Background WavePink WaveYellow Wave

DRAMA REPUBLIC LIMITED (08160449)

DRAMA REPUBLIC LIMITED (08160449) is an active UK company. incorporated on 30 July 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRAMA REPUBLIC LIMITED has been registered for 13 years. Current directors include BRENMAN, Gregory John Philip, CAPTON, Pierre-Antoine Guillaume Jerome, D'ARVIEU, Élisabeth and 4 others.

Company Number
08160449
Status
active
Type
ltd
Incorporated
30 July 2012
Age
13 years
Address
11/15 Emerald Street, London, WC1N 3QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRENMAN, Gregory John Philip, CAPTON, Pierre-Antoine Guillaume Jerome, D'ARVIEU, Élisabeth, HARLAN, Roanna Hazel, IZABEL, Guillaume Pierre, LIKNAITZKY, Jude Nadine Yana, WRIGHT, Arabella Fiona Melissa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAMA REPUBLIC LIMITED

DRAMA REPUBLIC LIMITED is an active company incorporated on 30 July 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRAMA REPUBLIC LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08160449

LTD Company

Age

13 Years

Incorporated 30 July 2012

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

11/15 Emerald Street London, WC1N 3QL,

Previous Addresses

8 Flitcroft Street London WC2H 8DL
From: 4 February 2013To: 7 October 2016
37 Hillfield Road London NW6 1QD England
From: 30 July 2012To: 4 February 2013
Timeline

38 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Mar 14
Share Issue
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Mar 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jul 16
Director Joined
Aug 16
Loan Secured
Oct 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Mar 18
Loan Cleared
Mar 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
May 21
Loan Secured
Jun 21
Funding Round
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 22
Loan Cleared
Sept 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Loan Cleared
Mar 24
Loan Secured
Jul 24
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BRENMAN, Gregory John Philip

Active
Emerald Street, LondonWC1N 3QL
Secretary
Appointed 30 Jul 2012

BRENMAN, Gregory John Philip

Active
Emerald Street, LondonWC1N 3QL
Born June 1960
Director
Appointed 30 Jul 2012

CAPTON, Pierre-Antoine Guillaume Jerome

Active
Avenue De Breteuil 75007, Paris
Born April 1975
Director
Appointed 30 Jun 2021

D'ARVIEU, Élisabeth

Active
Avenue De Breteuil, Paris75007
Born May 1977
Director
Appointed 30 Jun 2021

HARLAN, Roanna Hazel

Active
Emerald Street, LondonWC1N 3QL
Born December 1965
Director
Appointed 16 Oct 2012

IZABEL, Guillaume Pierre

Active
Emerald Street, LondonWC1N 3QL
Born June 1982
Director
Appointed 17 Feb 2023

LIKNAITZKY, Jude Nadine Yana

Active
Emerald Street, LondonWC1N 3QL
Born September 1979
Director
Appointed 22 Sept 2014

WRIGHT, Arabella Fiona Melissa

Active
Emerald Street, LondonWC1N 3QL
Born January 1971
Director
Appointed 01 Dec 2014

KOGEL, Fredy Richard Gabriel

Resigned
Co/ Leonine, Taunusstr. 21, 80807, Munich
Born December 1960
Director
Appointed 30 Jun 2021
Resigned 17 Feb 2023

LIDDELL, Susan Mary

Resigned
Emerald Street, LondonWC1N 3QL
Born February 1961
Director
Appointed 22 Sept 2014
Resigned 28 Apr 2023

WRAY, Denis Philip

Resigned
Emerald Street, LondonWC1N 3QL
Born June 1975
Director
Appointed 01 Jun 2016
Resigned 14 Oct 2022

Persons with significant control

2

Mr Gregory John Philip Brenman

Active
Emerald Street, LondonWC1N 3QL
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Roanna Harlan Benn

Active
Emerald Street, LondonWC1N 3QL
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Legacy
12 September 2025
ANNOTATIONANNOTATION
Resolution
22 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 October 2021
AA01Change of Accounting Reference Date
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 October 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Resolution
9 August 2021
RESOLUTIONSResolutions
Memorandum Articles
9 August 2021
MAMA
Capital Name Of Class Of Shares
9 August 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
17 December 2019
AAMDAAMD
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2018
CH03Change of Secretary Details
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Resolution
1 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Capital Name Of Class Of Shares
28 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Incorporation Company
30 July 2012
NEWINCIncorporation