Re:Production Limited
- Active
- Incorporated on 13 Dec 2010
Reg Address: 10 Triton Street, Regent's Place, London NW1 3BF, England
- 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.