Advanced company searchLink opens in new window

REPLAY PROMOTIONS LIMITED

Company number 03411164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
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