REP PRODUCTIONS CRIME LTD

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.09674221
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

REP PRODUCTIONS CRIME LTD is an liquidation private limited company with number 09674221. It was incorporated 8 years, 11 months, 9 days ago, on 07 July 2015. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Notification of a person with significant control

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harcourt Cas Limited

Notification date: 2024-03-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Change date: 2024-03-19

Old address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2023

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wilder Coe (Mpc) Nominees Ltd

Cessation date: 2020-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2023

Action Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Old address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Old address: 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England

Change date: 2021-10-18

New address: 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096742210001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096742210002

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laure Marie Vaysse

Termination date: 2021-05-07

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 May 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 096742210002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wilder Coe (Mpc) Nominees Ltd

Change date: 2020-08-07

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL

Old address: 99 Kenton Road Harrow HA3 0AN England

Change date: 2020-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-07

Psc name: Wilder Coe (Mpc) Nominees Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Ms Alison Rae Brister

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Fielding

Appointment date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Nayar

Termination date: 2020-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deepak Nayar

Cessation date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: 18 Soho Square London W1D 3QL England

New address: 99 Kenton Road Harrow HA3 0AN

Change date: 2018-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-11

Charge number: 096742210002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-11

Charge number: 096742210001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 10 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leon Alexander Clarance

Cessation date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Leon Alexander Clarance

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deepak Nayar

Notification date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Deepak Nayar

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Ms Laure Marie Vaysse

Documents

View document PDF

Capital allotment shares

Date: 16 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 4,093,526 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Capital : 1,824,426 GBP

Date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: 18 Soho Square London W1D 3QL

Old address: Oldford Hill House Cuckoo Lane Frome Somerset BA11 2NB United Kingdom

Change date: 2016-07-13

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI RAIL LTD

44 POYNDERS COURT,LONDON,SW4 8NL

Number:10814107
Status:ACTIVE
Category:Private Limited Company

ELSKER & BRAWLE LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:10665269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADMAN LOCUM SERVICES LIMITED

17 HILTON GARDENS,GLASGOW,G13 1DR

Number:SC557437
Status:ACTIVE
Category:Private Limited Company

ROGER KIMBER LIMITED

53 UXBRIDGE ROAD,HERTS,WD3 7DH

Number:05317367
Status:ACTIVE
Category:Private Limited Company

SARASWATI CULTURAL ORGANISATION

430 ALWOLD ROAD,BIRMINGHAM,B29 5TW

Number:09507960
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE BOSTON QUILT AND PILLOW CO. LTD

GRANT THORNTON UK LLP,SPINNINGFIELDS,M3 3EE

Number:07861557
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source