REPLAY COMMUNICATIONS LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 05253260
Status Active - Proposal to Strike off
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING, STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of REPLAY COMMUNICATIONS LIMITED are www.replaycommunications.co.uk, and www.replay-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Replay Communications Limited is a Private Limited Company. The company registration number is 05253260. Replay Communications Limited has been working since 07 October 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Replay Communications Limited is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . EDMONDS, Christopher Thomas is a Secretary of the company. EDMONDS, Christopher Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARIDGE, Jennifer has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director SYNAPTIQ HOLDINGS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDMONDS, Christopher Thomas
Appointed Date: 11 October 2004

Director
EDMONDS, Christopher Thomas
Appointed Date: 11 October 2004
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Director
CLARIDGE, Jennifer
Resigned: 29 January 2016
Appointed Date: 11 October 2004
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Director
SYNAPTIQ HOLDINGS LIMITED
Resigned: 29 January 2015
Appointed Date: 18 March 2008

Persons With Significant Control

Synaptiq Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

REPLAY COMMUNICATIONS LIMITED Events

16 May 2017
First Gazette notice for voluntary strike-off
03 May 2017
Application to strike the company off the register
26 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Termination of appointment of Synaptiq Holdings Limited as a director on 29 January 2015
...
... and 44 more events
08 Nov 2004
Nc inc already adjusted 07/10/04
08 Nov 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Oct 2004
Incorporation

REPLAY COMMUNICATIONS LIMITED Charges

18 March 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Mr Christopher Edmonds and Mrs Jennifer Edmonds
Description: Fixed charge over all property, goodwill, book debts…