UKBizDB.co.uk

COPYRIGHT PROMOTIONS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copyright Promotions Group Limited. The company was founded 23 years ago and was given the registration number 04213612. The firm's registered office is in LONDON. You can find them at 183 Eversholt Street, Ground Floor South, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COPYRIGHT PROMOTIONS GROUP LIMITED
Company Number:04213612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:183 Eversholt Street, Ground Floor South, London, England, NW1 1BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Secretary01 April 2016Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director06 March 2024Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director01 April 2016Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director29 February 2024Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director24 August 2020Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director29 February 2024Active
49 Regatta House, 32 Twickenham Road, Teddington, TW11 8AZ

Secretary21 May 2001Active
141 Grove Lane, Camberwell, London, SE5 8BG

Secretary24 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 May 2001Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director15 October 2019Active
49 Regatta House, 32 Twickenham Road, Teddington, TW11 8AZ

Director26 June 2001Active
2109 Linwood, Royal Oak, Usa,

Director08 October 2003Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director01 March 2013Active
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA

Director10 September 2002Active
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA

Director21 May 2001Active
Walton Villa, 40 Lebanon Gardens, London, SW18 1RH

Director26 June 2001Active
Pienzenauerstrasse 8, Munich, Germany, FOREIGN

Director26 June 2001Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Director03 July 2001Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director01 April 2016Active
4100 West Alameda Avenue, Burbank, Usa,

Director12 June 2006Active
3, Shortlands, London, United Kingdom, W6 8PP

Director01 October 2011Active
141 Grove Lane, Camberwell, London, SE5 8BG

Director26 June 2001Active
6 Selwyn House, Manor Fields, London, SW15 3LR

Director05 March 2002Active
Floragasse 3/37, Vienna, Austria, FOREIGN

Director26 June 2001Active
17 Old Deer Park Gardens, Richmond, TW9 2TN

Director13 September 2005Active
Newhouse, Mersham, Ashford, TN25 6NQ

Director26 June 2001Active
Wychwood, Priory Road, Forest Row, RH18 5HR

Director01 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 May 2001Active

People with Significant Control

Cookie Jar Entertainment Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Auditors

Auditors resignation limited company.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.