Company NameReprisal Films Limited
DirectorChristopher David Clark
Company StatusActive
Company Number04243225
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameChristopher David Clark
NationalityBritish
StatusCurrent
Appointed22 August 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Christopher David Clark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(10 years after company formation)
Appointment Duration12 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Maria Florencia Fernandez
Date of BirthOctober 1971 (Born 52 years ago)
NationalityArgentinian
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Vicarage Gate
London
W8 4HE
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30 at £1Christopher David Clark
30.00%
Ordinary
30 at £1John Michael Mcdonagh
30.00%
Ordinary
30 at £1Maria Florencia Fernandez-marengo
30.00%
Ordinary
10 at £1Elizabeth Mary Eves
10.00%
Ordinary

Financials

Year2014
Turnover£34,561
Gross Profit£11,064
Net Worth-£8,751
Cash£40,558
Current Liabilities£52,543

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

23 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Change of details for Mr Christopher David Clark as a person with significant control on 31 July 2019 (2 pages)
4 August 2022Secretary's details changed for Christopher David Clark on 3 August 2022 (1 page)
3 August 2022Director's details changed for Mr Christopher David Clark on 12 November 2019 (2 pages)
3 August 2022Director's details changed for Mr Christopher David Clark on 3 August 2022 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 June 2020Notification of John Michael Mcdonagh as a person with significant control on 6 April 2016 (2 pages)
8 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
8 June 2020Cessation of Maria Florencia Fernandez as a person with significant control on 31 July 2019 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2019Change of details for Christopher David Clark as a person with significant control on 31 July 2019 (2 pages)
14 November 2019Termination of appointment of Maria Florencia Fernandez as a director on 31 July 2019 (1 page)
14 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
7 March 2018Notification of Maria Florencia Fernandez as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Notification of Christopher David Clark as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
9 March 2015Secretary's details changed for Chris David Clark on 9 March 2015 (1 page)
9 March 2015Secretary's details changed for Chris David Clark on 9 March 2015 (1 page)
9 March 2015Secretary's details changed for Chris David Clark on 9 March 2015 (1 page)
13 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
12 February 2015Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR to 10 Orange Street London WC2H 7DQ on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR to 10 Orange Street London WC2H 7DQ on 12 February 2015 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from 10 Vicarage Court Vicarage Gate London W8 4HG United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 10 Vicarage Court Vicarage Gate London W8 4HG United Kingdom on 19 December 2012 (1 page)
23 October 2012Registered office address changed from 368 Forest Road London E17 5JF on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 368 Forest Road London E17 5JF on 23 October 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 November 2011Appointment of Mr Christopher Clark as a director (2 pages)
29 November 2011Appointment of Mr Christopher Clark as a director (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Maria Florencia Fernandez-Marengo on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Maria Florencia Fernandez-Marengo on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Maria Florencia Fernandez-Marengo on 1 October 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 September 2009Director's change of particulars / maria fernandez-marengo / 07/06/2009 (1 page)
3 September 2009Director's change of particulars / maria fernandez-marengo / 07/06/2009 (1 page)
2 September 2009Secretary's change of particulars / chris clark / 07/06/2009 (1 page)
2 September 2009Secretary's change of particulars / chris clark / 07/06/2009 (1 page)
17 August 2009Return made up to 06/06/09; full list of members (4 pages)
17 August 2009Return made up to 06/06/09; full list of members (4 pages)
5 February 2009Ad 04/11/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
5 February 2009Ad 04/11/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
25 November 2008Return made up to 06/06/08; full list of members (3 pages)
25 November 2008Return made up to 06/06/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 December 2007Return made up to 06/06/07; full list of members (2 pages)
10 December 2007Return made up to 06/06/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 September 2005Registered office changed on 09/09/05 from: 56A haverstock hill london NW3 2BH (1 page)
9 September 2005Registered office changed on 09/09/05 from: 56A haverstock hill london NW3 2BH (1 page)
6 July 2005Return made up to 06/06/05; full list of members (5 pages)
6 July 2005Return made up to 06/06/05; full list of members (5 pages)
16 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 June 2004Return made up to 08/06/04; full list of members (5 pages)
16 June 2004Return made up to 08/06/04; full list of members (5 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 September 2003Return made up to 08/06/03; full list of members (5 pages)
16 September 2003Return made up to 08/06/03; full list of members (5 pages)
26 June 2003Accounting reference date shortened from 05/06/03 to 31/03/03 (1 page)
26 June 2003Accounting reference date shortened from 05/06/03 to 31/03/03 (1 page)
3 April 2003Accounts for a dormant company made up to 5 June 2002 (5 pages)
3 April 2003Accounts for a dormant company made up to 5 June 2002 (5 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 134A kingswood road london SW2 4JL (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 134A kingswood road london SW2 4JL (1 page)
9 September 2002Return made up to 28/06/02; full list of members (5 pages)
9 September 2002Return made up to 28/06/02; full list of members (5 pages)
21 November 2001Accounting reference date shortened from 30/06/02 to 05/06/02 (1 page)
21 November 2001Accounting reference date shortened from 30/06/02 to 05/06/02 (1 page)
28 June 2001Incorporation (22 pages)
28 June 2001Incorporation (22 pages)