Company NameRep Productions 6 Ltd
DirectorsAlison Rae Brister and Mark Fielding
Company StatusActive
Company Number07882959
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Previous NameReliance Entertainment Productions 6 Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House Fenchurch Street
London
EC3M 6BL
Director NameMr Leon Alexander Clarance
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address18 Soho Square
London
W1D 3QL
Director NameMr Deepak Nayar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2020)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address99 Kenton Road
Harrow
HA3 0AN
Director NameMrs Laure Marie Vaysse
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 May 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House C/O Harcourt Capital
143-149 Fenchurch Street
London
EC3M 6BL

Contact

Telephone020 72877622
Telephone regionLondon

Location

Registered Address55 Village Way
Beckenham
BR3 3NA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Wilder Coe (Mpc) Nominees Limited
100.00%
Ordinary
1 at £1Leon Clarance
0.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

14 December 2018Delivered on: 19 December 2018
Persons entitled: Virtuso Productions Fze

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 11 July 2018
Persons entitled: Ffilm Cymru Wales CBC

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 5 July 2018
Persons entitled: The Welsh Ministers

Classification: A registered charge
Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge.
Outstanding
22 June 2018Delivered on: 2 July 2018
Persons entitled:
International Insurance Company of Hannover SE
European Film Bonds a/S

Classification: A registered charge
Particulars: All right, title and interest in and to the film known as "six minutes to midnight".
Outstanding
15 April 2016Delivered on: 3 May 2016
Persons entitled:
International Insurance Company of Hannover SE
European Film Bonds a/S
Burmester Duncker & Joly Gmbh & Co. Kg Trading Under the Name Dfg Deutsche Filmversicherugsgemeinschaft
European Film Bonds a/S

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 21 April 2016
Persons entitled: Silver Reel Entertainment Mezzanine Fund, L.P.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

27 November 2023Notification of a person with significant control statement (2 pages)
17 November 2023Cessation of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (1 page)
4 August 2023Accounts for a small company made up to 31 May 2023 (5 pages)
3 August 2023Previous accounting period shortened from 31 October 2023 to 31 May 2023 (1 page)
30 March 2023Accounts for a small company made up to 31 October 2022 (5 pages)
28 February 2023Previous accounting period shortened from 31 March 2023 to 31 October 2022 (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
29 July 2022Accounts for a small company made up to 31 March 2022 (5 pages)
14 February 2022Satisfaction of charge 078829590003 in full (1 page)
20 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 31 March 2021 (6 pages)
7 May 2021Termination of appointment of Laure Marie Vaysse as a director on 7 May 2021 (1 page)
24 March 2021Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages)
29 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
18 August 2020Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
(3 pages)
17 August 2020Notification of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages)
17 August 2020Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages)
17 August 2020Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL on 17 August 2020 (1 page)
14 August 2020Appointment of Mrs Alison Rae Brister as a director on 7 August 2020 (2 pages)
14 August 2020Appointment of Mr Mark Fielding as a director on 7 August 2020 (2 pages)
11 August 2020Termination of appointment of Deepak Nayar as a director on 6 August 2020 (1 page)
11 August 2020Cessation of Deepak Nayar as a person with significant control on 6 August 2020 (1 page)
13 July 2020Accounts for a small company made up to 31 March 2020 (5 pages)
9 April 2020Previous accounting period extended from 3 February 2020 to 31 March 2020 (1 page)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 3 February 2019 (5 pages)
22 January 2019Accounts for a small company made up to 3 February 2018 (13 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 December 2018Registration of charge 078829590006, created on 14 December 2018 (19 pages)
12 December 2018Registered office address changed from 18 Soho Square London W1D 3QL to 99 Kenton Road Harrow HA3 0AN on 12 December 2018 (1 page)
11 July 2018Registration of charge 078829590005, created on 22 June 2018 (20 pages)
5 July 2018Registration of charge 078829590004, created on 22 June 2018 (20 pages)
2 July 2018Registration of charge 078829590003, created on 22 June 2018 (15 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
7 December 2017Accounts for a small company made up to 3 February 2017 (15 pages)
7 December 2017Accounts for a small company made up to 3 February 2017 (15 pages)
4 December 2017Satisfaction of charge 078829590002 in full (1 page)
4 December 2017Satisfaction of charge 078829590002 in full (1 page)
22 September 2017Cessation of Leon Alexander Clarance as a person with significant control on 30 August 2017 (1 page)
22 September 2017Termination of appointment of Leon Alexander Clarance as a director on 30 August 2017 (1 page)
22 September 2017Cessation of Leon Alexander Clarance as a person with significant control on 30 August 2017 (1 page)
22 September 2017Termination of appointment of Leon Alexander Clarance as a director on 30 August 2017 (1 page)
13 July 2017Notification of Deepak Nayar as a person with significant control on 11 May 2017 (2 pages)
13 July 2017Notification of Deepak Nayar as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Deepak Nayar as a person with significant control on 11 May 2017 (2 pages)
18 May 2017Appointment of Mr Deepak Nayar as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Mr Deepak Nayar as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Ms Laure Marie Vaysse as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Ms Laure Marie Vaysse as a director on 11 May 2017 (2 pages)
9 February 2017Previous accounting period shortened from 11 August 2017 to 3 February 2017 (1 page)
9 February 2017Previous accounting period shortened from 11 August 2017 to 3 February 2017 (1 page)
24 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 9,992,923
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 9,992,923
(3 pages)
11 January 2017Full accounts made up to 11 August 2016 (14 pages)
11 January 2017Full accounts made up to 11 August 2016 (14 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Previous accounting period shortened from 31 December 2016 to 11 August 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 December 2016 to 11 August 2016 (1 page)
14 December 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 December 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 May 2016Registration of charge 078829590002, created on 15 April 2016 (14 pages)
3 May 2016Registration of charge 078829590002, created on 15 April 2016 (14 pages)
21 April 2016Registration of charge 078829590001, created on 15 April 2016 (20 pages)
21 April 2016Registration of charge 078829590001, created on 15 April 2016 (20 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,992,923
(3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,992,923
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 4,992,923
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 4,992,923
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
13 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Leon Alexander Clarance on 30 March 2012 (3 pages)
4 April 2012Director's details changed for Mr Leon Alexander Clarance on 30 March 2012 (3 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)