UKBizDB.co.uk

SANCTUARY COPYRIGHTS LIMITED

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

This company is commonly known as Sanctuary Copyrights Limited. The company was founded 31 years ago and was given the registration number 02722628. The firm's registered office is in LONDON. You can find them at 8th Floor, 5 Merchant Square, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SANCTUARY COPYRIGHTS LIMITED
Company Number:02722628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:8th Floor, 5 Merchant Square, London, W2 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 5 Merchant Square, London, W2 1AS

Director01 February 2021Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director01 May 2019Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 December 2023Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Secretary22 September 2007Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Secretary01 November 2015Active
Flat 2 47 Crooked Billet, London, SW19 4RQ

Secretary09 January 1996Active
39a Great Percy Street, London, WC1X 9RD

Secretary-Active
2 Chestnut Place, Ashtead, KT21 2DY

Secretary05 March 2007Active
11 Montacute Road, Tunbridge Wells, TN2 5QR

Secretary04 September 2002Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary05 May 2000Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary05 May 2000Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director31 December 2018Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director01 August 2011Active
Great Oaks 7 Woodway, Merrow, Guildford, GU1 2TF

Director-Active
37, Ramillies Road, London, United Kingdom, W4 1JW

Director26 February 2009Active
Tall Trees, Orpington Road, Chislehurst, BR7 6RA

Director25 November 1998Active
Birchwood 47 Highfield Road, Chiselhurst, Orpington, BR7 6QY

Director01 February 1997Active
6 Balniel Gate, London, SW1V 3SD

Director26 September 2007Active
25 Ernle Road, Wimbledon, London, SW20 0HH

Director03 March 1997Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director01 November 2015Active
Holly Cottage 5 Museum Hill, Haslemere, GU27 2JR

Director19 November 1992Active
12 Old Farm Hill Road, Newtown Connecticut 06470, Usa, FOREIGN

Director14 July 1997Active
13 Marine Parade, Penarth, CF64 3BG

Director05 May 2000Active
2b Florence Road, London, W5 3TX

Director05 May 2000Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director30 April 2013Active
137 Taybridge Road, London, SW11 5PY

Director25 November 1998Active
110 Home Park Road, Wimbledon, London, SW19 7HU

Director25 November 1998Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director30 April 2013Active
1 Nevelle Close, Binfield, Bracknell, RG42 4AZ

Director26 February 2009Active
Wildhern 133 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EJ

Director05 May 2000Active
138 East 36th Street, Appt 6a, New York, 10016, U.S.A., FOREIGN

Director14 July 1997Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director31 December 2018Active
11 Montacute Road, Tunbridge Wells, TN2 5QR

Director04 September 2002Active
8th Floor, 5 Merchant Square, London, W2 1AS

Director31 December 2022Active
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS

Director01 November 2015Active

People with Significant Control

Sanctuary Records Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-18Accounts

Accounts with accounts type dormant.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-07Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.