This company is commonly known as Copyright Administration Services Limited. The company was founded 16 years ago and was given the registration number 06463279. The firm's registered office is in PEWSEY. You can find them at 23 High Street, , Pewsey, Wiltshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | COPYRIGHT ADMINISTRATION SERVICES LIMITED |
---|---|---|
Company Number | : | 06463279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 High Street, Pewsey, Wiltshire, SN9 5AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, High Street, Pewsey, SN9 5AF | Director | 05 July 2017 | Active |
23, High Street, Pewsey, SN9 5AF | Director | 05 July 2017 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 03 January 2008 | Active |
6th, Floor, 113-123 Upper Richmond Road, London, United Kingdom, SW15 2TL | Director | 08 September 2010 | Active |
20 Manilla Road, Clifton, BS9 1JL | Director | 03 January 2008 | Active |
1, Chalcot Square, London, England, NW1 8YB | Director | 10 October 2016 | Active |
Mary Rose Cottage, 27 Wilcot, United Kingdom, SN9 5NS | Director | 03 January 2008 | Active |
Old Orchard Oak Lane, Braziers End, Chesham, HP5 2UL | Director | 08 May 2008 | Active |
65 Grandison Road, London, SW11 6LT | Director | 03 January 2008 | Active |
Barelands Farm Cottages, Bells Yew Green, Tunbridge Wells, TN3 9BD | Director | 03 January 2008 | Active |
Mr Simon Patrick Fawcett | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2017 |
Nationality | : | British |
Address | : | 23, High Street, Pewsey, SN9 5AF |
Nature of control | : |
|
Mr Tim Hollier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 23, High Street, Pewsey, SN9 5AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.