About

Registered Number: 04817941
Date of Incorporation: 02/07/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp Minerva House, 29 East Parade, Leeds, LS1 5PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.