Background WavePink WaveYellow Wave

NEON REAPER PRODUCTIONS LTD (08917786)

NEON REAPER PRODUCTIONS LTD (08917786) is an active UK company. incorporated on 28 February 2014. with registered office in Canterbury. The company operates in the Information and Communication sector, engaged in motion picture production activities. NEON REAPER PRODUCTIONS LTD has been registered for 12 years. Current directors include BROWN, Kenneth James, BROWN, Sebastian.

Company Number
08917786
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
Second Floor Front Suite 29-30 Watling Street, Canterbury, CT1 2UD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BROWN, Kenneth James, BROWN, Sebastian
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON REAPER PRODUCTIONS LTD

NEON REAPER PRODUCTIONS LTD is an active company incorporated on 28 February 2014 with the registered office located in Canterbury. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. NEON REAPER PRODUCTIONS LTD was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08917786

LTD Company

Age

12 Years

Incorporated 28 February 2014

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BROKEN FILMS LIMITED
From: 28 February 2014To: 4 November 2020
Contact
Address

Second Floor Front Suite 29-30 Watling Street Canterbury, CT1 2UD,

Previous Addresses

3rd Floor, 24 Chiswell Street London EC1Y 4YX England
From: 16 November 2016To: 4 June 2021
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 1 June 2015To: 16 November 2016
19 Fitzroy Square London W1T 6EQ
From: 28 February 2014To: 1 June 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 28 Apr 2017

BROWN, Kenneth James

Active
Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed 28 Feb 2014

BROWN, Sebastian

Active
29/30 Watling Street, CanterburyCT1 2UD
Born February 1985
Director
Appointed 28 Feb 2014

BUTTERFIELD, Mark

Resigned
29/30 Watling Street, CanterburyCT1 2UD
Secretary
Appointed 28 Feb 2014
Resigned 28 Apr 2017

Persons with significant control

2

Mr Kenneth James Brown

Active
Watling Street, CanterburyCT1 2UD
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Sebastian Oliver Thomson Brown

Active
Watling Street, CanterburyCT1 2UD
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Resolution
4 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Incorporation Company
28 February 2014
NEWINCIncorporation