- Company Overview for REPLAY PROMOTIONS LIMITED (03411164)
- Filing history for REPLAY PROMOTIONS LIMITED (03411164)
- People for REPLAY PROMOTIONS LIMITED (03411164)
- Charges for REPLAY PROMOTIONS LIMITED (03411164)
- More for REPLAY PROMOTIONS LIMITED (03411164)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Bernard Scop as a director on 2 November 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
19 Sep 2017 | PSC04 | Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
01 Mar 2016 | MR01 | Registration of charge 034111640001, created on 29 February 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
30 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Gary Berlyn as a director | |
18 Sep 2013 | AP01 | Appointment of Mr Steven Paul Scop as a director | |
15 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Feb 2013 | CH01 | Director's details changed for Mr Scop Bernard on 31 January 2013 | |
23 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
23 Aug 2012 | TM02 | Termination of appointment of Cyrella Say as a secretary | |
15 Feb 2012 | AP01 | Appointment of Mr Scop Bernard as a director | |
15 Feb 2012 | AD01 | Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 February 2012 | |
11 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |