Replay Promotions Limited LONDON


Replay Promotions started in year 1997 as Private Limited Company with registration number 03411164. The Replay Promotions company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 152-154 Coles Green Road. Postal code: NW2 7HD.

The company has one director. Steven S., appointed on 16 September 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Cyrella S. who worked with the the company until 26 July 2012.

Replay Promotions Limited Address / Contact

Office Address 152-154 Coles Green Road
Town London
Post code NW2 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411164
Date of Incorporation Tue, 29th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Steven S.

Position: Director

Appointed: 16 September 2013

Bernard S.

Position: Director

Appointed: 20 January 2012

Resigned: 02 November 2017

Ashok B.

Position: Nominee Secretary

Appointed: 29 July 1997

Resigned: 29 July 1997

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 29 July 1997

Resigned: 29 July 1997

Gary B.

Position: Director

Appointed: 29 July 1997

Resigned: 18 September 2013

Cyrella S.

Position: Secretary

Appointed: 29 July 1997

Resigned: 26 July 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Michelle S. This PSC and has 25-50% shares. The second one in the PSC register is Steven S. This PSC owns 25-50% shares. Then there is Bernard S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Michelle S.

Notified on 10 March 2020
Nature of control: 25-50% shares

Steven S.

Notified on 2 November 2017
Nature of control: 25-50% shares

Bernard S.

Notified on 29 July 2016
Ceased on 27 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth160 00992 87092 897161 193       
Balance Sheet
Cash Bank On Hand   63 71096 610195 598300 406285 807153 161107 514149 610
Current Assets288 264215 176197 857305 001292 295323 549580 621615 973620 825727 263710 463
Debtors95 823138 040166 002239 290191 848124 046253 450319 440414 850617 360559 989
Net Assets Liabilities   161 194284 931178 173378 319624 006678 188728 495812 951
Other Debtors    52 503 37 19798 585330 781272 953331 454
Property Plant Equipment   111113761892
Total Inventories   2 0003 8373 90526 76510 7261 7502 389864
Cash Bank In Hand181 19975 64431 32063 711       
Net Assets Liabilities Including Pension Asset Liability160 00992 87092 897161 193       
Stocks Inventory11 2421 4925352 000       
Tangible Fixed Assets1 339668333        
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve160 00892 86992 896161 192       
Shareholder Funds160 00992 87092 897161 193       
Other
Version Production Software        2 022  
Accrued Liabilities   5 0005 00036 56085 005   5 435
Accumulated Amortisation Impairment Intangible Assets   30 00030 00030 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment   8 8268 8268 8268 8268 8269 0139 2009 387
Additions Other Than Through Business Combinations Property Plant Equipment        562  
Amounts Owed By Group Undertakings Participating Interests    2 400   51 064290 821181 098
Amounts Owed To Group Undertakings Participating Interests     12 60012 6002 6002 60076 7617 812
Average Number Employees During Period   11122222
Bank Borrowings        38 73230 398 
Bank Borrowings Overdrafts        11 26811 268 
Creditors   143 806159 965297 977354 903144 56858 350122 62851 583
Dividend Declared Payable       40 000   
Finished Goods Goods For Resale   2 0003 8373 9053 21110 725   
Fixed Assets   1152 601152 601152 601152 601154 445154 258154 071
Increase From Depreciation Charge For Year Property Plant Equipment        187187187
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 00030 00030 000
Investments    152 600152 600152 600152 600154 069154 069154 069
Investments In Subsidiaries Measured Fair Value    152 600152 600152 600152 600154 069154 069154 069
Net Current Assets Liabilities158 92892 46092 631161 193132 33025 572225 718471 405562 475604 635658 880
Nominal Value Allotted Share Capital   11111111
Number Shares Allotted 1111111111
Other Creditors   42 17945 666193 309167 8661 499  394
Par Value Share 1111111111
Prepayments Accrued Income   3 835       
Property Plant Equipment Gross Cost   8 8278 8278 8278 8278 8279 3899 3899 389
Recoverable Value-added Tax          8 917
Taxation Social Security Payable   23 66523 06635 33754 16867 01126 69525 95633 928
Total Assets Less Current Liabilities160 26793 12892 964161 193   624 006716 920758 893812 951
Trade Creditors Trade Payables   72 96286 23320 17135 26433 45817 7872 0664 014
Trade Debtors Trade Receivables   235 454136 945124 046216 253220 85584 06953 58638 520
Value-added Tax Payable         6 577 
Work In Progress      23 5541   
Creditors Due Within One Year129 336122 716105 226143 808       
Provisions For Liabilities Charges25825867        
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Cost Or Valuation8 8268 8268 826        
Tangible Fixed Assets Depreciation7 4878 1588 4938 826       
Tangible Fixed Assets Depreciation Charged In Period 671335333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements