Background WavePink WaveYellow Wave

REP PRODUCTIONS SCANDI LTD (09674921)

REP PRODUCTIONS SCANDI LTD (09674921) is an active UK company. incorporated on 7 July 2015. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. REP PRODUCTIONS SCANDI LTD has been registered for 10 years. Current directors include BHAGNANI, Vashu Lilaram, VAGHASIYA, Ghanshyam Balubhai.

Company Number
09674921
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
Suite 201 (M Shah) 14 Havelock Place, Harrow, HA1 1LJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BHAGNANI, Vashu Lilaram, VAGHASIYA, Ghanshyam Balubhai
SIC Codes
59111, 59113, 77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REP PRODUCTIONS SCANDI LTD

REP PRODUCTIONS SCANDI LTD is an active company incorporated on 7 July 2015 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. REP PRODUCTIONS SCANDI LTD was registered 10 years ago.(SIC: 59111, 59113, 77291)

Status

active

Active since 10 years ago

Company No

09674921

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

RELIANCE ENTERTAINMENT PRODUCTIONS SCANDI LTD
From: 15 November 2017To: 18 August 2020
CUCKOO LANE PRODUCTIONS NO. 5 LIMITED
From: 7 July 2015To: 15 November 2017
Contact
Address

Suite 201 (M Shah) 14 Havelock Place Harrow, HA1 1LJ,

Previous Addresses

The International Wine Centre Dallow Road Luton LU1 1UR England
From: 15 October 2021To: 8 August 2025
The International Wine Centre, Dallow Road Luton LU1 1UR England
From: 24 May 2021To: 15 October 2021
1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England
From: 17 August 2020To: 24 May 2021
99 Kenton Road Harrow HA3 0AN England
From: 11 December 2018To: 17 August 2020
18 Soho Square London W1D 3QL England
From: 13 July 2016To: 11 December 2018
Oldford Hill House Cuckoo Lane Frome Somerset BA11 2NB United Kingdom
From: 7 July 2015To: 13 July 2016
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jan 17
Loan Secured
Mar 17
Director Joined
May 17
Funding Round
May 17
Director Joined
May 17
New Owner
Jul 17
Owner Exit
Sept 17
Director Left
Sept 17
Loan Cleared
Nov 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Owner Exit
Oct 21
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BHAGNANI, Vashu Lilaram

Active
129 Park Street, LondonW1K 7JB
Born April 1961
Director
Appointed 31 Mar 2021

VAGHASIYA, Ghanshyam Balubhai

Active
Priory Park Road, WembleyHA0 2RY
Born September 1990
Director
Appointed 14 Jan 2026

BRISTER, Alison Rae

Resigned
Fenchurch Street, LondonEC3M 6BL
Born January 1967
Director
Appointed 07 Aug 2020
Resigned 31 Mar 2021

CLARANCE, Leon Alexander

Resigned
Soho Square, LondonW1D 3QL
Born October 1974
Director
Appointed 07 Jul 2015
Resigned 30 Aug 2017

FIELDING, Mark

Resigned
Fenchurch Street, LondonEC3M 6BL
Born April 1976
Director
Appointed 07 Aug 2020
Resigned 31 Mar 2021

NAYAR, Deepak

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

SHAH, Mitul Nemchand

Resigned
14 Havelock Place, HarrowHA1 1LJ
Born December 1981
Director
Appointed 01 Sept 2021
Resigned 01 Feb 2026

VAYSSE, Laure Marie, Mrs.

Resigned
C/O Harcourt Capital, LondonEC3M 6BL
Born January 1984
Director
Appointed 11 May 2017
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Dallow Road, LutonLU1 1UR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 31 Mar 2021
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 31 Mar 2021

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

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Resolution
18 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 February 2018
AA01Change of Accounting Reference Date
Resolution
15 November 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
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
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Incorporation Company
7 July 2015
NEWINCIncorporation