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.
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 |
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 |
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 |