Company NameReprezent Ltd
Company StatusActive
Company Number05238736
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 2004(19 years, 7 months ago)
Previous NamesEclectic Productions UK and Rerpezent Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameShane Carey
NationalityBritish
StatusCurrent
Appointed11 October 2005(1 year after company formation)
Appointment Duration18 years, 7 months
RoleHead Of Radio
Correspondence AddressUnit C3 Bussey Building 133 Copeland Road
London
SE15 3SN
Director NameMr Shane Carey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(2 years after company formation)
Appointment Duration17 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit C3 Bussey Building 133 Copeland Road
London
SE15 3SN
Director NameMr Nicholas Jeremy Alexander Green
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCommunity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Holywell Terrace
Holywell Street
Shrewsbury
SY2 5DF
Wales
Director NameMr Scott Leonard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCreative Director
Country of ResidenceEngland
Correspondence Address40 Barnwell Road
Brixton
London
SW2 1PW
Director NameMr Tarek Chaudhury
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address2 Flat 2
93 Stainsby Road
London
E14 6JL
Director NameShane Carey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleRadio Trainer/Consultant
Correspondence Address33 Waller Road
New Cross
London
SE14 5LE
Director NameSam Horrocks
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleRadio Trainer/Consultant
Correspondence Address96 Waller Road
New Cross Gate
London
SE14 5LY
Director NamePaul Kilty
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleWeb Trainer/Consultant
Correspondence Address1b Hilly Fields Crescent
Brockley
London
SE4 1QA
Director NameGenevieve Maxwell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleRadio Production Tutor B
Correspondence Address63c Tressilian Road
Brockley
London
SE4 1BU
Secretary NameSam Horrocks
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleRadio Trainer/Consultant
Correspondence Address96 Waller Road
New Cross Gate
London
SE14 5LY
Director NameMr Paul Kilty
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2016)
RoleHead Of New Media
Country of ResidenceEngland
Correspondence Address221b Underhill Road
East Dulwich
London
SE22 0PB
Director NameMr Andrew John Bold
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2017)
RoleCorporate Responsibility And Community Engagement
Country of ResidenceEngland
Correspondence AddressUnit C3 Bussey Building 133 Copeland Road
London
SE15 3SN
Director NameMs Sarah Louise Gregory
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Granville Road
London
E18 1LD
Director NameMiss Gabriele Chenoa Power
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 2022)
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit C3 Bussey Building 133 Copeland Road
London
SE15 3SN
Director NameMiss Leiha Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 2022)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence AddressUnit C3 Bussey Building 133 Copeland Road
London
SE15 3SN

Contact

Websiteeclectic-productions.co.uk
Telephone020 83200880
Telephone regionLondon

Location

Registered AddressUnit C3 Bussey Building
133 Copeland Road
London
SE15 3SN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£61,435
Cash£2,963
Current Liabilities£74,259

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

27 January 2010Delivered on: 29 January 2010
Satisfied on: 11 September 2013
Persons entitled: Triodos Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 September 2009Delivered on: 16 September 2009
Satisfied on: 11 September 2013
Persons entitled: Industrial Common Ownership Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 441 new cross road, london and all assets (not being floating assets) now owned or hereafter acquired by the chargee or in which it now has or in the future acquires an interest and all other present and future assets and undertakings of the chargee.
Fully Satisfied
10 September 2009Delivered on: 16 September 2009
Satisfied on: 11 September 2013
Persons entitled: Tridos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 441 new cross road new cross london including fixtures and fittings all oither interests therein and the proceeds of sale therof and all moneys in future received as compensation or under any policy of insurance effected in respect of the property see image for full details.
Fully Satisfied
28 August 2009Delivered on: 15 September 2009
Satisfied on: 11 September 2013
Persons entitled: London Rebuilding Society Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all present and future assets.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
3 October 2023Director's details changed for Mr Tarek Chaudhury on 25 September 2023 (2 pages)
3 October 2023Director's details changed for Mr Tarek Chaudhury on 25 September 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 October 2022Termination of appointment of Gabriele Chenoa Power as a director on 19 October 2022 (1 page)
19 October 2022Termination of appointment of Leiha Smith as a director on 19 October 2022 (1 page)
12 October 2022Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
12 October 2022Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
11 October 2022Director's details changed for Mr Shane Carey on 15 September 2022 (2 pages)
11 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
7 June 2022Appointment of Miss Leiha Smith as a director on 31 May 2022 (2 pages)
7 June 2022Appointment of Mr Tarek Chaudhury as a director on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Sarah Louise Gregory as a director on 31 May 2022 (1 page)
7 June 2022Appointment of Miss Gabriele Chenoa Power as a director on 31 May 2022 (2 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
2 September 2020Director's details changed for Mr Shane Carey on 1 August 2019 (2 pages)
21 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Director's details changed for Mr Nicholas Jeremy Alexander Green on 15 March 2019 (2 pages)
27 November 2018Cessation of Shane Carey as a person with significant control on 1 April 2018 (1 page)
27 November 2018Notification of a person with significant control statement (2 pages)
27 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 November 2018Cessation of Scott Leonard as a person with significant control on 1 April 2018 (1 page)
27 November 2018Cessation of Nicholas Jeremy Alexander Green as a person with significant control on 1 April 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 May 2018Appointment of Ms Sarah Louise Gregory as a director on 1 April 2018 (2 pages)
14 May 2018Appointment of Mr Scott Leonard as a director on 1 April 2017 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Cessation of Andrew John Bold as a person with significant control on 31 March 2017 (1 page)
30 November 2017Notification of Nicholas Jeremy Alexander Green as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Notification of Andrew John Bold as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Notification of Scott Leonard as a person with significant control on 1 April 2017 (2 pages)
30 November 2017Notification of Nicholas Jeremy Alexander Green as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Cessation of Andrew John Bold as a person with significant control on 31 March 2017 (1 page)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Notification of Shane Carey as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Notification of Andrew John Bold as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Notification of Scott Leonard as a person with significant control on 1 April 2017 (2 pages)
30 November 2017Notification of Shane Carey as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
13 April 2017Termination of appointment of Andrew John Bold as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Andrew John Bold as a director on 31 March 2017 (1 page)
5 December 2016Secretary's details changed for Shane Carey on 11 August 2016 (1 page)
5 December 2016Secretary's details changed for Shane Carey on 11 August 2016 (1 page)
5 December 2016Director's details changed for Shane Carey on 11 August 2016 (2 pages)
5 December 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
5 December 2016Director's details changed for Shane Carey on 11 August 2016 (2 pages)
16 June 2016Amended total exemption full accounts made up to 31 March 2016 (11 pages)
16 June 2016Amended total exemption full accounts made up to 31 March 2016 (11 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 January 2016Termination of appointment of Paul Kilty as a director on 17 January 2016 (1 page)
17 January 2016Termination of appointment of Paul Kilty as a director on 17 January 2016 (1 page)
23 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
23 October 2015Registered office address changed from 91-93 Queens Road Peckham London SE15 2EZ to Unit C3 Bussey Building 133 Copeland Road London SE15 3SN on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 91-93 Queens Road Peckham London SE15 2EZ to Unit C3 Bussey Building 133 Copeland Road London SE15 3SN on 23 October 2015 (1 page)
23 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Annual return made up to 22 September 2014 no member list (5 pages)
17 October 2014Annual return made up to 22 September 2014 no member list (5 pages)
5 September 2014Company name changed rerpezent LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
5 September 2014Company name changed rerpezent LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2014Company name changed eclectic productions uk\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2014Company name changed eclectic productions uk\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-30
(3 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
17 October 2013Secretary's details changed for Shane Carey on 1 July 2013 (2 pages)
17 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
17 October 2013Secretary's details changed for Shane Carey on 1 July 2013 (2 pages)
17 October 2013Secretary's details changed for Shane Carey on 1 July 2013 (2 pages)
11 September 2013Satisfaction of charge 3 in full (1 page)
11 September 2013Satisfaction of charge 3 in full (1 page)
11 September 2013Satisfaction of charge 1 in full (1 page)
11 September 2013Satisfaction of charge 2 in full (1 page)
11 September 2013Satisfaction of charge 1 in full (1 page)
11 September 2013Satisfaction of charge 4 in full (1 page)
11 September 2013Satisfaction of charge 4 in full (1 page)
11 September 2013Satisfaction of charge 2 in full (1 page)
17 June 2013Registered office address changed from 441 New Cross Road New Cross London SE14 6TA on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 441 New Cross Road New Cross London SE14 6TA on 17 June 2013 (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
8 October 2012Annual return made up to 22 September 2012 no member list (5 pages)
8 October 2012Annual return made up to 22 September 2012 no member list (5 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
7 October 2011Annual return made up to 22 September 2011 no member list (5 pages)
7 October 2011Annual return made up to 22 September 2011 no member list (5 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 October 2010Annual return made up to 22 September 2010 no member list (5 pages)
19 October 2010Annual return made up to 22 September 2010 no member list (5 pages)
19 October 2010Director's details changed for Mr Nicholas Jeremy Alexander Green on 19 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Nicholas Jeremy Alexander Green on 19 September 2010 (2 pages)
19 October 2010Director's details changed for Shane Carey on 19 September 2010 (2 pages)
19 October 2010Director's details changed for Shane Carey on 19 September 2010 (2 pages)
12 March 2010Director's details changed for Mr Paul Kilty on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Paul Kilty on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Paul Kilty on 1 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 October 2009Appointment of Mr Andrew John Bold as a director (2 pages)
22 October 2009Appointment of Mr Andrew John Bold as a director (2 pages)
21 October 2009Director's details changed for Shane Carey on 27 July 2009 (2 pages)
21 October 2009Annual return made up to 22 September 2009 no member list (3 pages)
21 October 2009Secretary's details changed for Shane Carey on 27 June 2009 (1 page)
21 October 2009Director's details changed for Paul Kilty on 4 July 2009 (2 pages)
21 October 2009Director's details changed for Shane Carey on 27 June 2009 (2 pages)
21 October 2009Director's details changed for Shane Carey on 27 July 2009 (2 pages)
21 October 2009Annual return made up to 22 September 2009 no member list (3 pages)
21 October 2009Director's details changed for Paul Kilty on 4 July 2009 (2 pages)
21 October 2009Secretary's details changed for Shane Carey on 27 June 2009 (1 page)
21 October 2009Director's details changed for Shane Carey on 27 June 2009 (2 pages)
21 October 2009Director's details changed for Paul Kilty on 4 July 2009 (2 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
20 October 2008Annual return made up to 22/09/08 (3 pages)
20 October 2008Annual return made up to 22/09/08 (3 pages)
7 October 2008Director appointed mr nicholas jeremy alexander green (1 page)
7 October 2008Director appointed mr nicholas jeremy alexander green (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
19 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
28 September 2007Annual return made up to 22/09/07 (2 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Annual return made up to 22/09/07 (2 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
17 October 2006Annual return made up to 22/09/06 (2 pages)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 441 newcross road newcross london SE14 6TA (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Annual return made up to 22/09/06 (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 441 newcross road newcross london SE14 6TA (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New director appointed (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Director resigned (1 page)
17 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 October 2005Annual return made up to 22/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 October 2005Annual return made up to 22/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 September 2004Incorporation (21 pages)
22 September 2004Incorporation (21 pages)