REPEAT OFFENDERS LTD
Motion picture production activities
REPEAT OFFENDERS LTD
Motion picture production activities
Contact & Details
Contact
Registered Address
8 High Street Heathfield East Sussex TN21 8LS
Full company profile for REPEAT OFFENDERS LTD (06635766), an active company based in Heathfield, United Kingdom. Incorporated 2 Jul 2008. Motion picture production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£36.00
Net Assets
£104.47k
Total Liabilities
£6.87k
Turnover
N/A
Employees
N/A
Debt Ratio
6%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Clint Langley | Director | British | United Kingdom | 2 Jul 2008 | Active |
| Jeremy William Davis | Director | British | United Kingdom | 2 Jul 2008 | Active |
| Patrick Eamon Mills | Director | British | England | 2 Jul 2008 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Patrick Eamon Mills
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Homesick Angel Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Clint Langley
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jeremy William Davis
Ceased 9 Aug 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 8 Sept 2025 | Officers | Termination of Manningtons Ltd as director on 2025-09-05 | |
| 7 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-02 with updates | |
| 24 Apr 2025 | Accounts | Annual accounts made up to 2024-07-31 | |
| 10 Jul 2024 | Confirmation Statement | Confirmation statement made on 2024-07-02 with updates |
Change Registered Office Address Company With Date Old Address New Address
Termination of Manningtons Ltd as director on 2025-09-05
Confirmation statement made on 2025-07-02 with updates
Annual accounts made up to 2024-07-31
Confirmation statement made on 2024-07-02 with updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 8 Sept 2025
Termination of Manningtons Ltd as director on 2025-09-05
7 months ago on 8 Sept 2025
Confirmation statement made on 2025-07-02 with updates
9 months ago on 7 Jul 2025
Annual accounts made up to 2024-07-31
1 years ago on 24 Apr 2025
Confirmation statement made on 2024-07-02 with updates
1 years ago on 10 Jul 2024
