Background WavePink WaveYellow Wave

REP PRODUCTIONS DOCUMENTARY LTD (10220649)

REP PRODUCTIONS DOCUMENTARY LTD (10220649) is an active UK company. incorporated on 8 June 2016. with registered office in Beckenham. The company operates in the Information and Communication sector, engaged in motion picture production activities. REP PRODUCTIONS DOCUMENTARY LTD has been registered for 9 years. Current directors include BRISTER, Alison Rae, FIELDING, Mark.

Company Number
10220649
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REP PRODUCTIONS DOCUMENTARY LTD

REP PRODUCTIONS DOCUMENTARY LTD is an active company incorporated on 8 June 2016 with the registered office located in Beckenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. REP PRODUCTIONS DOCUMENTARY LTD was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10220649

LTD Company

Age

9 Years

Incorporated 8 June 2016

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 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

RELIANCE ENTERTAINMENT PRODUCTIONS DOCUMENTARY LTD
From: 11 July 2018To: 18 August 2020
CUCKOO LANE DOCUMENTARIES LTD
From: 8 June 2016To: 11 July 2018
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, England
From: 9 June 2017To: 12 December 2018
, Oldford Hill House Cuckoo Lane, Frome, Somerset, BA11 2NB, United Kingdom
From: 8 June 2016To: 9 June 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Loan Secured
Oct 18
Loan Secured
Nov 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Loan Cleared
Mar 21
Director Left
May 21
Owner Exit
Nov 23
Loan Cleared
Jun 24
Capital Update
Mar 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRISTER, Alison Rae

Active
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 08 Jun 2016
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

3

1 Active
2 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
Fundings
Financials
Latest Activities

Filing History

51

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 Updates
2 April 2025
CS01Confirmation Statement
Legacy
1 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Legacy
1 April 2025
CAP-SSCAP-SS
Resolution
1 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 September 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
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
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
3 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Incorporation Company
8 June 2016
NEWINCIncorporation