882959
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
55 Village Way, Beckenham, BR3 3NA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BRISTER, Alison Rae, FIELDING, Mark
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REP PRODUCTIONS 6 LTD

REP PRODUCTIONS 6 LTD is an active company incorporated on 15 December 2011 with the registered office located in Beckenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. REP PRODUCTIONS 6 LTD was registered 14 years ago.(SIC: 59111, 59113)

Status

active

Active since 14 years ago

Company No

07882959

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

RELIANCE ENTERTAINMENT PRODUCTIONS 6 LTD
From: 15 December 2011To: 18 August 2020
Contact
Address

55 Village Way Beckenham, BR3 3NA,

Previous Addresses

1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England
From: 17 August 2020To: 27 March 2024
99 Kenton Road Harrow HA3 0AN England
From: 12 December 2018To: 17 August 2020
18 Soho Square London W1D 3QL
From: 15 December 2011To: 12 December 2018
Timeline

22 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Nov 15
Loan Secured
Apr 16
Loan Secured
May 16
Funding Round
Jan 17
Director Joined
May 17
Director Joined
May 17
New Owner
Jul 17
Director Left
Sept 17
Owner Exit
Sept 17
Loan Cleared
Dec 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 21
Loan Cleared
Feb 22
Owner Exit
Nov 23
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRISTER, Alison Rae

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born January 1967
Director
Appointed 07 Aug 2020

FIELDING, Mark

Active
Fenchurch Street, LondonEC3M 6BL
Born April 1976
Director
Appointed 07 Aug 2020

CLARANCE, Leon Alexander

Resigned
Soho Square, LondonW1D 3QL
Born October 1974
Director
Appointed 15 Dec 2011
Resigned 30 Aug 2017

NAYAR, Deepak

Resigned
Kenton Road, HarrowHA3 0AN
Born November 1959
Director
Appointed 11 May 2017
Resigned 06 Aug 2020

VAYSSE, Laure Marie, Mrs.

Resigned
C/O Harcourt Capital, LondonEC3M 6BL
Born January 1984
Director
Appointed 11 May 2017
Resigned 07 May 2021

Persons with significant control

4

1 Active
3 Ceased
143-149 Fenchurch Street, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
143-149 Fenchurch Street, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 07 Aug 2020

Mr Deepak Nayar

Ceased
Kenton Road, HarrowHA3 0AN
Born November 1959

Nature of Control

Significant influence or control
Notified 11 May 2017
Ceased 06 Aug 2020

Mr Leon Alexander Clarance

Ceased
Soho Square, LondonW1D 3QL
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change To A Person With Significant Control
24 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 August 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Incorporation Company
15 December 2011
NEWINCIncorporation