Re:Production Limited

  • Active
  • Incorporated on 13 Dec 2010

Reg Address: 10 Triton Street, Regent's Place, London NW1 3BF, England

Company Classifications:
59112 - Video production activities


  • Summary The company with name "Re:Production Limited" is a ltd and located in 10 Triton Street, Regent's Place, London NW1 3BF. Re:Production Limited is currently in active status and it was incorporated on 13 Dec 2010 (13 years 9 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Re:Production Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jessica Emily Tamsedge Director 20 Mar 2024 British Active
2 Nick Storey Director 13 Mar 2023 British Active
3 Dennis Romijn Director 13 Jan 2021 Dutch Resigned
5 Apr 2023
4 James Scott Morris Director 13 Jan 2021 British Active
5 Dennis Romijn Director 13 Jan 2021 Dutch Active
6 James Scott Morris Director 13 Jan 2021 British Resigned
26 Sep 2023
7 John Robert Mathieson Director 31 May 2019 British Resigned
19 Jul 2022
8 Rachel Sinead Mcdonald Director 31 May 2019 British Resigned
13 Jan 2021
9 John Robert Mathieson Director 31 May 2019 British Active
10 Andrew Moberly Secretary 31 May 2019 - Resigned
29 Feb 2020
11 Anthony William Blease Director 31 May 2019 British Active
12 Anthony William Blease Director 31 May 2019 British Resigned
13 Apr 2021
13 Rachel Sinead Mcdonald Director 31 May 2019 British Resigned
13 Jan 2021
14 Stephen James Hunneysett Director 13 Dec 2010 British Resigned
30 Sep 2022
15 Ruth Hunneysett Director 13 Dec 2010 British Resigned
31 May 2019
16 Leann Greenwood Director 13 Dec 2010 British Resigned
31 May 2019
17 Stephen James Hunneysett Director 13 Dec 2010 British Active
18 Philip Greenwood Director 13 Dec 2010 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dentsu Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 May 2019 - Active
2 Dentsu Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 May 2019 - Active
3 Dentsu Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 May 2019 - Active
4 Mr Philip Greenwood
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jul 2016 British Ceased
31 May 2019
5 Mr Stephen James Hunneysett
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jul 2016 British Ceased
31 May 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Re:Production Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 21 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 27 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 27 Feb 2023 Download PDF
4 Accounts - Full 15 Nov 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 8 Aug 2022 Download PDF
1 Pages
6 Accounts - Full 21 Jun 2022 Download PDF
7 Accounts - Full 7 May 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 29 Apr 2021 Download PDF
9 Persons With Significant Control - Change To A Person With Significant Control 5 Feb 2021 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 26 Jan 2021 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 26 Jan 2021 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 26 Jan 2021 Download PDF
2 Pages
13 Confirmation Statement - Updates 7 Jan 2021 Download PDF
4 Pages
14 Officers - Termination Secretary Company With Name Termination Date 18 Aug 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 24 Dec 2019 Download PDF
5 Pages
16 Accounts - Total Exemption Full 27 Sep 2019 Download PDF
9 Pages
17 Accounts - Change Account Reference Date Company Previous Extended 2 Aug 2019 Download PDF
1 Pages
18 Officers - Appoint Person Secretary Company With Name Date 24 Jun 2019 Download PDF
2 Pages
19 Resolution 17 Jun 2019 Download PDF
40 Pages
20 Capital - Name Of Class Of Shares 14 Jun 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 7 Jun 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 7 Jun 2019 Download PDF
2 Pages
23 Accounts - Change Account Reference Date Company Current Extended 6 Jun 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 4 Jun 2019 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 4 Jun 2019 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 4 Jun 2019 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 4 Jun 2019 Download PDF
1 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Jun 2019 Download PDF
1 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Jun 2019 Download PDF
1 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jun 2019 Download PDF
2 Pages
31 Confirmation Statement - No Updates 2 Jan 2019 Download PDF
3 Pages
32 Accounts - Total Exemption Full 28 Aug 2018 Download PDF
9 Pages
33 Confirmation Statement - No Updates 9 Jan 2018 Download PDF
3 Pages
34 Persons With Significant Control - Change To A Person With Significant Control 17 Nov 2017 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 17 Nov 2017 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 17 Nov 2017 Download PDF
2 Pages
37 Accounts - Total Exemption Small 29 Jun 2017 Download PDF
6 Pages
38 Confirmation Statement - Updates 13 Dec 2016 Download PDF
6 Pages
39 Accounts - Total Exemption Small 24 Aug 2016 Download PDF
6 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2016 Download PDF
5 Pages
41 Accounts - Total Exemption Small 1 Jul 2015 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2014 Download PDF
5 Pages
43 Accounts - Total Exemption Small 22 Aug 2014 Download PDF
6 Pages
44 Address - Change Registered Office Company With Date Old 8 May 2014 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2013 Download PDF
5 Pages
46 Accounts - Total Exemption Small 25 Apr 2013 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2013 Download PDF
5 Pages
48 Accounts - Total Exemption Small 28 Aug 2012 Download PDF
6 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2011 Download PDF
5 Pages
50 Officers - Change Person Director Company With Change Date 22 Dec 2011 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 22 Dec 2011 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 22 Dec 2011 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 22 Dec 2011 Download PDF
2 Pages
54 Accounts - Change Account Reference Date Company Current Shortened 26 Jul 2011 Download PDF
1 Pages
55 Incorporation - Company 13 Dec 2010 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stink Digital Limited
Mutual People: James Scott Morris
Active
2 Stink Limited
Mutual People: James Scott Morris
Active
3 Whitespace (Scotland) Limited
Mutual People: James Scott Morris , John Robert Mathieson , Dennis Romijn , Anthony William Blease
Liquidation
4 Karida Manufacturing Limited
Mutual People: James Scott Morris
Active
5 Gleam Digital Limited
Mutual People: James Scott Morris
Active
6 Gleam Futures Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
7 Gleam Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
8 Isobar London Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
9 Barrington Johnson Lorains Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Active
10 Hallco 990 Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Active - Proposal To Strike Off
11 John Brown Publishing Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
12 John Brown Acquisitions Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
13 John Brown Catalogues Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
14 John Brown Digital Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
15 John Brown Magazines Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
16 Bjl Group Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Liquidation
17 Gleam Futures International Holdings Limited
Mutual People: James Scott Morris
Active
18 Isobar Commerce Global Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
19 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
20 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn , Anthony William Blease
Liquidation
21 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
22 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
23 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
24 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
25 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
26 Avid Media Ltd
Mutual People: Dennis Romijn
Active
27 D 2 D Limited
Mutual People: Dennis Romijn
dissolved
28 Ashton-On-Mersey Golf Club Limited
Mutual People: Anthony William Blease
Active
29 S M R S Ltd
Mutual People: Anthony William Blease
Active
30 Dentsu Manchester Limited
Mutual People: Anthony William Blease
Liquidation
31 Amnet Manchester Limited
Mutual People: Anthony William Blease
dissolved
32 Carat Media Limited
Mutual People: Anthony William Blease
Liquidation
33 Dentsu Edinburgh Limited
Mutual People: Anthony William Blease
dissolved
34 Dentsu Leeds Limited
Mutual People: Anthony William Blease
dissolved
35 Storm Marketing Solutions Limited
Mutual People: Anthony William Blease
dissolved
36 Vizeum Manchester Limited
Mutual People: Anthony William Blease
dissolved
37 Touchpoint Communications Limited
Mutual People: Anthony William Blease
dissolved
38 Hunneywood Limited
Mutual People: Philip Greenwood
dissolved