ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reel Time Productions Limited

Reel Time Productions Limited is an active company incorporated on 10 August 2021 with the registered office located in Upminster, Greater London. Reel Time Productions Limited was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 day ago
Company No
13558906
Private limited company
Age
4 years
Incorporated 10 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 63 days
Dated 24 August 2024 (1 year 2 months ago)
Next confirmation dated 24 August 2025
Was due on 7 September 2025 (2 months ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
9 Corbets Tey Road
Upminster
Essex
RM14 2PA
England
Address changed on 10 Apr 2024 (1 year 7 months ago)
Previous address was 9 Corbets Tey Road Upminster Essex RM141HY England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1965
Director • British • Lives in England • Born in Jun 1965
Mr Andrew Paul Green
PSC • British • Lives in UK • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grosvenor Property Finance Ltd
Andrew Paul Green is a mutual person.
Active
KMK Development Ltd
Andrew Paul Green is a mutual person.
Active
Rockins Beauty Limited
Andrew Paul Green is a mutual person.
Active
Leasingham Hall Site Ltd
Andrew Paul Green is a mutual person.
Active
Hall Site Ltd
Andrew Paul Green is a mutual person.
Active
P A Investment Solutions Limited
Andrew Paul Green is a mutual person.
Active
Leasingham Hall Limited
Andrew Paul Green is a mutual person.
In Receivership
Threewm (2020) Limited
Andrew Paul Green is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£669
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£669
Same as previous period
Total Liabilities
-£24.95K
Same as previous period
Net Assets
-£24.28K
Same as previous period
Debt Ratio (%)
3729%
Same as previous period
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 11 Nov 2025
Sadie Liza Frost (PSC) Resigned
2 Months Ago on 10 Sep 2025
Sadie Liza Frost Resigned
2 Months Ago on 10 Sep 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 18 Sep 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 10 Apr 2024
Get Credit Report
Discover Reel Time Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 11 Nov 2025
Cessation of Sadie Liza Frost as a person with significant control on 10 September 2025
Submitted on 11 Sep 2025
Termination of appointment of Sadie Liza Frost as a director on 10 September 2025
Submitted on 11 Sep 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 28 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Sep 2024
Confirmation statement made on 24 August 2024 with updates
Submitted on 18 Sep 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Registered office address changed from 9 Corbets Tey Road Upminster Essex RM141HY England to 9 Corbets Tey Road Upminster Essex RM142PA on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from Unit 2 99 - 101 Kingsland Road Hoxton London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM141HY on 10 April 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year