Company NameReplay Promotions Limited
DirectorSteven Paul Scop
Company StatusActive
Company Number03411164
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Paul Scop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed16 September 2013(16 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152-154 Coles Green Road
London
NW2 7HD
Director NameGary Steven Berlyn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleSales Promotion Consultant
Country of ResidenceEngland
Correspondence Address74 Cunningham Park
Harrow
Middlesex
HA1 4QJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCyrella Jane Say
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Cunningham Park
Harrow
Middlesex
HA1 4QJ
Director NameMr Bernard Scop
Date of BirthMay 1943 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed20 January 2012(14 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address152-154 Coles Green Road
London
NW2 7HD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitereplaypro.com
Email address[email protected]
Telephone020 82022727
Telephone regionLondon

Location

Registered Address152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Oak Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,897
Cash£31,320
Current Liabilities£105,226

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 2 weeks ago)
Next Return Due12 August 2024 (3 months from now)

Charges

13 December 2022Delivered on: 14 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2022Delivered on: 14 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 February 2016Delivered on: 1 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 August 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
28 July 2023Director's details changed for Mr Steven Paul Scop on 28 July 2023 (2 pages)
14 December 2022Registration of charge 034111640002, created on 13 December 2022 (33 pages)
14 December 2022Satisfaction of charge 034111640001 in full (1 page)
14 December 2022Registration of charge 034111640003, created on 13 December 2022 (42 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
27 August 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 August 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 June 2020Change of details for Mr Steven Paul Scop as a person with significant control on 10 March 2020 (2 pages)
22 June 2020Notification of Michelle Scop as a person with significant control on 10 March 2020 (2 pages)
15 May 2020Sub-division of shares on 10 March 2020 (4 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
4 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
27 November 2017Cessation of Bernard Scop as a person with significant control on 27 November 2017 (1 page)
27 November 2017Cessation of Bernard Scop as a person with significant control on 27 November 2017 (1 page)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Termination of appointment of Bernard Scop as a director on 2 November 2017 (1 page)
24 November 2017Notification of Steven Paul Scop as a person with significant control on 2 November 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Notification of Steven Paul Scop as a person with significant control on 2 November 2017 (2 pages)
24 November 2017Termination of appointment of Bernard Scop as a director on 2 November 2017 (1 page)
19 September 2017Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 (2 pages)
19 September 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
19 September 2017Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 (2 pages)
19 September 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 March 2016Registration of charge 034111640001, created on 29 February 2016 (23 pages)
1 March 2016Registration of charge 034111640001, created on 29 February 2016 (23 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(4 pages)
30 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Appointment of Mr Steven Paul Scop as a director (2 pages)
18 September 2013Appointment of Mr Steven Paul Scop as a director (2 pages)
18 September 2013Termination of appointment of Gary Berlyn as a director (1 page)
18 September 2013Termination of appointment of Gary Berlyn as a director (1 page)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 February 2013Director's details changed for Mr Scop Bernard on 31 January 2013 (2 pages)
22 February 2013Director's details changed for Mr Scop Bernard on 31 January 2013 (2 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 August 2012Termination of appointment of Cyrella Say as a secretary (1 page)
23 August 2012Termination of appointment of Cyrella Say as a secretary (1 page)
15 February 2012Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 February 2012 (1 page)
15 February 2012Appointment of Mr Scop Bernard as a director (2 pages)
15 February 2012Appointment of Mr Scop Bernard as a director (2 pages)
15 February 2012Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 February 2012 (1 page)
11 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 August 2009Return made up to 29/07/09; full list of members (3 pages)
20 August 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Registered office changed on 30/07/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
30 July 2009Registered office changed on 30/07/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 October 2008Return made up to 29/07/08; full list of members (3 pages)
29 October 2008Return made up to 29/07/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 December 2007Return made up to 29/07/07; full list of members (2 pages)
5 December 2007Return made up to 29/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 October 2006Return made up to 29/07/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 29/07/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 November 2005Return made up to 29/07/05; full list of members (2 pages)
6 November 2005Return made up to 29/07/05; full list of members (2 pages)
5 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
5 September 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
5 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
5 September 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
27 July 2005Registered office changed on 27/07/05 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page)
27 July 2005Registered office changed on 27/07/05 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page)
21 February 2005Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2005Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
21 November 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 August 2003Return made up to 29/07/03; full list of members (6 pages)
13 August 2003Return made up to 29/07/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 July 2002Return made up to 29/07/02; full list of members (6 pages)
30 July 2002Return made up to 29/07/02; full list of members (6 pages)
28 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
28 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
28 July 2001Return made up to 29/07/01; full list of members (6 pages)
28 July 2001Return made up to 29/07/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
18 January 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
7 November 2000Return made up to 29/07/00; full list of members (6 pages)
7 November 2000Return made up to 29/07/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 August 1999Return made up to 29/07/99; no change of members (4 pages)
3 August 1999Return made up to 29/07/99; no change of members (4 pages)
22 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998Return made up to 29/07/98; full list of members (6 pages)
4 August 1998Return made up to 29/07/98; full list of members (6 pages)
24 May 1998Registered office changed on 24/05/98 from: 74 cunningham park harrow middlesex HA1 4QJ (1 page)
24 May 1998Registered office changed on 24/05/98 from: 74 cunningham park harrow middlesex HA1 4QJ (1 page)
29 July 1997Incorporation (17 pages)
29 July 1997Incorporation (17 pages)