About

Registered Number: 02743397
Date of Incorporation: 27/08/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Kings Eight, St. James Road, Brentwood, Essex, CM14 4LF,

 

Established in 1992, Copyright Repro Ltd has its registered office in Brentwood in Essex. Desbois, Mark Stephen, Locke, Michael James, Childs, Jamie Keith, Locke, Melanie, Newell, Harry are the current directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESBOIS, Mark Stephen 01 June 2008 - 1
LOCKE, Michael James 27 August 1992 - 1
CHILDS, Jamie Keith 27 May 1997 06 February 1998 1
LOCKE, Melanie 26 August 2006 31 July 2012 1
NEWELL, Harry 27 August 1992 26 August 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 18 April 2017
MR04 - N/A 24 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 29 April 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 22 April 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
363a - Annual Return 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
RESOLUTIONS - N/A 01 August 2008
123 - Notice of increase in nominal capital 01 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 26 May 2006
395 - Particulars of a mortgage or charge 10 January 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 31 May 2001
395 - Particulars of a mortgage or charge 15 March 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 07 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
287 - Change in situation or address of Registered Office 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
NEWINC - New incorporation documents 27 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2012 Outstanding

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Lease 04 January 2006 Outstanding

N/A

Mortgage debenture 27 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.