REPLAY EVENTS LIMITED
Status | ACTIVE |
Company No. | 07476461 |
Category | Private Limited Company |
Incorporated | 22 Dec 2010 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Llewellyn Moore
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Moore
Documents
Some Companies
18 LUZLEY BROOK ROAD,OLDHAM,OL2 6SQ
Number: | 08409990 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B BOUCHER BUSINESS STUDIOS,BELFAST,BT12 6QH
Number: | NI657793 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ROOSE LODGE,BARROW-IN-FURNESS,LA13 0ET
Number: | 03798624 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 10094018 |
Status: | ACTIVE |
Category: | Private Limited Company |