REPLAY EVENTS LIMITED

12 Ainsdale Avenue 12 Ainsdale Avenue, Blackpool, FY2 0ET, England
StatusACTIVE
Company No.07476461
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

REPLAY EVENTS LIMITED is an active private limited company with number 07476461. It was incorporated 13 years, 4 months, 8 days ago, on 22 December 2010. The company address is 12 Ainsdale Avenue 12 Ainsdale Avenue, Blackpool, FY2 0ET, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-30

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2021

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: 12 Ainsdale Avenue Bispham Blackpool FY2 0ET

Old address: Unit 16 Cochran Close Crownhill Milton Keynes MK8 0AJ

Change date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Andy Brown

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Andrew James Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Address

Type: AD01

Old address: Unit 16 Cochran Close Crownhill Milton Keynes MK8 0AJ England

Change date: 2016-01-16

New address: Unit 16 Cochran Close Crownhill Milton Keynes MK8 0AJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-31

Officer name: Mr Andy Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Address

Type: AD01

New address: Unit 16 Cochran Close Crownhill Milton Keynes MK8 0AJ

Change date: 2016-01-16

Old address: Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-08

Officer name: Andrew James Brown

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Craig Sinclair

Termination date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: David Llewellyn Moore

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Vincent Joiner

Appointment date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Gordon Craig Sinclair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Craig Sinclair

Change date: 2011-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-12

Old address: 12 Ainsdale Avenue Blackpool Lancashire FY2 0ET

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Llewellyn Moore

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moore

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIN BRIDGES LTD

18 LUZLEY BROOK ROAD,OLDHAM,OL2 6SQ

Number:08409990
Status:ACTIVE
Category:Private Limited Company

CONNECTED LIVING LAB LIMITED

3B BOUCHER BUSINESS STUDIOS,BELFAST,BT12 6QH

Number:NI657793
Status:ACTIVE
Category:Private Limited Company

CYGNET SOLUTIONS LIMITED

SWAN HOUSE, THE STRAITH,DARVEL,KA17 0LP

Number:SC158059
Status:ACTIVE
Category:Private Limited Company

GREENDALE FINANCE & CREDIT BROKERS LIMITED

9A GREENDALE ROAD,LEICESTER,LE2 9HD

Number:04838355
Status:ACTIVE
Category:Private Limited Company

R AND B PROPERTIES LIMITED

ROOSE LODGE,BARROW-IN-FURNESS,LA13 0ET

Number:03798624
Status:ACTIVE
Category:Private Limited Company

REETISHA ENTERPRISES LTD

COLERIDGE HOUSE,SLOUGH,SL1 1PE

Number:10094018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source