Company NameRep Productions 8 Ltd
DirectorsAlison Rae Brister and Mark Fielding
Company StatusActive
Company Number07883054
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Previous NameReliance Entertainment Productions 8 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 Fenchurch Street
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

1 at £1Leon Clarance
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

24 June 2020Delivered on: 25 June 2020
Persons entitled: Film Finances Inc.

Classification: A registered charge
Particulars: The producer as a continuing security:-. 5.1 assigns absolutely to the guarantor all present and future rights, title and interest of the producer in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof and all rights of representing, exploiting and exhibiting the same other than (in the case of the producer) the excluded assets; and. 5.2 assigns absolutely to the guarantor in the case of the producer all present and future interest and rights of the producer other than the excluded assets; and. 5.3 charges in favour of the guarantor with the payment and discharge of the secured sums by way of first fixed charge all present and future property acquired for the production of the film other than (in the case of the producer) the excluded assets. Negative pledge.. The producer:-. 6.1 shall not create, grant or permit to subsist any mortgage, security interest or charge, whether fixed or floating (other than any created by or pursuant to the transaction documents) on or over all or any part of the charged property, whether ranking in priority to, behind or pari passu with the security hereby created, unless otherwise agreed by the guarantor (acting reasonably).
Outstanding
17 August 2017Delivered on: 6 September 2017
Persons entitled: Film Finances, Inc

Classification: A registered charge
Outstanding
17 August 2017Delivered on: 18 August 2017
Persons entitled: The British Film Institute

Classification: A registered charge
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
16 February 2023Cessation of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 28 December 2022 (1 page)
16 February 2023Notification of Harcourt Cas Limited as a person with significant control on 28 December 2022 (2 pages)
9 February 2023Registered office address changed from 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England to 55 Village Way Beckenham BR3 3NA on 9 February 2023 (1 page)
22 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 30 April 2021 (12 pages)
20 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 January 2021 (13 pages)
14 May 2021Previous accounting period shortened from 31 January 2022 to 30 April 2021 (1 page)
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)
30 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
14 October 2020Satisfaction of charge 078830540002 in full (1 page)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
(3 pages)
18 August 2020Change of details for 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 2020Notification of 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)
15 August 2020Appointment of Mr Mark Fielding as a director on 7 August 2020 (2 pages)
15 August 2020Termination of appointment of Deepak Nayar as a director on 6 August 2020 (1 page)
15 August 2020Appointment of Ms Alison Rae Brister as a director on 7 August 2020 (2 pages)
15 August 2020Cessation of Deepak Nayar as a person with significant control on 6 August 2020 (1 page)
25 June 2020Registration of charge 078830540003, created on 24 June 2020 (24 pages)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 January 2019 (15 pages)
18 September 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (3 pages)
7 May 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 December 2018Registered office address changed from 18 Soho Square London W1D 3QL to 99 Kenton Road Harrow HA3 0AN on 11 December 2018 (1 page)
10 August 2018Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
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)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
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 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)
6 September 2017Registration of charge 078830540002, created on 17 August 2017 (21 pages)
6 September 2017Registration of charge 078830540002, created on 17 August 2017 (21 pages)
18 August 2017Registration of charge 078830540001, created on 17 August 2017 (27 pages)
18 August 2017Registration of charge 078830540001, created on 17 August 2017 (27 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)
13 July 2017Notification of Deepak Nayar as a person with significant control on 11 May 2017 (2 pages)
20 May 2017Appointment of Mr Deepak Nayar as a director on 11 May 2017 (2 pages)
20 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)
24 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 4,798,993
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 4,798,993
(3 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)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 3,958,993
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 3,958,993
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,858,993
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,858,993
(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 1
(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 1
(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)