Background WavePink WaveYellow Wave

REBELLION STUDIO PROPERTIES LTD (11468925)

REBELLION STUDIO PROPERTIES LTD (11468925) is an active UK company. incorporated on 17 July 2018. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. REBELLION STUDIO PROPERTIES LTD has been registered for 7 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
11468925
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Riverside House, Oxford, OX2 0ES
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBELLION STUDIO PROPERTIES LTD

REBELLION STUDIO PROPERTIES LTD is an active company incorporated on 17 July 2018 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. REBELLION STUDIO PROPERTIES LTD was registered 7 years ago.(SIC: 59111, 59113)

Status

active

Active since 7 years ago

Company No

11468925

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

REBELLION FILM STUDIOS LTD
From: 17 July 2018To: 31 December 2018
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 17 Jul 2018

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 17 Jul 2018

Persons with significant control

1

Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2019
AA01Change of Accounting Reference Date
Resolution
31 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Incorporation Company
17 July 2018
NEWINCIncorporation