Reprotech Studios Ltd was registered on 02 July 2003 with its registered office in Leeds, it's status is listed as "Liquidation". There are 3 directors listed as Buckley, David Charles, Hall, John, Freer, Kenneth for the organisation in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, David Charles | 02 July 2003 | - | 1 |
HALL, John | 02 July 2003 | - | 1 |
FREER, Kenneth | 02 July 2003 | 15 April 2013 | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 19 April 2018 | |
AD01 - Change of registered office address | 06 April 2018 | |
RESOLUTIONS - N/A | 04 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 April 2018 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 04 July 2016 | |
AA - Annual Accounts | 28 January 2016 | |
CH03 - Change of particulars for secretary | 23 July 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AD04 - Change of location of company records to the registered office | 08 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AD01 - Change of registered office address | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 05 July 2013 | |
TM01 - Termination of appointment of director | 17 April 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 April 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 13 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 09 November 2007 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 29 June 2004 | |
225 - Change of Accounting Reference Date | 27 April 2004 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 July 2003 | |
287 - Change in situation or address of Registered Office | 02 July 2003 | |
NEWINC - New incorporation documents | 02 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 September 2003 | Fully Satisfied |
N/A |