General information

Name:

Reprezent Limited

Office Address:

Unit C3 Bussey Building 133 Copeland Road SE15 3SN London

Number: 05238736

Incorporation date: 2004-09-22

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Reprezent has been operating in this business field for at least 20 years. Established under company registration number 05238736, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the headquarters of this company during business times under the following address: Unit C3 Bussey Building 133 Copeland Road, SE15 3SN London. This company has operated under three previous names. Its first listed name, Eclectic Productions Uk, was switched on September 1, 2014 to Rerpezent. The current name is used since 2014, is Reprezent Ltd. This company's SIC code is 85590 which means Other education not elsewhere classified. Its latest financial reports were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-09-22.

Tarek C., Scott L., Nicholas G. and Shane C. are registered as the enterprise's directors and have been managing the firm since 2022. To help the directors in their tasks, this particular limited company has been utilizing the expertise of Shane C. as a secretary since October 2005.

  • Previous company's names
  • Reprezent Ltd 2014-09-05
  • Rerpezent Ltd 2014-09-01
  • Eclectic Productions Uk 2004-09-22

Financial data based on annual reports

Company staff

Tarek C.

Role: Director

Appointed: 31 May 2022

Latest update: 23 March 2024

Scott L.

Role: Director

Appointed: 01 April 2017

Latest update: 23 March 2024

Nicholas G.

Role: Director

Appointed: 01 April 2008

Latest update: 23 March 2024

Shane C.

Role: Director

Appointed: 01 October 2006

Latest update: 23 March 2024

Shane C.

Role: Secretary

Appointed: 11 October 2005

Latest update: 23 March 2024

People with significant control

Nicholas G.
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shane C.
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott L.
Notified on 1 April 2017
Ceased on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 January 2016
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies